Company NameHamilton Process Engineering Services Limited
DirectorChristopher Paul Hamilton
Company StatusActive
Company NumberSC269205
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Previous NameFreelance Euro Services (McLxxxvi) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Paul Hamilton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Secretary NameBailey Jacob Bradley
NationalityBritish
StatusCurrent
Appointed06 December 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleBusiness Analyst
Correspondence AddressHolly House 46 Bridge Street
Morley
Leeds
LS27 0EX
Director NameSally Ann Bowman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address78b Dunbar Street
Old Aberdeen
Aberdeen
Abereenshire
AB24 3UJ
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed21 June 2004(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2007)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christopher Paul Hamilton
50.00%
Ordinary
50 at £1Margery Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£182,928
Cash£186,279
Current Liabilities£35,939

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

18 December 2023Micro company accounts made up to 5 April 2023 (5 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
16 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
20 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
20 October 2021Change of details for Mr Christopher Paul Hamilton as a person with significant control on 4 July 2020 (2 pages)
15 October 2021Micro company accounts made up to 5 April 2021 (5 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (3 pages)
16 July 2020Micro company accounts made up to 5 April 2020 (5 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
22 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 5 April 2017 (5 pages)
7 August 2017Micro company accounts made up to 5 April 2017 (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
12 May 2016Director's details changed for Mr Christopher Paul Hamilton on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Christopher Paul Hamilton on 12 May 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 August 2014Secretary's details changed for Bailey Jacob Bradley on 11 August 2014 (1 page)
11 August 2014Secretary's details changed for Bailey Jacob Bradley on 11 August 2014 (1 page)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
10 April 2013Amended accounts made up to 5 April 2012 (5 pages)
10 April 2013Amended accounts made up to 5 April 2012 (5 pages)
10 April 2013Amended accounts made up to 5 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Christopher Paul Hamilton on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Christopher Paul Hamilton on 14 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Memorandum and Articles of Association (13 pages)
29 January 2009Memorandum and Articles of Association (13 pages)
17 July 2008Return made up to 14/06/08; full list of members (3 pages)
17 July 2008Director's change of particulars / christopher hamilton / 14/06/2008 (1 page)
17 July 2008Return made up to 14/06/08; full list of members (3 pages)
17 July 2008Director's change of particulars / christopher hamilton / 14/06/2008 (1 page)
30 May 2008Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
30 May 2008Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 March 2008Director's change of particulars / christopher hamilton / 07/03/2008 (2 pages)
10 March 2008Director's change of particulars / christopher hamilton / 07/03/2008 (2 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
9 January 2008Company name changed freelance euro services (mclxxxv I) LIMITED\certificate issued on 09/01/08 (2 pages)
9 January 2008Company name changed freelance euro services (mclxxxv I) LIMITED\certificate issued on 09/01/08 (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 June 2005Return made up to 14/06/05; full list of members (6 pages)
24 June 2005Return made up to 14/06/05; full list of members (6 pages)
24 June 2005Ad 14/06/04--------- £ si 98@1 (2 pages)
24 June 2005Ad 14/06/04--------- £ si 98@1 (2 pages)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (1 page)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
14 June 2004Incorporation (21 pages)
14 June 2004Incorporation (21 pages)