Company NameHamilton Rutherglen Limited
Company StatusDissolved
Company NumberSC395624
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date2 December 2015 (8 years, 4 months ago)
Previous NameEnsco 358 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Aurora Building Ground Floor
120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Aurora Building Ground Floor
120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aurora Building Ground Floor
120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameMr Andrew MacDonald Pert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aurora Building Ground Floor
120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameIan Alexander Ross
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aurora Building Ground Floor
120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed06 September 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Aurora Building Ground Floor
120 Bothwell Street
Glasgow
G2 7JS
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

882 at £0.01Andrew Lapping
8.65%
Ordinary A
3.2k at £0.01John Boyle
31.73%
Ordinary A
2.9k at £0.01Andrew Pert
28.84%
Ordinary A
2.6k at £0.01Sandbank Development LLP
25.94%
Ordinary A
294 at £0.01Ian Ross
2.88%
Ordinary A
1 at £1Hamilton Portfolio Partnership
0.98%
Ordinary B
1 at £1Hki Partnership LTD
0.98%
Ordinary B

Financials

Year2014
Turnover£479,907
Net Worth£292,227
Cash£121,242
Current Liabilities£125,182

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Return of final meeting of voluntary winding up (3 pages)
2 September 2015Return of final meeting of voluntary winding up (3 pages)
18 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2013Registered office address changed from C/O Hamilton Capital Partners the Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS United Kingdom on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from C/O Hamilton Capital Partners the Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS United Kingdom on 18 December 2013 (2 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 102
(9 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 102
(9 pages)
8 February 2013Termination of appointment of Paul Johnston as a director (1 page)
8 February 2013Termination of appointment of Paul Johnston as a director (1 page)
17 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
28 March 2012Director's details changed for Mr Paul Mcphie Johnston on 26 March 2012 (3 pages)
28 March 2012Director's details changed for Ian Alexander Ross on 26 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Stewart Martin Robertson on 26 March 2012 (2 pages)
28 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 28 March 2012 (1 page)
28 March 2012Director's details changed for Ian Alexander Ross on 26 March 2012 (2 pages)
28 March 2012Director's details changed for Stephen Gerard Kelyy on 26 March 2012 (3 pages)
28 March 2012Director's details changed for Mr Stewart Martin Robertson on 26 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Andrew Christopher Lapping on 26 March 2012 (2 pages)
28 March 2012Director's details changed for Mr John Boyle on 26 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Andrew Christopher Lapping on 26 March 2012 (2 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
28 March 2012Director's details changed for Stephen Gerard Kelyy on 26 March 2012 (3 pages)
28 March 2012Director's details changed for Mr Paul Mcphie Johnston on 26 March 2012 (3 pages)
28 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 28 March 2012 (1 page)
28 March 2012Director's details changed for Mr John Boyle on 26 March 2012 (2 pages)
11 November 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
11 November 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
1 November 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 102.00
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 102.00
(4 pages)
21 October 2011Resolutions
  • RES13 ‐ Article 14.1 disapplied 28/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
21 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares, article 14.1 disapplied 16/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares, article 14.1 disapplied 16/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(4 pages)
21 October 2011Resolutions
  • RES13 ‐ Article 14.1 disapplied 28/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
21 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(4 pages)
16 September 2011Appointment of Stewart Martin Robertson as a director (3 pages)
16 September 2011Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
16 September 2011Appointment of Ian Alexander Ross as a director (3 pages)
16 September 2011Appointment of Mr John Boyle as a director (3 pages)
16 September 2011Termination of appointment of Deborah Almond as a director (2 pages)
16 September 2011Appointment of Mr Paul Mcphie Johnston as a director (3 pages)
16 September 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 16 September 2011 (2 pages)
16 September 2011Appointment of Andrew Christopher Lapping as a director (3 pages)
16 September 2011Appointment of Stephen Gerard Kelyy as a director (3 pages)
16 September 2011Appointment of Stephen Gerard Kelyy as a director (3 pages)
16 September 2011Appointment of Stewart Martin Robertson as a director (3 pages)
16 September 2011Termination of appointment of Deborah Almond as a director (2 pages)
16 September 2011Appointment of Ian Alexander Ross as a director (3 pages)
16 September 2011Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
16 September 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 16 September 2011 (2 pages)
16 September 2011Appointment of Mr Andrew Macdonald Pert as a director (3 pages)
16 September 2011Appointment of Mr John Boyle as a director (3 pages)
16 September 2011Appointment of Andrew Christopher Lapping as a director (3 pages)
16 September 2011Appointment of Mr Andrew Macdonald Pert as a director (3 pages)
16 September 2011Appointment of Mr Paul Mcphie Johnston as a director (3 pages)
5 September 2011Company name changed ensco 358 LIMITED\certificate issued on 05/09/11
  • CONNOT ‐
(3 pages)
5 September 2011Company name changed ensco 358 LIMITED\certificate issued on 05/09/11
  • CONNOT ‐
(3 pages)
5 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-02
(1 page)
5 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-02
(1 page)
16 March 2011Incorporation (39 pages)
16 March 2011Incorporation (39 pages)