Company NameHamilton Hudson Ltd
Company StatusDissolved
Company NumberSC401503
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 9 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Euan Alexander Martyn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Aitchison Place
Falkirk
Stirlingshire
FK1 5AY
Scotland
Director NameMrs Ruth Fiona Martyn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Aitchison Place
Falkirk
Stirlingshire
FK1 5AY
Scotland
Secretary NameMrs Ruth Fiona Martyn
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Aitchison Place
Falkirk
Stirlingshire
FK1 5AY
Scotland

Contact

Websitewww.hamiltonhudson.co.uk
Telephone07 767430913
Telephone regionMobile

Location

Registered Address5 Kings Court
Falkirk
FK1 1PG
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Euan Alexander Martyn
50.00%
Ordinary
50 at £1Ruth Fiona Martyn
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,230
Cash£902
Current Liabilities£9,902

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
27 February 2015Application to strike the company off the register (3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
24 August 2012Registered office address changed from 21 Cawdor Crescent Bishopton PA7 5DX Scotland on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from 21 Cawdor Crescent Bishopton PA7 5DX Scotland on 24 August 2012 (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)