Company NameKatherine Hamilton Limited
Company StatusDissolved
Company NumberSC256261
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 6 months ago)
Dissolution Date6 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHazel Katherine Macewan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCalderview
West Harwood Crofts
West Calder
West Lothian
EH55 8LF
Scotland
Secretary NameHazel Katherine Macewan
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCalderview
West Harwood Crofts
West Calder
West Lothian
EH55 8LF
Scotland
Director NameAndrew Robert Macewan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCalderview
West Harwood Crofts
West Calder
West Lothian
EH55 8LF
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at 1Andrew Macewan
50.00%
Ordinary
50 at 1Ms Hazel Macewan
50.00%
Ordinary

Financials

Year2014
Turnover£95,315
Gross Profit£44,944
Net Worth£80,658
Cash£410
Current Liabilities£3,214

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Order of court for early dissolution (1 page)
6 January 2015Order of court for early dissolution (1 page)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
10 January 2014Notice of winding up order (1 page)
10 January 2014Registered office address changed from 11 Union Square West Calder West Lothian EH55 8EY on 10 January 2014 (2 pages)
10 January 2014Court order notice of winding up (1 page)
10 January 2014Notice of winding up order (1 page)
10 January 2014Court order notice of winding up (1 page)
10 January 2014Registered office address changed from 11 Union Square West Calder West Lothian EH55 8EY on 10 January 2014 (2 pages)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
22 February 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2012Compulsory strike-off action has been suspended (1 page)
11 August 2012Compulsory strike-off action has been suspended (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Termination of appointment of Andrew Robert Macewan as a director on 31 October 2009 (2 pages)
16 January 2012Termination of appointment of Andrew Robert Macewan as a director on 31 October 2009 (2 pages)
19 April 2011Annual return made up to 18 September 2010
Statement of capital on 2011-04-19
  • GBP 100
(14 pages)
19 April 2011Total exemption full accounts made up to 30 September 2009 (8 pages)
19 April 2011Total exemption full accounts made up to 30 September 2009 (8 pages)
19 April 2011Annual return made up to 18 September 2010
Statement of capital on 2011-04-19
  • GBP 100
(14 pages)
24 February 2011Administrative restoration application (3 pages)
24 February 2011Administrative restoration application (3 pages)
21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 18 September 2008 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 18 September 2008 with a full list of shareholders (4 pages)
7 July 2009Total exemption full accounts made up to 30 September 2007 (5 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption full accounts made up to 30 September 2007 (5 pages)
15 November 2007Return made up to 18/09/07; no change of members (7 pages)
15 November 2007Return made up to 18/09/07; no change of members (7 pages)
13 March 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
13 March 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
3 October 2006Return made up to 18/09/06; full list of members (7 pages)
3 October 2006Return made up to 18/09/06; full list of members (7 pages)
24 April 2006Return made up to 18/09/05; full list of members (8 pages)
24 April 2006Return made up to 18/09/05; full list of members (8 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 October 2004Return made up to 18/09/04; full list of members (7 pages)
25 October 2004Return made up to 18/09/04; full list of members (7 pages)
18 September 2003Incorporation (20 pages)
18 September 2003Incorporation (20 pages)