Company NameHamilton Park Developments (Plot 7F) Limited
Company StatusDissolved
Company NumberSC241851
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date20 March 2022 (2 years, 1 month ago)
Previous NamePacific Shelf 1170 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(3 weeks, 1 day after company formation)
Appointment Duration19 years, 1 month (closed 20 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(3 weeks, 1 day after company formation)
Appointment Duration19 years, 1 month (closed 20 March 2022)
RoleContracts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(12 years, 2 months after company formation)
Appointment Duration6 years, 12 months (closed 20 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NamePaul John Devine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(3 weeks, 1 day 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 NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2007)
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(3 weeks, 1 day after company formation)
Appointment Duration11 years (resigned 17 February 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteppdi.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Hfd Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,059
Cash£2,710
Current Liabilities£2,812

Accounts

Latest Accounts23 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End23 December

Charges

8 February 2003Delivered on: 20 February 2003
Satisfied on: 26 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land extending to 2.78 acres registered under title number LAN123314.
Fully Satisfied
30 January 2003Delivered on: 12 February 2003
Satisfied on: 29 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

20 March 2022Final Gazette dissolved following liquidation (1 page)
20 December 2021Final account prior to dissolution in MVL (final account attached) (9 pages)
17 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-04
(1 page)
17 September 2020Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanark ML4 3NJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 September 2020 (2 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (7 pages)
3 September 2019Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page)
3 September 2019Notification of Hfd Property Group Ltd as a person with significant control on 3 September 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (7 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (6 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (6 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (6 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
23 September 2015Accounts for a small company made up to 23 December 2014 (6 pages)
23 September 2015Accounts for a small company made up to 23 December 2014 (6 pages)
6 August 2015Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
6 August 2015Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
27 March 2015Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages)
25 March 2015Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page)
25 March 2015Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
31 March 2008Return made up to 07/01/08; full list of members (3 pages)
31 March 2008Return made up to 07/01/08; full list of members (3 pages)
7 March 2008Director's change of particulars / rosemary hepburn / 04/03/2008 (1 page)
7 March 2008Director's change of particulars / rosemary hepburn / 04/03/2008 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
12 January 2007Return made up to 07/01/07; full list of members (3 pages)
12 January 2007Return made up to 07/01/07; full list of members (3 pages)
14 August 2006New director appointed (7 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (7 pages)
14 August 2006Director resigned (1 page)
7 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
7 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
18 January 2006Return made up to 07/01/06; full list of members (3 pages)
18 January 2006Return made up to 07/01/06; full list of members (3 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 January 2005Return made up to 07/01/05; full list of members (8 pages)
14 January 2005Return made up to 07/01/05; full list of members (8 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
17 May 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
17 May 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
9 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2003Partic of mort/charge * (5 pages)
20 February 2003Partic of mort/charge * (5 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (6 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (6 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (5 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (7 pages)
18 February 2003New director appointed (7 pages)
18 February 2003New director appointed (5 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
(1 page)
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
(1 page)
12 February 2003Partic of mort/charge * (6 pages)
12 February 2003Partic of mort/charge * (6 pages)
17 January 2003Company name changed pacific shelf 1170 LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed pacific shelf 1170 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 2003Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)