Company NameHamilton Parker Property Limited
Company StatusDissolved
Company NumberSC380107
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 11 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Dalgarno
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusClosed
Appointed10 June 2010(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland
Director NameCeleste Tina Willcocks
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

34 at £1International Investments Abroad Inc
34.00%
Ordinary
33 at £1Celeste Willcocks
33.00%
Ordinary
33 at £1James And George Collie Trust Services LTD
33.00%
Ordinary

Financials

Year2014
Net Worth-£160,615
Cash£18,796
Current Liabilities£191,766

Accounts

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

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Celeste Willcocks as a director (1 page)
2 February 2011Termination of appointment of Celeste Willcocks as a director (1 page)
14 September 2010Memorandum and Articles of Association (22 pages)
14 September 2010Memorandum and Articles of Association (22 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(2 pages)
16 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(2 pages)
10 June 2010Termination of appointment of Innes Miller as a director (1 page)
10 June 2010Termination of appointment of Innes Miller as a director (1 page)
10 June 2010Incorporation (25 pages)
10 June 2010Appointment of Celeste Tina Willcocks as a director (2 pages)
10 June 2010Appointment of Celeste Tina Willcocks as a director (2 pages)
10 June 2010Appointment of Mr Kevin Dalgarno as a director (2 pages)
10 June 2010Appointment of Mr Kevin Dalgarno as a director (2 pages)
10 June 2010Incorporation (25 pages)