Company NameHamilton Masonry Limited
DirectorGeorge Adrian McQueen
Company StatusActive
Company NumberSC208399
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr George Adrian McQueen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Secretary NameMrs Cindy McQueen
NationalityBritish
StatusCurrent
Appointed06 March 2002(1 year, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Director NameJanet Morrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCustomer Relations Executive
Correspondence Address14 Carron Court
Hamilton
Lanarkshire
ML3 8TD
Scotland
Secretary NameJanet Morrison
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCustomer Relations Executive
Correspondence Address14 Carron Court
Hamilton
Lanarkshire
ML3 8TD
Scotland
Secretary NameRobert Bruce McQueen
NationalityBritish
StatusResigned
Appointed09 October 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2002)
RoleJoiner
Correspondence AddressTorispardon Farm
Boat Of Garten
Inverness Shire
PH24 3BX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 301101
Telephone regionMotherwell

Location

Registered Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Cindy Mcqueen
50.00%
Ordinary
50 at £1George Mcqueen
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,170
Current Liabilities£24,913

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

12 January 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
24 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
20 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
26 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
18 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2010Secretary's details changed for Cindy Mcqueen on 1 June 2010 (1 page)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Cindy Mcqueen on 1 June 2010 (1 page)
22 June 2010Director's details changed for George Adrian Mcqueen on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Cindy Mcqueen on 1 June 2010 (1 page)
22 June 2010Director's details changed for George Adrian Mcqueen on 1 June 2010 (2 pages)
22 June 2010Director's details changed for George Adrian Mcqueen on 1 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 June 2009Return made up to 22/06/09; full list of members (5 pages)
26 June 2009Return made up to 22/06/09; full list of members (5 pages)
3 March 2009Ad 17/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 March 2009Ad 17/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2008Return made up to 22/06/08; no change of members (6 pages)
3 July 2008Return made up to 22/06/08; no change of members (6 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2007Return made up to 22/06/07; no change of members (6 pages)
9 July 2007Return made up to 22/06/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2007Registered office changed on 28/03/07 from: 8/10 whistleberry park industrial estate hamilton ML3 0ED (1 page)
28 March 2007Registered office changed on 28/03/07 from: 8/10 whistleberry park industrial estate hamilton ML3 0ED (1 page)
27 June 2006Return made up to 22/06/06; full list of members (6 pages)
27 June 2006Return made up to 22/06/06; full list of members (6 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 June 2005Return made up to 22/06/05; full list of members (6 pages)
14 June 2005Return made up to 22/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 July 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(6 pages)
9 July 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(6 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 June 2003Return made up to 22/06/03; full list of members (6 pages)
20 June 2003Return made up to 22/06/03; full list of members (6 pages)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2001Return made up to 22/06/01; full list of members (6 pages)
1 August 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
1 August 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
1 August 2001Return made up to 22/06/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: east avenue high blantyre industrial estate blantyre, glasgow lanarkshire G72 9UF (1 page)
21 March 2001Registered office changed on 21/03/01 from: east avenue high blantyre industrial estate blantyre, glasgow lanarkshire G72 9UF (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 4 eaglesham road clarkston glasgow lanarkshire G76 7BT (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 4 eaglesham road clarkston glasgow lanarkshire G76 7BT (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
22 June 2000Incorporation (15 pages)
22 June 2000Incorporation (15 pages)