Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director Name | Mr Jonathon Horne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Court Woodland Court Kempshot Basingstoke RG23 7NL |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98a Drymen Road Bearsden Glasgow G61 2SY Scotland |
Secretary Name | Mr Stewart Martin Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98a Drymen Road Bearsden Glasgow G61 2SY Scotland |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollokshields Glasgow Lanarkshire G41 4JJ Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | hamiltonportfolio.co.uk |
---|
Registered Address | The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
43 at £1 | Jonathan Horne 9.68% Ordinary B |
---|---|
43 at £1 | Richard Terley 9.68% Ordinary B |
43 at £1 | Robert Blagojevic 9.68% Ordinary B |
43 at £1 | Simon Rogers 9.68% Ordinary B |
43 at £1 | Trustees Of Erica Aspinal Shaw Terley Discretionary Trust & Trustees Of Richardterley Dicretionary Trust 9.68% Ordinary B |
43 at £1 | Trustees Of Richard Terley Discretionary Trust & Trustees Of Erica Aspinal Shaw Terley Discretionary Trust 9.68% Ordinary B |
100 at £1 | Hamilton Portfolio LTD 22.52% Ordinary A |
86 at £1 | Peter Eric Reid 19.37% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£412,520 |
Cash | £15,481 |
Current Liabilities | £479,426 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2002 | Delivered 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 2002 | Delivered 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 |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2019 | Voluntary strike-off action has been suspended (1 page) |
26 July 2019 | Application to strike the company off the register (3 pages) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Stewart Martin Robertson as a secretary on 30 June 2015 (1 page) |
11 January 2016 | Termination of appointment of Stewart Martin Robertson as a secretary on 30 June 2015 (1 page) |
11 January 2016 | Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page) |
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 February 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
7 February 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
26 March 2012 | Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 January 2011 | Annual return made up to 3 January 2011 (17 pages) |
12 January 2011 | Annual return made up to 3 January 2011 (17 pages) |
12 January 2011 | Annual return made up to 3 January 2011 (17 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
24 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
24 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (16 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (16 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (16 pages) |
24 November 2009 | Registered office address changed from 91 Mitchell Street Glasgow G1 3LN on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from 91 Mitchell Street Glasgow G1 3LN on 24 November 2009 (2 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
19 January 2007 | Return made up to 03/01/07; full list of members (11 pages) |
19 January 2007 | Return made up to 03/01/07; full list of members (11 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
20 February 2006 | Return made up to 03/01/06; full list of members (12 pages) |
20 February 2006 | Return made up to 03/01/06; full list of members (12 pages) |
14 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
14 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
23 January 2005 | Return made up to 03/01/05; full list of members (12 pages) |
23 January 2005 | Return made up to 03/01/05; full list of members (12 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (3 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
16 January 2004 | Return made up to 03/01/04; full list of members (11 pages) |
16 January 2004 | Return made up to 03/01/04; full list of members (11 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 October 2002 | Ad 04/09/02--------- £ si 344@1=344 £ ic 100/444 (4 pages) |
15 October 2002 | Nc inc already adjusted 04/09/02 (1 page) |
15 October 2002 | Nc inc already adjusted 04/09/02 (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 04/09/02--------- £ si 344@1=344 £ ic 100/444 (4 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Resolutions
|
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
22 July 2002 | Partic of mort/charge * (6 pages) |
22 July 2002 | Partic of mort/charge * (6 pages) |
22 February 2002 | Return made up to 03/01/02; full list of members
|
22 February 2002 | Return made up to 03/01/02; full list of members
|
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
15 May 2001 | New secretary appointed (3 pages) |
15 May 2001 | New secretary appointed (3 pages) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | New director appointed (3 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
9 April 2001 | Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 March 2001 | Company name changed dmws 465 LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed dmws 465 LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
3 January 2001 | Incorporation (41 pages) |
3 January 2001 | Incorporation (41 pages) |