Company NameTODD Hamilton Limited
Company StatusDissolved
Company NumberSC353039
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)
Previous NamesTHA Scotland Limited and Clean Strike Golf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Robert Neil Hamilton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland

Location

Registered Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Robert Neil Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,143
Cash£5,466
Current Liabilities£4,323

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
(3 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
(3 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
11 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 March 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
20 March 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
20 March 2012Director's details changed for Mr Robert Neil Hamilton on 15 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Robert Neil Hamilton on 15 March 2012 (2 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
18 April 2011Company name changed clean strike golf LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2011Company name changed clean strike golf LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Neil Hamilton on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Neil Hamilton on 28 October 2009 (2 pages)
12 May 2009Company name changed tha scotland LIMITED\certificate issued on 12/05/09 (2 pages)
12 May 2009Company name changed tha scotland LIMITED\certificate issued on 12/05/09 (2 pages)
6 January 2009Incorporation (9 pages)
6 January 2009Incorporation (9 pages)