Company NameDes Hamilton Casting Limited
Company StatusDissolved
Company NumberSC360047
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Desmond Sean Thomas Hamilton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address104c Camden Street
London
NW1 0HY
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameRaj Iqbal Bedi
NationalityBritish
StatusResigned
Appointed01 June 2009(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address107 St. Andrews Drive
Pollokshields
Lanarkshire
G41 4RA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.deshamilton.com
Email address[email protected]
Telephone020 72535558
Telephone regionLondon

Location

Registered Address1 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

76 at £1Desmond Hamilton
76.00%
Ordinary
24 at £1Senex Investments
24.00%
Ordinary

Financials

Year2014
Net Worth-£41,006
Cash£34
Current Liabilities£41,040

Accounts

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

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2013Voluntary strike-off action has been suspended (1 page)
2 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 July 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(3 pages)
22 July 2012Termination of appointment of Raj Bedi as a secretary (1 page)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 August 2011Annual return made up to 21 May 2011 (15 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2010Director's details changed for Desmond Hamilton on 1 May 2010 (2 pages)
6 July 2010Director's details changed for Desmond Hamilton on 1 May 2010 (2 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
17 June 2009Director appointed desmond hamilton (2 pages)
17 June 2009Secretary appointed raj bedi (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 1 blythswood square glasgow G2 4AD (1 page)
17 June 2009Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 May 2009Appointment terminated director stephen mabbott (1 page)
27 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Incorporation (16 pages)