Company NameHamill Associates Ltd.
DirectorJames Hamill
Company StatusActive
Company NumberSC237801
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Previous NameHamil Associates Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr James Hamill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameTheresa Ann Hamill
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCordir Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Christopher Hamill
20.00%
Ordinary A-j
1 at £1Dr James Hamill
20.00%
Ordinary
1 at £1Dr James Hamill
20.00%
Ordinary A-j
1 at £1Mrs Theresa Ann Hamill
20.00%
Ordinary
1 at £1Mrs Theresa Ann Hamill
20.00%
Ordinary A-j

Financials

Year2014
Net Worth-£12,306
Cash£15,666
Current Liabilities£39,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Secretary's details changed for Theresa Ann Hamill on 5 April 2016 (1 page)
11 October 2016Secretary's details changed for Theresa Ann Hamill on 5 April 2016 (1 page)
11 October 2016Director's details changed for Dr James Hamill on 5 April 2016 (2 pages)
11 October 2016Director's details changed for Dr James Hamill on 5 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(5 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(5 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5
(5 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5
(5 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 November 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 January 2009Return made up to 07/10/08; full list of members (4 pages)
22 January 2009Return made up to 07/10/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 November 2007Return made up to 07/10/07; full list of members (3 pages)
7 November 2007Return made up to 07/10/07; full list of members (3 pages)
2 November 2007Ad 08/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 November 2007Ad 08/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Registered office changed on 16/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Return made up to 07/10/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Return made up to 07/10/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Return made up to 07/10/05; full list of members (7 pages)
13 October 2005Return made up to 07/10/05; full list of members (7 pages)
13 October 2004Return made up to 07/10/04; full list of members (6 pages)
13 October 2004Return made up to 07/10/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Company name changed hamil associates LTD.\certificate issued on 12/06/04 (2 pages)
14 June 2004Company name changed hamil associates LTD.\certificate issued on 12/06/04 (2 pages)
3 November 2003Return made up to 07/10/03; full list of members (6 pages)
3 November 2003Return made up to 07/10/03; full list of members (6 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
21 October 2002Ad 01/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 October 2002Ad 01/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
7 October 2002Incorporation (9 pages)
7 October 2002Incorporation (9 pages)