28 Westbay Road
Millport
North Ayrshire
KA28 0HA
Scotland
Director Name | Margaret Branscombe Hamilton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 29 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Towers 28 West Bay Road Millport Isle Of Cumbrae KA28 0HA Scotland |
Secretary Name | Mrs Margaret Branscombe Hamilton |
---|---|
Status | Closed |
Appointed | 04 July 2005(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 May 2015) |
Role | Company Director |
Correspondence Address | 28 West Bay Road Millport Isle Of Cumbrae KA28 0HA Scotland |
Secretary Name | Mr James Murray Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Towers 28 Westbay Road Millport North Ayrshire KA28 0HA Scotland |
Registered Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Hamilton Care Homes LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr James Murray Hamilton 0.01% Ordinary |
1 at £1 | Mrs Margaret Branscombe Hamilton 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,329 |
Cash | £59,029 |
Current Liabilities | £6,700 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 January 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
14 January 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (5 pages) |
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (5 pages) |
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Termination of appointment of James Murray Hamilton as a secretary on 4 July 2005 (1 page) |
29 November 2011 | Appointment of Mrs Margaret Branscombe Hamilton as a secretary on 4 July 2005 (1 page) |
29 November 2011 | Appointment of Mrs Margaret Branscombe Hamilton as a secretary on 4 July 2005 (1 page) |
29 November 2011 | Appointment of Mrs Margaret Branscombe Hamilton as a secretary on 4 July 2005 (1 page) |
29 November 2011 | Termination of appointment of James Murray Hamilton as a secretary on 4 July 2005 (1 page) |
29 November 2011 | Termination of appointment of James Murray Hamilton as a secretary on 4 July 2005 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Secretary's details changed for James Murray Hamilton on 6 November 2010 (1 page) |
23 November 2010 | Secretary's details changed for James Murray Hamilton on 6 November 2010 (1 page) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Secretary's details changed for James Murray Hamilton on 6 November 2010 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for James Murray Hamilton on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Margaret Branscombe Hamilton on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Margaret Branscombe Hamilton on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Registered office address changed from Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for James Murray Hamilton on 27 November 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2008 | Return made up to 06/11/08; full list of members (7 pages) |
26 November 2008 | Return made up to 06/11/08; full list of members (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 November 2007 | Return made up to 06/11/07; full list of members
|
23 November 2007 | Return made up to 06/11/07; full list of members
|
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members
|
20 November 2006 | Return made up to 06/11/06; full list of members
|
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
7 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 06/11/04; full list of members
|
9 November 2004 | Return made up to 06/11/04; full list of members
|
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 December 2002 | Return made up to 06/11/02; full list of members
|
19 December 2002 | Return made up to 06/11/02; full list of members
|
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
16 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
25 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
25 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1998 | Return made up to 06/11/97; no change of members (4 pages) |
1 February 1998 | Return made up to 06/11/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
5 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
31 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 October 1995 | Return made up to 06/11/95; full list of members (6 pages) |
26 October 1995 | Return made up to 06/11/95; full list of members (6 pages) |
10 July 1995 | (11 pages) |
10 July 1995 | (11 pages) |