Falkirk
FK1 1HZ
Scotland
Director Name | Mr Gregor Stewart Hamilton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(22 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Carpenter |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Mr Scott Douglas Hamilton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(22 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Plant Operator |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Secretary Name | KERR Stirling Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 10 Albert Place Stirling Stirlingshire FK8 2QL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Ms Jacqueline Hamilton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 St James Orchard Stirling FK9 5NQ Scotland |
Secretary Name | Ms Jacqueline Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 St James Orchard Stirling FK9 5NQ Scotland |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
300k at £1 | James Stewart Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £502,876 |
Cash | £3,332 |
Current Liabilities | £44,389 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
9 January 2003 | Delivered on: 16 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of cunningham road, springkerse industrial estate, striling--title number STG10090. Outstanding |
---|---|
10 September 2002 | Delivered on: 17 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 bandeath industrial estate, throsk, stirling. Outstanding |
14 December 1998 | Delivered on: 18 December 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 queens lane,bridge of allan. Outstanding |
11 December 1998 | Delivered on: 16 December 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 forthview,stirling. Outstanding |
6 September 1996 | Delivered on: 17 September 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 February 2021 | Secretary's details changed for Kerr Stirling Llp on 22 February 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 September 2018 | Director's details changed for Mr Scott Douglas Hamilton on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Gregor Stewart Hamilton on 26 September 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 April 2018 | Satisfaction of charge 1 in full (4 pages) |
12 April 2018 | Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 2 Melville Street Falkirk FK1 1HZ on 12 April 2018 (1 page) |
19 October 2017 | Appointment of Mr Gregor Stewart Hamilton as a director on 21 July 2017 (2 pages) |
19 October 2017 | Appointment of Mr Gregor Stewart Hamilton as a director on 21 July 2017 (2 pages) |
19 October 2017 | Appointment of Mr Scott Douglas Hamilton as a director on 21 July 2017 (2 pages) |
19 October 2017 | Appointment of Mr Scott Douglas Hamilton as a director on 21 July 2017 (2 pages) |
11 October 2017 | Change of details for Mr James Stewart Hamilton as a person with significant control on 21 July 2017 (2 pages) |
11 October 2017 | Change of details for Mr James Stewart Hamilton as a person with significant control on 21 July 2017 (2 pages) |
10 October 2017 | Change of details for Mr James Stewart Hamilton as a person with significant control on 21 July 2017 (2 pages) |
10 October 2017 | Change of details for Mr James Stewart Hamilton as a person with significant control on 21 July 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
9 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Director's details changed for Mr James Stewart Hamilton on 28 October 2010 (2 pages) |
8 August 2011 | Director's details changed for Mr James Stewart Hamilton on 28 October 2010 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 August 2010 | Director's details changed for James Stewart Hamilton on 2 October 2009 (2 pages) |
24 August 2010 | Director's details changed for James Stewart Hamilton on 2 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Kerr Stirling Llp on 2 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Kerr Stirling Llp on 2 October 2009 (2 pages) |
24 August 2010 | Director's details changed for James Stewart Hamilton on 2 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Kerr Stirling Llp on 2 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
24 October 2006 | Company name changed stewart hamilton LTD.\certificate issued on 24/10/06 (2 pages) |
24 October 2006 | Company name changed stewart hamilton LTD.\certificate issued on 24/10/06 (2 pages) |
17 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
17 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 August 2004 | Return made up to 26/07/04; full list of members
|
12 August 2004 | Return made up to 26/07/04; full list of members
|
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 August 2002 | Return made up to 26/07/02; full list of members
|
21 August 2002 | Return made up to 26/07/02; full list of members
|
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Return made up to 26/07/01; full list of members
|
15 August 2001 | Return made up to 26/07/01; full list of members
|
15 August 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 12 saint james orchard stirling stirlingshire FK9 5NQ (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 12 saint james orchard stirling stirlingshire FK9 5NQ (1 page) |
7 September 1999 | Return made up to 26/07/99; full list of members
|
7 September 1999 | Return made up to 26/07/99; full list of members
|
12 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 December 1998 | Partic of mort/charge * (5 pages) |
18 December 1998 | Partic of mort/charge * (5 pages) |
16 December 1998 | Partic of mort/charge * (5 pages) |
16 December 1998 | Partic of mort/charge * (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
29 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
29 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
9 April 1997 | Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page) |
9 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 April 1997 | Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page) |
9 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 March 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
7 March 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
2 October 1996 | Return made up to 26/07/96; full list of members (6 pages) |
2 October 1996 | Return made up to 26/07/96; full list of members (6 pages) |
17 September 1996 | Partic of mort/charge * (6 pages) |
17 September 1996 | Partic of mort/charge * (6 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: millhall stirling (1 page) |
23 August 1995 | New secretary appointed;new director appointed (2 pages) |
23 August 1995 | New secretary appointed;new director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Accounting reference date notified as 28/02 (1 page) |
23 August 1995 | Registered office changed on 23/08/95 from: millhall stirling (1 page) |
23 August 1995 | Accounting reference date notified as 28/02 (1 page) |
17 August 1995 | Company name changed capedale LIMITED\certificate issued on 18/08/95 (2 pages) |
17 August 1995 | Company name changed capedale LIMITED\certificate issued on 18/08/95 (2 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Nc inc already adjusted 26/07/95 (1 page) |
15 August 1995 | Nc inc already adjusted 26/07/95 (1 page) |
26 July 1995 | Incorporation (32 pages) |
26 July 1995 | Incorporation (32 pages) |