Company NameChattelle Hamilton Limited
Company StatusDissolved
Company NumberSC332866
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 5 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Anthony Donnelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address5 Suntroy Lane
Jackton
South Lanarkshire
G75 8WL
Scotland
Director NameMr John Joseph Whyte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Greenbank Avenue
Whitecraigs
Glasgow
G46 6SG
Scotland
Secretary NameMr William Anthony Donnelly
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address5 Suntroy Lane
Jackton
South Lanarkshire
G75 8WL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHomelea House, Faith Avenue
Quarriers Village
Bridge Of Weir
PA11 3SX
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

500k at £1John Whyte
100.00%
Ordinary
1 at £1Dalrose Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£20,503
Current Liabilities£20,503

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 500,001
(5 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 500,001
(5 pages)
28 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
28 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 500,001
(5 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 500,001
(5 pages)
2 October 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 500,001
(5 pages)
2 October 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 500,001
(5 pages)
2 October 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 500,001
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
23 September 2009Amended accounts made up to 31 March 2009 (5 pages)
23 September 2009Amended accounts made up to 31 March 2009 (5 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 November 2008Director and secretary's change of particulars / william donnelly / 10/10/2008 (1 page)
10 November 2008Return made up to 24/10/08; full list of members (3 pages)
10 November 2008Return made up to 24/10/08; full list of members (3 pages)
10 November 2008Director and secretary's change of particulars / william donnelly / 10/10/2008 (1 page)
6 December 2007Partic of mort/charge * (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
12 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2007Incorporation (17 pages)
24 October 2007Incorporation (17 pages)