Company NameJ. Hamilton (Turf Accountants) Limited
DirectorsJames Gordon Fox and Catherine Fox
Company StatusActive
Company NumberSC035427
CategoryPrivate Limited Company
Incorporation Date27 June 1960(63 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Gordon Fox
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(29 years, 6 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr James Gordon Fox
NationalityBritish
StatusCurrent
Appointed13 February 2001(40 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Catherine Fox
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(55 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr John Fox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(29 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie Craig
1 Glen Road
Fairlie
Ayrshire
KA29 0DL
Scotland
Director NamePatricia Fox
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(29 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Greenock Road
Largs
Ayrshire
KA30 8PJ
Scotland
Secretary NameMr John Fox
NationalityBritish
StatusResigned
Appointed31 December 1989(29 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie Craig
1 Glen Road
Fairlie
Ayrshire
KA29 0DL
Scotland

Location

Registered Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1James Gordon Fox
80.00%
Ordinary
20 at £1Catherine Fox
20.00%
Ordinary

Financials

Year2014
Net Worth£576,774
Cash£5,000
Current Liabilities£100,913

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (overdue)

Charges

29 October 1991Delivered on: 13 November 1991
Satisfied on: 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 40 smith street and shop at 38 smith street,ayr.
Fully Satisfied
11 November 1991Delivered on: 13 November 1991
Satisfied on: 9 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 February 1987Delivered on: 17 February 1987
Satisfied on: 13 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 wheatly road,saltcoats,ayrshire.
Fully Satisfied
11 December 1986Delivered on: 22 December 1986
Satisfied on: 25 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 173/175 ayr road,prestwick.
Fully Satisfied
11 December 1986Delivered on: 22 December 1986
Satisfied on: 4 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38/40 smith street,ayr.
Fully Satisfied
12 July 1984Delivered on: 23 July 1984
Satisfied on: 4 February 1992
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £20000 and all further sums due or to become due.
Particulars: 14 wheatley road,saltcoats,ayrshire.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 4 February 1992
Persons entitled: Prestwick Investment Trust Limited

Classification: Standard security
Secured details: £20000 and all further moneys due or to become due from the company to the chargee.
Particulars: 6 green street,saltcoats,ayrshire.
Fully Satisfied
28 February 1975Delivered on: 6 March 1975
Satisfied on: 4 February 1992
Persons entitled: Prestwick Investment Trust Limited

Classification: Standard security
Secured details: £2000.
Particulars: Office premises at 102 main street,caldercrux.
Fully Satisfied
3 June 1998Delivered on: 12 June 1998
Satisfied on: 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 main street,prestwick.
Fully Satisfied
21 July 1995Delivered on: 27 July 1995
Satisfied on: 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 & 4 boyd street,prestwick.
Fully Satisfied
29 October 1991Delivered on: 13 November 1991
Satisfied on: 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 173 and 175 ayr road,prestwick.
Fully Satisfied
29 October 1991Delivered on: 13 November 1991
Satisfied on: 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at 14 wheatley road, saltcoats.
Fully Satisfied
29 October 1991Delivered on: 13 November 1991
Satisfied on: 10 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Particulars: Subjects known as 6 green street,saltcoats.
Fully Satisfied
11 November 1974Delivered on: 18 November 1974
Satisfied on: 4 February 1992
Persons entitled: Prestwick Investment Trust Limited

Classification: Standard security
Secured details: £20000.
Particulars: 38/40 smith street,ayr.
Fully Satisfied
23 July 2004Delivered on: 4 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 April 2024Director's details changed for Mr James Gordon Fox on 10 April 2024 (2 pages)
10 April 2024Change of details for Mr James Gordon Fox as a person with significant control on 10 April 2024 (2 pages)
10 April 2024Secretary's details changed for Mr James Gordon Fox on 10 April 2024 (1 page)
10 April 2024Change of details for Mrs Catherine Fox as a person with significant control on 10 April 2024 (2 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 December 2021Satisfaction of charge 15 in full (1 page)
27 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
7 April 2016Appointment of Mrs Catherine Fox as a director on 1 December 2015 (2 pages)
7 April 2016Appointment of Mrs Catherine Fox as a director on 1 December 2015 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Termination of appointment of Patricia Fox as a director on 1 December 2015 (1 page)
18 December 2015Termination of appointment of Patricia Fox as a director on 1 December 2015 (1 page)
23 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Director's details changed for Patricia Fox on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Patricia Fox on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from Greenway, 25 Greenock Road Largs Ayrshire KA30 8PJ on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Greenway, 25 Greenock Road Largs Ayrshire KA30 8PJ on 17 January 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Patricia Fox on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Patricia Fox on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2009Return made up to 31/12/07; full list of members (4 pages)
17 February 2009Return made up to 31/12/06; full list of members (4 pages)
17 February 2009Return made up to 31/12/05; full list of members (4 pages)
17 February 2009Return made up to 31/12/06; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/05; full list of members (4 pages)
17 February 2009Return made up to 31/12/07; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 June 2008Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Registered office changed on 23/01/07 from: 76/82 dockhead street saltcoats ayrshire KA21 5EL (1 page)
23 January 2007Registered office changed on 23/01/07 from: 76/82 dockhead street saltcoats ayrshire KA21 5EL (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
4 August 2004Partic of mort/charge * (5 pages)
4 August 2004Partic of mort/charge * (5 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
9 September 2003Dec mort/charge * (4 pages)
9 September 2003Dec mort/charge * (4 pages)
11 July 2003Return made up to 31/12/02; full list of members (7 pages)
11 July 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
1 May 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2002Return made up to 31/12/01; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
27 March 2001Return made up to 31/12/00; no change of members (7 pages)
27 March 2001Return made up to 31/12/00; no change of members (7 pages)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
14 April 2000Return made up to 31/12/99; full list of members (7 pages)
14 April 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 June 1998Partic of mort/charge * (5 pages)
12 June 1998Partic of mort/charge * (5 pages)
28 May 1998Return made up to 31/12/97; no change of members (4 pages)
28 May 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 July 1995Partic of mort/charge * (3 pages)
27 July 1995Partic of mort/charge * (3 pages)
27 June 1995Return made up to 31/12/94; no change of members (6 pages)
27 June 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
19 September 1990Accounts for a small company made up to 31 March 1989 (3 pages)
19 September 1990Accounts for a small company made up to 31 March 1989 (3 pages)
9 May 1989Accounts for a small company made up to 31 March 1988 (3 pages)
9 May 1989Accounts for a small company made up to 31 March 1988 (3 pages)
2 December 1988Registered office changed on 02/12/88 from: 38/40 smith street ayr KA7 1TF (1 page)
2 December 1988Registered office changed on 02/12/88 from: 38/40 smith street ayr KA7 1TF (1 page)
25 October 1985Accounts made up to 31 March 1983 (3 pages)
25 October 1985Accounts made up to 31 March 1983 (3 pages)
27 September 1985Annual return made up to 31/12/83 (3 pages)
27 September 1985Annual return made up to 31/12/83 (3 pages)
10 November 1982Accounts made up to 31 March 1982 (6 pages)
10 November 1982Accounts made up to 31 March 1982 (6 pages)
27 October 1982Accounts made up to 31 March 1980 (6 pages)
27 October 1982Accounts made up to 31 March 1980 (6 pages)
27 June 1960Incorporation (15 pages)
27 June 1960Incorporation (15 pages)