Company NameHamilton Tractors (Carnwath) Limited
DirectorsJanet Walkinshaw and David Hunter Walkinshaw
Company StatusActive
Company NumberSC349764
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMrs Janet Walkinshaw
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleSecretarial
Country of ResidenceScotland
Correspondence AddressGreenacres House Kerswell Estate
Carnwath
Lanark
ML11 8LF
Scotland
Secretary NameMrs Janet Walkinshaw
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleSecretarial
Country of ResidenceScotland
Correspondence AddressGreenacres House Kerswell Estate
Carnwath
Lanark
ML11 8LF
Scotland
Director NameMr David Hunter Walkinshaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGreenacres Carnwath
Lanark
ML11 8LF
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Telephone01555 840513
Telephone regionLanark

Location

Registered AddressPeebles Road
Carnwath
Lanark
Lanarkshire
ML11 8HU
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale East

Shareholders

100 at £1Janet Walkinshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£104,726
Cash£26,163
Current Liabilities£395,383

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

6 October 2022Delivered on: 11 October 2022
Persons entitled: Societe Generale Equipment Finance LTD.

Classification: A registered charge
Outstanding

Filing History

28 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 October 2022Registration of charge SC3497640001, created on 6 October 2022 (23 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
12 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 October 2020 (9 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 July 2020Appointment of Mr David Hunter Walkinshaw as a director on 9 July 2020 (2 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Director's details changed for Mrs Janet Walkinshaw on 1 November 2011 (2 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Mrs Janet Walkinshaw on 1 November 2011 (2 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Mrs Janet Walkinshaw on 1 November 2011 (2 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
1 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
18 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
13 October 2008Director appointed mrs janet walkinshaw (1 page)
13 October 2008Director appointed mrs janet walkinshaw (1 page)
13 October 2008Secretary appointed mrs janet walkinshaw (1 page)
13 October 2008Secretary appointed mrs janet walkinshaw (1 page)
10 October 2008Appointment terminated director vikki steward (1 page)
10 October 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
10 October 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
10 October 2008Appointment terminated director vikki steward (1 page)
10 October 2008Incorporation (14 pages)
10 October 2008Incorporation (14 pages)