Company NameHamilton Licensed Grocers Ltd
Company StatusActive
Company NumberSC329772
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naeem Ahmed
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Director NameShakil Ahmed
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Covanburn Avenue
Hamilton
Lanarkshire
ML3 7PX
Scotland
Director NameMaqsood Ul Hassan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Windyridge
Hamilton
Lanarkshire
ML3 7PS
Scotland
Director NameMr Mahmood Ul Hassar Hassan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Juniper Grove
Torehead Farm
Hamilton
Secretary NameMr Naeem Ahmed
NationalityScottish
StatusCurrent
Appointed19 September 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01698 791491
Telephone regionMotherwell

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mahmood Ul Hassar Hassan
25.00%
Ordinary
1 at £1Maqsood Ul Hassan
25.00%
Ordinary
1 at £1Naeem Ahmed
25.00%
Ordinary
1 at £1Shakil Ahmed
25.00%
Ordinary

Financials

Year2014
Net Worth£10,673
Cash£235
Current Liabilities£16,814

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

7 December 2017Delivered on: 13 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 79A meikle earnock road, hamilton. LAN46220.
Outstanding
8 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 92 to 94 carlisle road, ferniegair, hamilton, mls 7TX registered in the land register of scotland under title number LAN50215.
Outstanding
23 October 2017Delivered on: 26 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 October 2007Delivered on: 17 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 79A meikle earnock road, hamilton.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
13 January 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 October 2019Registered office address changed from 16 Haddow Street Hamilton ML3 7HX Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 1 October 2019 (1 page)
1 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
8 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 March 2018Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 16 Haddow Street Hamilton ML3 7HX on 8 March 2018 (1 page)
13 December 2017Registration of charge SC3297720004, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC3297720003, created on 8 December 2017 (6 pages)
11 December 2017Registration of charge SC3297720003, created on 8 December 2017 (6 pages)
26 October 2017Registration of charge SC3297720002, created on 23 October 2017 (17 pages)
26 October 2017Registration of charge SC3297720002, created on 23 October 2017 (17 pages)
10 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
20 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
(7 pages)
29 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(7 pages)
9 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 November 2013Amended accounts made up to 31 December 2012 (5 pages)
5 November 2013Amended accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(7 pages)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Mahmood Ul Hassar Hassan on 23 August 2010 (2 pages)
5 October 2010Director's details changed for Maqsood Ul Hassan on 23 August 2010 (2 pages)
5 October 2010Director's details changed for Mahmood Ul Hassar Hassan on 23 August 2010 (2 pages)
5 October 2010Director's details changed for Maqsood Ul Hassan on 23 August 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 February 2009Return made up to 23/08/08; full list of members (5 pages)
24 February 2009Return made up to 23/08/08; full list of members (5 pages)
15 January 2009Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page)
15 January 2009Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page)
17 October 2007Partic of mort/charge * (3 pages)
17 October 2007Partic of mort/charge * (3 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
15 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Ad 20/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Ad 20/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
23 August 2007Incorporation (9 pages)
23 August 2007Incorporation (9 pages)