Company NameHamilton & Scoular (Building Services) Ltd.
Company StatusDissolved
Company NumberSC174389
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon Alan Conner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kingsford Court
Newton Mearns
Glasgow
Lanarkshire
G77 6TS
Scotland
Director NameMr James Scoular
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address156d Glasgow Road
Nerston Village
East Kilbride
Director NameMr John Scoular
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address4 Golf Hill Drive
Moffat
DG10 9ST
Scotland
Secretary NameMr Gordon Alan Conner
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kingsford Court
Newton Mearns
Glasgow
Lanarkshire
G77 6TS
Scotland
Director NameRobert Pittendreigh Dickie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Hamilton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8JG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Gordon Alan Conner
34.00%
Ordinary
33 at £1James Scoular
33.00%
Ordinary
33 at £1John Scoular
33.00%
Ordinary

Financials

Year2014
Net Worth£34,195
Cash£49,969
Current Liabilities£49,947

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 May 2017Director's details changed for Mr John Scoular on 25 April 2017 (2 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
2 May 2017Director's details changed for Mr John Scoular on 25 April 2017 (2 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
10 July 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 10 July 2012 (1 page)
10 July 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 10 July 2012 (1 page)
10 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr James Scoular on 14 April 2010 (2 pages)
1 June 2010Director's details changed for John Scoular on 14 April 2010 (2 pages)
1 June 2010Director's details changed for Mr James Scoular on 14 April 2010 (2 pages)
1 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Scoular on 14 April 2010 (2 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Director's change of particulars / james scoular / 23/04/2009 (1 page)
23 April 2009Director's change of particulars / james scoular / 23/04/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 April 2008Return made up to 14/04/08; full list of members (4 pages)
28 April 2008Return made up to 14/04/08; full list of members (4 pages)
26 February 2008Registered office changed on 26/02/2008 from mercantile chambers c/o mclay mcallister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
26 February 2008Registered office changed on 26/02/2008 from mercantile chambers c/o mclay mcallister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
25 October 2007Registered office changed on 25/10/07 from: c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
25 October 2007Return made up to 14/04/07; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
25 October 2007Return made up to 14/04/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 July 2006Return made up to 14/04/06; full list of members (3 pages)
4 July 2006Return made up to 14/04/06; full list of members (3 pages)
10 May 2005Return made up to 14/04/05; full list of members (3 pages)
10 May 2005Return made up to 14/04/05; full list of members (3 pages)
11 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 June 2003Return made up to 14/04/03; full list of members (7 pages)
9 June 2003Return made up to 14/04/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 April 2002Return made up to 14/04/02; full list of members (7 pages)
18 April 2002Return made up to 14/04/02; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 June 2001Director resigned (1 page)
22 June 2001Return made up to 14/04/01; full list of members (8 pages)
22 June 2001Return made up to 14/04/01; full list of members (8 pages)
22 June 2001Director resigned (1 page)
25 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 April 2000Return made up to 14/04/00; full list of members (8 pages)
26 April 2000Return made up to 14/04/00; full list of members (8 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 April 1999Return made up to 14/04/99; no change of members (4 pages)
23 April 1999Return made up to 14/04/99; no change of members (4 pages)
22 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
8 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 June 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
23 June 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 53 bothwell street glasgow G2 6TS (1 page)
16 April 1997Registered office changed on 16/04/97 from: 53 bothwell street glasgow G2 6TS (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
14 April 1997Incorporation (16 pages)
14 April 1997Incorporation (16 pages)