Burnbank
Hamilton
Lanarkshire
ML3 0QP
Scotland
Director Name | Mrs Sharon Dick Hamilton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 36 Russell Street Burnbank Hamilton Lanarkshire ML3 0QP Scotland |
Secretary Name | Mrs Sharon Dick Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 36 Russell Street Burnbank Hamilton Lanarkshire ML3 0QP Scotland |
Director Name | Mr David John Cherry |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(18 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8/11 Whistleberry Park Ind Est Whistleberry Industrial Park Hamilton Lanarkshire ML3 0ED Scotland |
Secretary Name | Thomas Rodgers Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 36 Russell Street Hamilton Lanarkshire ML3 0QP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hamiltoncontrolsystems.co.uk |
---|---|
Telephone | 01698 822022 |
Telephone region | Motherwell |
Registered Address | 8/11 Whistleberry Park Ind Est Whistleberry Industrial Park Hamilton Lanarkshire ML3 0ED Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
70 at £1 | Mr William Hamilton 70.00% Ordinary |
---|---|
30 at £1 | Ms Sharon Hannah Dick 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,567 |
Cash | £159,738 |
Current Liabilities | £233,520 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
11 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 January 2017 | Director's details changed for Miss Sharon Hannah Dick on 14 August 2015 (2 pages) |
26 January 2017 | Director's details changed for Miss Sharon Hannah Dick on 14 August 2015 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Secretary's details changed for Sharon Hannah Dick B.Eng Mse on 14 August 2015 (1 page) |
26 January 2017 | Secretary's details changed for Sharon Hannah Dick B.Eng Mse on 14 August 2015 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr William Hamilton on 14 August 2015 (2 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr William Hamilton on 14 August 2015 (2 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 October 2013 | Registered office address changed from 11 Woodside Crescent Glasgow G3 7UL on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 11 Woodside Crescent Glasgow G3 7UL on 11 October 2013 (1 page) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (21 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (21 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (21 pages) |
20 April 2011 | Termination of appointment of Thomas Dick as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Thomas Dick as a secretary (2 pages) |
20 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
20 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
20 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Appointment of Sharon Hannah Dick B.Eng Mse as a secretary (3 pages) |
15 April 2011 | Appointment of Sharon Hannah Dick B.Eng Mse as a secretary (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (10 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (10 pages) |
12 April 2008 | Return made up to 08/02/08; no change of members (7 pages) |
12 April 2008 | Return made up to 08/02/08; no change of members (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
19 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 November 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
17 November 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
13 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 08/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 08/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |