Company NameD. Hamilton Plumbing & Electrical Services Ltd
DirectorDavid Hamilton
Company StatusLiquidation
Company NumberSC263438
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Hamilton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(3 days after company formation)
Appointment Duration20 years, 2 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address16 Pitcaplle Drive
Eastwood
Glasgow
G43 1JN
Scotland
Secretary NameCatherine Hamilton
NationalityBritish
StatusCurrent
Appointed16 February 2004(3 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address16 Pitcaple Drive
Eastwood
Glasgow
G43 1JN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2009
Net Worth-£38,829
Current Liabilities£43,837

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due27 February 2017 (overdue)

Filing History

27 April 2012Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA on 27 April 2012 (2 pages)
27 April 2012Notice of winding up order (1 page)
27 April 2012Court order notice of winding up (1 page)
27 April 2012Court order notice of winding up (1 page)
27 April 2012Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA on 27 April 2012 (2 pages)
27 April 2012Notice of winding up order (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(4 pages)
19 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(4 pages)
19 April 2010Director's details changed for David Hamilton on 1 January 2010 (2 pages)
19 April 2010Director's details changed for David Hamilton on 1 January 2010 (2 pages)
19 April 2010Director's details changed for David Hamilton on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 13 February 2009 with a full list of shareholders (3 pages)
14 April 2010Annual return made up to 13 February 2009 with a full list of shareholders (3 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2009Return made up to 13/02/08; full list of members (3 pages)
16 January 2009Return made up to 13/02/08; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 March 2007Return made up to 13/02/07; full list of members (6 pages)
6 March 2007Return made up to 13/02/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 February 2006Return made up to 13/02/06; full list of members (6 pages)
7 February 2006Return made up to 13/02/06; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
29 March 2005Return made up to 13/02/05; full list of members (6 pages)
29 March 2005Return made up to 13/02/05; full list of members (6 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
13 February 2004Incorporation (9 pages)
13 February 2004Incorporation (9 pages)