Company NameHamilton Autotints Limited
DirectorMarc Devine
Company StatusActive
Company NumberSC363206
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Marc Devine
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 200021
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 £1Marc Devine
100.00%
Ordinary

Financials

Year2014
Net Worth£1,149
Cash£18,352
Current Liabilities£20,642

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 July 2023 (5 pages)
10 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 July 2022 (5 pages)
1 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 July 2021 (5 pages)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Mr Marc Devine on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Mr Marc Devine on 16 August 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Marc Devine on 2 October 2009 (2 pages)
12 August 2010Director's details changed for Marc Devine on 2 October 2009 (2 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Marc Devine on 2 October 2009 (2 pages)
26 August 2009Director appointed marc devine (2 pages)
26 August 2009Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 August 2009Director appointed marc devine (2 pages)
26 August 2009Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 August 2009Appointment terminated director stephen mabbott (1 page)
3 August 2009Appointment terminated secretary brian reid LTD. (1 page)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
3 August 2009Appointment terminated secretary brian reid LTD. (1 page)
3 August 2009Appointment terminated director stephen mabbott (1 page)
28 July 2009Incorporation (18 pages)
28 July 2009Incorporation (18 pages)