Company NameHamiltons (Stirling) Limited
Company StatusActive
Company NumberSC159393
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Previous NameStewart Hamilton Ltd.

Business Activity

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

Directors

Director NameMr James Stewart Hamilton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Gregor Stewart Hamilton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(22 years after company formation)
Appointment Duration6 years, 9 months
RoleCarpenter
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Scott Douglas Hamilton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(22 years after company formation)
Appointment Duration6 years, 9 months
RolePlant Operator
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Secretary NameKERR Stirling Llp (Corporation)
StatusCurrent
Appointed01 February 2001(5 years, 6 months after company formation)
Appointment Duration23 years, 2 months
Correspondence Address10 Albert Place
Stirling
Stirlingshire
FK8 2QL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMs Jacqueline Hamilton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 St James Orchard
Stirling
FK9 5NQ
Scotland
Secretary NameMs Jacqueline Hamilton
NationalityBritish
StatusResigned
Appointed15 August 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 St James Orchard
Stirling
FK9 5NQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300k at £1James Stewart Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£502,876
Cash£3,332
Current Liabilities£44,389

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

9 January 2003Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
9 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
2 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 February 2021Secretary's details changed for Kerr Stirling Llp on 22 February 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 September 2018Director's details changed for Mr Scott Douglas Hamilton on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Gregor Stewart Hamilton on 26 September 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
21 April 2018Satisfaction of charge 1 in full (4 pages)
12 April 2018Registered 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 2017Appointment of Mr Gregor Stewart Hamilton as a director on 21 July 2017 (2 pages)
19 October 2017Appointment of Mr Gregor Stewart Hamilton as a director on 21 July 2017 (2 pages)
19 October 2017Appointment of Mr Scott Douglas Hamilton as a director on 21 July 2017 (2 pages)
19 October 2017Appointment of Mr Scott Douglas Hamilton as a director on 21 July 2017 (2 pages)
11 October 2017Change of details for Mr James Stewart Hamilton as a person with significant control on 21 July 2017 (2 pages)
11 October 2017Change of details for Mr James Stewart Hamilton as a person with significant control on 21 July 2017 (2 pages)
10 October 2017Change of details for Mr James Stewart Hamilton as a person with significant control on 21 July 2017 (2 pages)
10 October 2017Change of details for Mr James Stewart Hamilton as a person with significant control on 21 July 2017 (2 pages)
18 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 300,000
(3 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 300,000
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 300,000
(3 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 300,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
9 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300,000
(3 pages)
9 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300,000
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Mr James Stewart Hamilton on 28 October 2010 (2 pages)
8 August 2011Director's details changed for Mr James Stewart Hamilton on 28 October 2010 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 August 2010Director's details changed for James Stewart Hamilton on 2 October 2009 (2 pages)
24 August 2010Director's details changed for James Stewart Hamilton on 2 October 2009 (2 pages)
24 August 2010Secretary's details changed for Kerr Stirling Llp on 2 October 2009 (2 pages)
24 August 2010Secretary's details changed for Kerr Stirling Llp on 2 October 2009 (2 pages)
24 August 2010Director's details changed for James Stewart Hamilton on 2 October 2009 (2 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Kerr Stirling Llp on 2 October 2009 (2 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 August 2009Return made up to 26/07/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Return made up to 26/07/08; full list of members (3 pages)
12 August 2008Return made up to 26/07/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
24 October 2006Company name changed stewart hamilton LTD.\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed stewart hamilton LTD.\certificate issued on 24/10/06 (2 pages)
17 October 2006Return made up to 26/07/06; full list of members (2 pages)
17 October 2006Return made up to 26/07/06; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 August 2005Return made up to 26/07/05; full list of members (6 pages)
23 August 2005Return made up to 26/07/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(6 pages)
12 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(6 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 July 2003Return made up to 26/07/03; full list of members (6 pages)
18 July 2003Return made up to 26/07/03; full list of members (6 pages)
16 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Secretary resigned;director resigned (1 page)
12 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 January 2000Registered office changed on 31/01/00 from: 12 saint james orchard stirling stirlingshire FK9 5NQ (1 page)
31 January 2000Registered office changed on 31/01/00 from: 12 saint james orchard stirling stirlingshire FK9 5NQ (1 page)
7 September 1999Return made up to 26/07/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
(6 pages)
7 September 1999Return made up to 26/07/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
(6 pages)
12 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 December 1998Partic of mort/charge * (5 pages)
18 December 1998Partic of mort/charge * (5 pages)
16 December 1998Partic of mort/charge * (5 pages)
16 December 1998Partic of mort/charge * (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 August 1998Return made up to 26/07/98; no change of members (4 pages)
13 August 1998Return made up to 26/07/98; no change of members (4 pages)
29 August 1997Return made up to 26/07/97; no change of members (4 pages)
29 August 1997Return made up to 26/07/97; no change of members (4 pages)
9 April 1997Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page)
9 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 April 1997Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page)
9 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 March 1997Accounts for a small company made up to 29 February 1996 (7 pages)
7 March 1997Accounts for a small company made up to 29 February 1996 (7 pages)
2 October 1996Return made up to 26/07/96; full list of members (6 pages)
2 October 1996Return made up to 26/07/96; full list of members (6 pages)
17 September 1996Partic of mort/charge * (6 pages)
17 September 1996Partic of mort/charge * (6 pages)
23 August 1995Registered office changed on 23/08/95 from: millhall stirling (1 page)
23 August 1995New secretary appointed;new director appointed (2 pages)
23 August 1995New secretary appointed;new director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Accounting reference date notified as 28/02 (1 page)
23 August 1995Registered office changed on 23/08/95 from: millhall stirling (1 page)
23 August 1995Accounting reference date notified as 28/02 (1 page)
17 August 1995Company name changed capedale LIMITED\certificate issued on 18/08/95 (2 pages)
17 August 1995Company name changed capedale LIMITED\certificate issued on 18/08/95 (2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 August 1995Nc inc already adjusted 26/07/95 (1 page)
15 August 1995Nc inc already adjusted 26/07/95 (1 page)
26 July 1995Incorporation (32 pages)
26 July 1995Incorporation (32 pages)