Company NameSpace 2001 Limited
Company StatusDissolved
Company NumberSC214329
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameDMWS 465 Limited

Business Activity

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

Directors

Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(2 months after company formation)
Appointment Duration18 years, 7 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Jonathon Horne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(1 year, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Court
Woodland Court
Kempshot
Basingstoke
RG23 7NL
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Secretary NameMr Stewart Martin Robertson
NationalityBritish
StatusResigned
Appointed09 March 2001(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2004(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitehamiltonportfolio.co.uk

Location

Registered AddressThe Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

43 at £1Jonathan Horne
9.68%
Ordinary B
43 at £1Richard Terley
9.68%
Ordinary B
43 at £1Robert Blagojevic
9.68%
Ordinary B
43 at £1Simon Rogers
9.68%
Ordinary B
43 at £1Trustees Of Erica Aspinal Shaw Terley Discretionary Trust & Trustees Of Richardterley Dicretionary Trust
9.68%
Ordinary B
43 at £1Trustees Of Richard Terley Discretionary Trust & Trustees Of Erica Aspinal Shaw Terley Discretionary Trust
9.68%
Ordinary B
100 at £1Hamilton Portfolio LTD
22.52%
Ordinary A
86 at £1Peter Eric Reid
19.37%
Ordinary B

Financials

Year2014
Net Worth-£412,520
Cash£15,481
Current Liabilities£479,426

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 November 2002Delivered on: 15 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at justice mill lane, aberdeen (title number abn 51889).
Outstanding
15 July 2002Delivered on: 22 July 2002
Satisfied on: 20 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Voluntary strike-off action has been suspended (1 page)
26 July 2019Application to strike the company off the register (3 pages)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
11 January 2016Termination of appointment of Stewart Martin Robertson as a secretary on 30 June 2015 (1 page)
11 January 2016Termination of appointment of Stewart Martin Robertson as a secretary on 30 June 2015 (1 page)
11 January 2016Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 444
(5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 444
(5 pages)
11 January 2016Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 444
(7 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 444
(7 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 444
(7 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 444
(7 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 444
(7 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 444
(7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 February 2013Termination of appointment of Paul Johnston as a director (1 page)
7 February 2013Termination of appointment of Paul Johnston as a director (1 page)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
26 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
31 December 2011Full accounts made up to 31 March 2011 (12 pages)
31 December 2011Full accounts made up to 31 March 2011 (12 pages)
12 January 2011Annual return made up to 3 January 2011 (17 pages)
12 January 2011Annual return made up to 3 January 2011 (17 pages)
12 January 2011Annual return made up to 3 January 2011 (17 pages)
17 December 2010Full accounts made up to 31 March 2010 (11 pages)
17 December 2010Full accounts made up to 31 March 2010 (11 pages)
24 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (16 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (16 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (16 pages)
24 November 2009Registered office address changed from 91 Mitchell Street Glasgow G1 3LN on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 91 Mitchell Street Glasgow G1 3LN on 24 November 2009 (2 pages)
29 July 2009Full accounts made up to 30 September 2008 (11 pages)
29 July 2009Full accounts made up to 30 September 2008 (11 pages)
9 January 2009Return made up to 03/01/09; full list of members (6 pages)
9 January 2009Return made up to 03/01/09; full list of members (6 pages)
23 May 2008Full accounts made up to 30 September 2007 (10 pages)
23 May 2008Full accounts made up to 30 September 2007 (10 pages)
7 January 2008Return made up to 03/01/08; full list of members (5 pages)
7 January 2008Return made up to 03/01/08; full list of members (5 pages)
17 July 2007Full accounts made up to 30 September 2006 (10 pages)
17 July 2007Full accounts made up to 30 September 2006 (10 pages)
19 January 2007Return made up to 03/01/07; full list of members (11 pages)
19 January 2007Return made up to 03/01/07; full list of members (11 pages)
20 July 2006Full accounts made up to 30 September 2005 (12 pages)
20 July 2006Full accounts made up to 30 September 2005 (12 pages)
20 February 2006Return made up to 03/01/06; full list of members (12 pages)
20 February 2006Return made up to 03/01/06; full list of members (12 pages)
14 June 2005Full accounts made up to 30 September 2004 (10 pages)
14 June 2005Full accounts made up to 30 September 2004 (10 pages)
23 January 2005Return made up to 03/01/05; full list of members (12 pages)
23 January 2005Return made up to 03/01/05; full list of members (12 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 January 2004Return made up to 03/01/04; full list of members (11 pages)
16 January 2004Return made up to 03/01/04; full list of members (11 pages)
29 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
23 January 2003Return made up to 03/01/03; full list of members (8 pages)
23 January 2003Return made up to 03/01/03; full list of members (8 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 October 2002Ad 04/09/02--------- £ si 344@1=344 £ ic 100/444 (4 pages)
15 October 2002Nc inc already adjusted 04/09/02 (1 page)
15 October 2002Nc inc already adjusted 04/09/02 (1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 October 2002Ad 04/09/02--------- £ si 344@1=344 £ ic 100/444 (4 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
22 July 2002Partic of mort/charge * (6 pages)
22 July 2002Partic of mort/charge * (6 pages)
22 February 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (3 pages)
15 May 2001New secretary appointed (3 pages)
15 May 2001New secretary appointed (3 pages)
15 May 2001New director appointed (3 pages)
15 May 2001New director appointed (3 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
9 April 2001Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 March 2001Company name changed dmws 465 LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed dmws 465 LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
9 March 2001Registered office changed on 09/03/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
3 January 2001Incorporation (41 pages)
3 January 2001Incorporation (41 pages)