Company NameHANS Hamilton's Tomb Restoration
Company StatusDissolved
Company NumberSC300474
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 April 2006(17 years, 12 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Leslie Gilmour Kirk
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Director NameMr David William Gillespie Mitchell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Secretary NameMr David William Gillespie Mitchell
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Director NameMr Francis Rowan Oldfield De Courcy Hamilton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£590
Cash£590

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 7 April 2016 no member list (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 7 April 2015 no member list (3 pages)
21 April 2015Annual return made up to 7 April 2015 no member list (3 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
10 April 2014Annual return made up to 7 April 2014 no member list (3 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 7 April 2013 no member list (3 pages)
9 April 2013Annual return made up to 7 April 2013 no member list (3 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
18 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 April 2011Secretary's details changed for Mr David William Gillespie Mitchell on 7 April 2011 (1 page)
13 April 2011Annual return made up to 7 April 2011 no member list (3 pages)
13 April 2011Annual return made up to 7 April 2011 no member list (3 pages)
13 April 2011Secretary's details changed for Mr David William Gillespie Mitchell on 7 April 2011 (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 April 2010Director's details changed for David William Gillespie Mitchell on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Francis De Courcy Hamilton on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
9 April 2010Director's details changed for Leslie Gilmour Kirk on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Leslie Gilmour Kirk on 7 April 2010 (2 pages)
9 April 2010Director's details changed for David William Gillespie Mitchell on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
9 April 2010Director's details changed for Mr Francis De Courcy Hamilton on 7 April 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 August 2009Director appointed francis de courcy hamilton (2 pages)
20 April 2009Annual return made up to 07/04/09 (2 pages)
30 April 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 April 2008Annual return made up to 07/04/08 (2 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 April 2007Annual return made up to 07/04/07 (2 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 April 2006Director resigned (1 page)
7 April 2006Incorporation (21 pages)