Company NameThe Hamilton School (Aberdeen) Limited
Company StatusDissolved
Company NumberSC378310
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date13 February 2019 (5 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Kathlyn Ann Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Mark Alexander Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Forest Road
Aberdeen
AB15 4BT
Scotland
Director NameMr Terence Alexander Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Queens Road
Aberdeen
AB15 4YE
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£3,267,149
Gross Profit£1,400,540
Net Worth-£841,222
Current Liabilities£1,274,053

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 February 2019Final Gazette dissolved following liquidation (1 page)
13 November 2018Notice of final meeting of creditors (4 pages)
14 March 2014Court order notice of winding up (1 page)
14 March 2014Notice of winding up order (1 page)
14 March 2014Notice of winding up order (1 page)
14 March 2014Court order notice of winding up (1 page)
3 March 2014Appointment of a provisional liquidator (2 pages)
3 March 2014Registered office address changed from 55-57 Queens Road Aberdeen AB15 4YP Scotland on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 55-57 Queens Road Aberdeen AB15 4YP Scotland on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 55-57 Queens Road Aberdeen AB15 4YP Scotland on 3 March 2014 (2 pages)
3 March 2014Appointment of a provisional liquidator (2 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 300
(6 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 300
(6 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Mr Mark Alexander Taylor on 23 December 2010 (2 pages)
23 May 2011Director's details changed for Mr Mark Alexander Taylor on 23 December 2010 (2 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
17 February 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (4 pages)
17 February 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (4 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2010Incorporation (24 pages)
11 May 2010Incorporation (24 pages)