Company NameHamilton Realisations Limited
Company StatusDissolved
Company NumberSC389453
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date27 April 2020 (3 years, 11 months ago)
Previous NameTritech Nairn Limited

Business Activity

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

Directors

Director NameMr Duncan Robert Mackellar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(3 years after company formation)
Appointment Duration6 years, 4 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Forest Road
Grantown-On-Spey
Morayshire
PH26 3JL
Scotland
Director NameMr Fraser Mackellar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(3 years after company formation)
Appointment Duration6 years, 4 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Anagach Hill
Old Speybridge
Grantown On Spey
Morayshire
PH26 3NF
Scotland
Director NameMr Tom Mackellar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(3 years after company formation)
Appointment Duration6 years, 4 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunmar Grant Road
Grantown-On-Spey
Morayshire
PH26 3LD
Scotland
Director NameMr Alexander Devlin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanger Station Paint Shop
Raf Kinloss Kinloss
Forres
Morayshire
IV36 3UH
Scotland
Director NameMr Darren John Macleod
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hanger Station Paint Shop
Raf Kinloss Kinloss
Forres
Morayshire
IV36 3UH
Scotland
Director NameMr Andrew Petrie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Califer Road
Forres
IV36 1JB
Scotland
Director NameMr Andrew Petrie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Califer Road
Forres
IV36 1JB
Scotland
Secretary NameDarren Macleod
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Hanger Station Paint Shop
Raf Kinloss Kinloss
Forres
Morayshire
IV36 3UH
Scotland
Secretary NameMr Terence Smith
StatusResigned
Appointed21 October 2011(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address8 Hanger Station Paint Shop
Raf Kinloss Kinloss
Forres
Morayshire
IV36 3UH
Scotland
Director NameMr Terence Reid Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2012(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2014)
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address8 Hanger Station Paint Shop
Raf Kinloss Kinloss
Forres
Morayshire
IV36 3UH
Scotland
Director NameMr Thomas Lindsay Ross
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2012(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 01 February 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address8 Hanger Station Paint Shop
Raf Kinloss Kinloss
Forres
Morayshire
IV36 3UH
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£41,649
Current Liabilities£89,745

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2020Final Gazette dissolved following liquidation (1 page)
27 January 2020Final account prior to dissolution in CVL (16 pages)
16 February 2016Administrator's progress report (18 pages)
16 February 2016Notice of move from Administration to Creditors Voluntary Liquidation (2 pages)
16 February 2016Notice of move from Administration to Creditors Voluntary Liquidation (2 pages)
16 February 2016Administrator's progress report (18 pages)
24 December 2015Administrator's progress report (16 pages)
24 December 2015Administrator's progress report (16 pages)
4 June 2015Statement of administrator's deemed proposal (1 page)
4 June 2015Statement of administrator's deemed proposal (1 page)
13 May 2015Company name changed tritech nairn LIMITED\certificate issued on 13/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
  • RES15 ‐ Change company name resolution on 2015-05-01
(2 pages)
13 May 2015Company name changed tritech nairn LIMITED\certificate issued on 13/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
(2 pages)
24 April 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages)
24 April 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages)
22 April 2015Statement of administrator's proposal (40 pages)
22 April 2015Statement of administrator's proposal (40 pages)
19 February 2015Registered office address changed from 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 19 February 2015 (2 pages)
19 February 2015Appointment of an administrator (3 pages)
19 February 2015Registered office address changed from 8 Hanger Station Paint Shop Raf Kinloss Kinloss Forres Morayshire IV36 3UH to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 19 February 2015 (2 pages)
19 February 2015Appointment of an administrator (3 pages)
8 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
8 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 April 2014Termination of appointment of Terence Smith as a director (1 page)
2 April 2014Termination of appointment of Terence Smith as a secretary (1 page)
2 April 2014Termination of appointment of Terence Smith as a secretary (1 page)
2 April 2014Termination of appointment of Terence Smith as a director (1 page)
23 January 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
23 January 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
22 January 2014Appointment of Mr Duncan Robert Mackellar as a director (2 pages)
22 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Director's details changed for Mr Tom Mackeller on 1 December 2013 (2 pages)
22 January 2014Appointment of Mr Fraser Mackellar as a director (2 pages)
22 January 2014Director's details changed for Mr Tom Mackeller on 1 December 2013 (2 pages)
22 January 2014Appointment of Mr Duncan Robert Mackellar as a director (2 pages)
22 January 2014Appointment of Mr Fraser Mackellar as a director (2 pages)
22 January 2014Appointment of Mr Tom Mackeller as a director (2 pages)
22 January 2014Director's details changed for Mr Tom Mackeller on 1 December 2013 (2 pages)
22 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Appointment of Mr Tom Mackeller as a director (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 February 2013Termination of appointment of Alexander Devlin as a director (1 page)
4 February 2013Termination of appointment of Thomas Ross as a director (1 page)
4 February 2013Termination of appointment of Alexander Devlin as a director (1 page)
4 February 2013Termination of appointment of Thomas Ross as a director (1 page)
23 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 April 2012Director's details changed for Mr Alexander Devlin on 2 April 2012 (2 pages)
2 April 2012Appointment of Mr Thomas Lindsay Ross as a director (2 pages)
2 April 2012Appointment of Mr Terence Reid Smith as a director (2 pages)
2 April 2012Appointment of Mr Terence Reid Smith as a director (2 pages)
2 April 2012Director's details changed for Mr Alexander Devlin on 2 April 2012 (2 pages)
2 April 2012Appointment of Mr Thomas Lindsay Ross as a director (2 pages)
2 April 2012Director's details changed for Mr Alexander Devlin on 2 April 2012 (2 pages)
1 April 2012Termination of appointment of Andrew Petrie as a director (1 page)
1 April 2012Termination of appointment of Andrew Petrie as a director (1 page)
1 December 2011Termination of appointment of Darren Macleod as a secretary (1 page)
1 December 2011Appointment of Mr Terence Smith as a secretary (1 page)
1 December 2011Termination of appointment of Darren Macleod as a director (1 page)
1 December 2011Termination of appointment of Darren Macleod as a director (1 page)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Darren Macleod as a secretary (1 page)
1 December 2011Appointment of Mr Terence Smith as a secretary (1 page)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
7 September 2011Appointment of Mr Andrew Petrie as a director (2 pages)
7 September 2011Appointment of Mr Andrew Petrie as a director (2 pages)
4 May 2011Termination of appointment of Andrew Petrie as a director (1 page)
4 May 2011Termination of appointment of Andrew Petrie as a director (1 page)
24 March 2011Registered office address changed from 9 Elmgrove Nairn IV124SL United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 9 Elmgrove Nairn IV124SL United Kingdom on 24 March 2011 (1 page)
20 January 2011Director's details changed for Mr Alex Devlin on 10 January 2011 (3 pages)
20 January 2011Director's details changed for Mr Alex Devlin on 10 January 2011 (3 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)