Company NameHamilton Furniture Initiative
Company StatusDissolved
Company NumberSC328436
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDennis Cambridge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Springwell Crescent
Blantyre
Lanarkshire
G72 0LP
Scotland
Director NameMr Hugh Dunsmuir
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCouncillor South Lanarkshire
Country of ResidenceScotland
Correspondence Address16 Springwell Crescent
Blantyre
Glasgow
Lanarkshire
G72 0LW
Scotland
Director NameCllr Allan Falconer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleSocial Work Assistant/Councill
Country of ResidenceScotland
Correspondence Address8 Denholm Terrace
Hillhouse
Hamilton
South Lanarkshire
ML3 9RX
Scotland
Director NameAnn Fraser
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleTenancy Support Worker
Country of ResidenceScotland
Correspondence Address72 Cantieslaw Drive, Calderwood
East Kilbride
Glasgow
Lanarkshire
G74 3AQ
Scotland
Secretary NameCharles Stephen Yates
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address11b Deanbrae Street
11b Deanbrae Street Uddingston
Glasgow
G71 7JR
Scotland
Director NameMarie Coyle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 15 May 2018)
RoleResettle Support Initiative
Country of ResidenceScotland
Correspondence Address5 Torwood Brae
Hamilton
South Lanarkshire
ML3 9XF
Scotland
Director NameMr Martin Mathieson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 High Street
Motherwell
Lanarkshire
ML1 5JU
Scotland
Director NameMargaret Welsh
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Boswell Drive
Blantyre
Glasgow
Lanarkshire
G72 0BL
Scotland
Director NameNancy McInally
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Robertson Street
Hamilton
Lanarkshire
ML3 0QR
Scotland
Director NameJohn Brown
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address130 Comrie Crescent
Hillhouse
Hamilton
Lanarkshire
ML3 9QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitehfi-cms.org.uk
Telephone01698 820608
Telephone regionMotherwell

Location

Registered AddressUnits 10,14,16
Whistleberry Park Industrial
Estate, Hamilton
Lanarkshire
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2014
Net Worth£49,586
Cash£42,771
Current Liabilities£2,615

Accounts

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

Filing History

10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 27 July 2015 no member list (8 pages)
30 June 2015Termination of appointment of Nancy Mcinally as a director on 30 June 2015 (1 page)
5 November 2014Annual return made up to 27 July 2014 no member list (9 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2013Annual return made up to 27 July 2013 no member list (9 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Secretary's details changed for Charles Stephen Yates on 10 May 2013 (2 pages)
29 January 2013Annual return made up to 27 July 2012 no member list (9 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 October 2011Annual return made up to 27 July 2011 no member list (9 pages)
12 September 2011Termination of appointment of Martin Mathieson as a director (1 page)
12 September 2011Termination of appointment of Margaret Welsh as a director (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Director's details changed for Ann Fraser on 30 October 2009 (2 pages)
15 September 2010Director's details changed for Martin Mathieson on 30 October 2009 (2 pages)
15 September 2010Director's details changed for John Brown on 30 October 2009 (2 pages)
15 September 2010Director's details changed for Nancy Mcinally on 30 October 2009 (2 pages)
15 September 2010Director's details changed for Hugh Dunsmuir on 30 October 2009 (2 pages)
15 September 2010Director's details changed for Dennis Cambridge on 30 October 2009 (2 pages)
15 September 2010Director's details changed for Marie Coyle on 30 October 2009 (2 pages)
15 September 2010Director's details changed for Margaret Welsh on 30 October 2009 (2 pages)
15 September 2010Annual return made up to 27 July 2010 no member list (11 pages)
14 September 2009Annual return made up to 27/07/09 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
28 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 April 2009Secretary's change of particulars / charles yates / 01/02/2009 (1 page)
1 April 2009Director appointed marie coyle (1 page)
24 September 2008Annual return made up to 27/07/08 (4 pages)
24 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 July 2007Incorporation (34 pages)