Company NameHamilton Glazing Services Company Limited
Company StatusDissolved
Company NumberSC159551
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 8 months ago)
Dissolution Date12 November 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Cameron McCartney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Invergyle Drive
Cardonald
Glasgow
G52 2BT
Scotland
Director NameMr Joseph Robinson McCartney
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address98 Braidwood Road
Braidwood
Carluke
South Lanarkshire
ML8 5NU
Scotland
Secretary NameMr Joseph Robinson McCartney
NationalityBritish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address98 Braidwood Road
Braidwood
Carluke
South Lanarkshire
ML8 5NU
Scotland
Director NameJohn James Kinnie
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(1 year, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 12 November 2015)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address1 Berriedale Terrace
Blantyre
Glasgow
G72 0GP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMoore And Co
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£75,786
Cash£98
Current Liabilities£657,565

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 November 2015Final Gazette dissolved following liquidation (1 page)
12 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Notice of final meeting of creditors (2 pages)
5 January 2008Registered office changed on 05/01/08 from: 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
21 December 2007Court order notice of winding up (1 page)
21 December 2007Notice of winding up order (1 page)
31 October 2007Appointment of a provisional liquidator (1 page)
3 August 2007Return made up to 03/08/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 August 2006Return made up to 03/08/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 August 2005Return made up to 03/08/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
20 October 2004Dec mort/charge * (2 pages)
6 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
6 August 2003Return made up to 03/08/03; full list of members (7 pages)
7 July 2003Partic of mort/charge * (5 pages)
25 March 2003Registered office changed on 25/03/03 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
25 November 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
18 October 2002Registered office changed on 18/10/02 from: maple house, block 17, south ave nue, blantyre industrial estate blantyre G72 0XB (1 page)
19 September 2002Return made up to 03/08/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 October 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(7 pages)
16 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 July 2001Registered office changed on 18/07/01 from: bertram house bertram street hamilton ML3 0QS (1 page)
5 January 2001Partic of mort/charge * (6 pages)
12 September 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 November 1999Return made up to 03/08/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 August 1997 (5 pages)
13 October 1998Return made up to 03/08/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 September 1997Return made up to 03/08/97; no change of members (4 pages)
28 February 1997New director appointed (2 pages)
26 August 1996Return made up to 03/08/96; full list of members (6 pages)
30 March 1996Accounting reference date notified as 31/08 (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Registered office changed on 08/08/95 from: bertram house bertram street hamilton (1 page)
8 August 1995Director resigned (2 pages)