Company NameHamilton Park Developments (Plot 7C) Limited
Company StatusDissolved
Company NumberSC241853
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NamePacific Shelf 1172 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Charles Tully
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 02 August 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Balmuir Avenue
Bathgate
West Lothian
EH48 4BW
Scotland
Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2016)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameAWG Property Director Limited (Corporation)
StatusClosed
Appointed31 August 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 02 August 2016)
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
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 NameRosemary Hill Hepburn
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2007)
RoleContracts Administrator
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(3 weeks, 1 day 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(3 weeks, 1 day 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(3 weeks, 1 day 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 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 years, 2 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed12 October 2007(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameJohn Alexander Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 September 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)
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

Websiteawgproperty.co.uk
Email address[email protected]

Location

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

Shareholders

500 at £1Awg Property LTD
50.00%
Ordinary A
500 at £1Awg Property LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

8 February 2003Delivered on: 20 February 2003
Satisfied on: 30 July 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 1.79 acres registered under title number LAN123314.
Fully Satisfied
30 January 2003Delivered on: 12 February 2003
Satisfied on: 3 January 2007
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

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
3 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
30 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
30 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
30 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
30 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
30 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
30 October 2014Termination of appointment of John Alexander Dunn as a director on 11 September 2014 (1 page)
30 October 2014Appointment of Robert Charles Tully as a director on 11 September 2014 (2 pages)
30 October 2014Termination of appointment of John Alexander Dunn as a director on 11 September 2014 (1 page)
30 October 2014Appointment of Robert Charles Tully as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Awg Property Director Limited as a director on 31 August 2014 (2 pages)
11 September 2014Termination of appointment of Anthony Donnelly as a director on 31 August 2014 (1 page)
11 September 2014Appointment of Awg Property Director Limited as a director on 31 August 2014 (2 pages)
11 September 2014Termination of appointment of Anthony Donnelly as a director on 31 August 2014 (1 page)
30 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
26 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(6 pages)
26 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(6 pages)
26 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(6 pages)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
15 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 February 2011Accounts made up to 31 July 2010 (13 pages)
4 February 2011Accounts made up to 31 July 2010 (13 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 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 2010Accounts made up to 31 July 2009 (13 pages)
12 April 2010Accounts made up to 31 July 2009 (13 pages)
26 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 May 2009Accounts made up to 31 July 2008 (13 pages)
27 May 2009Accounts made up to 31 July 2008 (13 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
1 April 2008Registered office changed on 01/04/2008 from p o 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)
18 February 2008Return made up to 07/01/08; full list of members (7 pages)
18 February 2008Return made up to 07/01/08; full list of members (7 pages)
14 February 2008Accounts for a small company made up to 31 July 2007 (9 pages)
14 February 2008Accounts for a small company made up to 31 July 2007 (9 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: phoenix house phoenix crescent strathclyde business park bellshill lanark ML4 3NJ (1 page)
28 November 2007Registered office changed on 28/11/07 from: phoenix house phoenix crescent strathclyde business park bellshill lanark ML4 3NJ (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
2 March 2007Return made up to 07/01/07; full list of members (3 pages)
2 March 2007Return made up to 07/01/07; full list of members (3 pages)
3 January 2007Dec mort/charge * (2 pages)
3 January 2007Dec mort/charge * (2 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2006Ad 29/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2006Ad 29/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 September 2006Accounts for a small company made up to 31 July 2006 (6 pages)
26 September 2006Accounts for a small company made up to 31 July 2006 (6 pages)
5 September 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
5 September 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
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 2003New director appointed (5 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (7 pages)
18 February 2003New director appointed (6 pages)
18 February 2003New director appointed (6 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)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (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)
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 1172 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)
17 January 2003Company name changed pacific shelf 1172 LIMITED\certificate issued on 17/01/03 (2 pages)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)