Company NameArchibald H. Hamilton & Company Limited
DirectorAlexander Daniel Rodger McAslan
Company StatusActive
Company NumberSC011501
CategoryPrivate Limited Company
Incorporation Date19 November 1920(103 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alexander Daniel Rodger McAslan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1989(68 years, 5 months after company formation)
Appointment Duration35 years
RolePaint Manufacturer
Country of ResidenceScotland
Correspondence Address43 James Street
Cellardyke
Fife
KY10 3AZ
Scotland
Secretary NameMr Ian Alexander Gaylor McAslan
NationalityBritish
StatusCurrent
Appointed02 September 1994(73 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address59 Saughton Road North
Edinburgh
EH12 7JA
Scotland
Director NameEric Averell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(68 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 December 2002)
RoleWorks Manager
Correspondence Address65 Station Road
Blantyre
Glasgow
Lanarkshire
G72 9AE
Scotland
Director NameSamuel Russell
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(68 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1994)
RoleSecretary
Correspondence Address102 Holms Crescent
Erskine
Renfrewshire
PA8 6DL
Scotland
Secretary NameSamuel Russell
NationalityBritish
StatusResigned
Appointed20 April 1989(68 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address102 Holms Crescent
Erskine
Renfrewshire
PA8 6DL
Scotland

Contact

Websitefrenchpolishes.com
Telephone0141 2486341
Telephone regionGlasgow

Location

Registered Address34 Elliot Street
Glasgow
G3 8EA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

5.9k at £1Smith
56.74%
Ordinary B
4.3k at £1Smith
41.34%
Ordinary A
200 at £1Alexander Daniel Rodger Mcaslan
1.92%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
23 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
20 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
21 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
29 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,407
(5 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,407
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,407
(5 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,407
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,407
(5 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,407
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Secretary's details changed for Mr Ian Alexander Gaylor Mcaslan on 1 August 2012 (2 pages)
14 May 2013Secretary's details changed for Mr Ian Alexander Gaylor Mcaslan on 1 August 2012 (2 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
14 May 2013Secretary's details changed for Mr Ian Alexander Gaylor Mcaslan on 1 August 2012 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Secretary's details changed for Ian Alexander Gaylor Mcaslan on 1 January 2010 (2 pages)
18 April 2011Secretary's details changed for Ian Alexander Gaylor Mcaslan on 1 January 2010 (2 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Ian Alexander Gaylor Mcaslan on 1 January 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
17 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 May 2008Return made up to 17/04/08; full list of members (4 pages)
27 May 2008Return made up to 17/04/08; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 May 2007Return made up to 17/04/07; full list of members (2 pages)
22 May 2007Return made up to 17/04/07; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 May 2006Return made up to 17/04/06; full list of members (2 pages)
22 May 2006Return made up to 17/04/06; full list of members (2 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 April 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 17/04/03; full list of members (6 pages)
30 May 2003Return made up to 17/04/03; full list of members (6 pages)
12 December 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
12 December 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 May 2000Return made up to 17/04/00; full list of members (6 pages)
19 May 2000Return made up to 17/04/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 17/04/98; full list of members (6 pages)
13 May 1998Return made up to 17/04/98; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 June 1996Return made up to 17/04/96; no change of members (4 pages)
10 June 1996Return made up to 17/04/96; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 April 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1995New secretary appointed (2 pages)