Company NameHamilton Park Construction (Plot 7D) Limited
Company StatusDissolved
Company NumberSC241012
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NamePacific Shelf 1161 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusClosed
Appointed12 October 2007(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NamePaul John Devine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2006)
RoleCompany Director
Correspondence AddressLittle Garth 33 Marmion Road
North Berwick
East Lothian
EH39 4PF
Scotland
Director NameRosemary Hill Hepburn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2008)
RoleProperty Development Manager
Country of ResidenceScotland
Correspondence Address13 Gilmourton Crescent
Newton Mearns
Lanarkshire
G77 5AE
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed29 January 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameJohn Alexander Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 August 2014)
RoleProperty Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 The Mirus
822 Maryhill Road
Glasgow
G77 7TB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websiteawgproperty.co.uk
Email address[email protected]
Telephone01987 210297
Telephone regionEbbsfleet

Location

Registered Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Hamilton Park Developments (Plot 7d) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
8 August 2013Accounts made up to 31 July 2013 (3 pages)
8 August 2013Accounts made up to 31 July 2013 (3 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
7 August 2012Accounts made up to 31 July 2012 (3 pages)
7 August 2012Accounts made up to 31 July 2012 (3 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts made up to 31 July 2011 (3 pages)
7 September 2011Accounts made up to 31 July 2011 (3 pages)
1 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 February 2011Full accounts made up to 31 July 2010 (12 pages)
4 February 2011Full accounts made up to 31 July 2010 (12 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
7 September 2010Appointment of John Alexander Dunn as a director (2 pages)
7 September 2010Appointment of John Alexander Dunn as a director (2 pages)
6 September 2010Appointment of John Alexander Dunn as a director (2 pages)
6 September 2010Appointment of John Alexander Dunn as a director (2 pages)
12 April 2010Full accounts made up to 31 July 2009 (12 pages)
12 April 2010Full accounts made up to 31 July 2009 (12 pages)
12 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
27 May 2009Full accounts made up to 31 July 2008 (12 pages)
27 May 2009Full accounts made up to 31 July 2008 (12 pages)
5 January 2009Return made up to 11/12/08; full list of members (3 pages)
5 January 2009Return made up to 11/12/08; full list of members (3 pages)
6 October 2008 (6 pages)
6 October 2008 (6 pages)
1 April 2008Registered office changed on 01/04/2008 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
1 April 2008Registered office changed on 01/04/2008 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
3 March 2008Appointment terminated director stephen kelly (1 page)
3 March 2008Appointment terminated director stephen kelly (1 page)
4 February 2008Return made up to 11/12/07; full list of members (3 pages)
4 February 2008Return made up to 11/12/07; full list of members (3 pages)
28 November 2007Registered office changed on 28/11/07 from: phoenix house phoenix crescent strathclyde business park bellshill ML4 3NJ (1 page)
28 November 2007Registered office changed on 28/11/07 from: phoenix house phoenix crescent strathclyde business park bellshill ML4 3NJ (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
6 September 2007 (5 pages)
6 September 2007 (5 pages)
13 December 2006Return made up to 11/12/06; full list of members (3 pages)
13 December 2006Return made up to 11/12/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (7 pages)
14 August 2006New director appointed (7 pages)
12 December 2005Return made up to 11/12/05; full list of members (3 pages)
12 December 2005Return made up to 11/12/05; full list of members (3 pages)
30 November 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004 (4 pages)
14 September 2004 (4 pages)
12 August 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
12 August 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
16 July 2004 (4 pages)
16 July 2004 (4 pages)
17 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
17 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
5 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (5 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (6 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (3 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (5 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (7 pages)
18 February 2003New director appointed (6 pages)
18 February 2003New director appointed (7 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2003Partic of mort/charge * (6 pages)
12 February 2003Partic of mort/charge * (6 pages)
17 January 2003Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
17 January 2003Company name changed pacific shelf 1161 LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
17 January 2003Company name changed pacific shelf 1161 LIMITED\certificate issued on 17/01/03 (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
11 December 2002Incorporation (16 pages)
11 December 2002Incorporation (16 pages)