Company NameHamilton Technical Services Ltd
DirectorsTheresa Mary Hamilton and Grant Hamilton
Company StatusActive
Company NumberSC402117
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameTheresa Mary Hamilton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Old Greenock Road
Bishopton
PA7 5BB
Scotland
Director NameMr Grant Hamilton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(1 year, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Grant Hamilton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 year, 9 months after company formation)
Appointment Duration5 days (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland

Contact

Telephone0131 4403301
Telephone regionEdinburgh

Location

Registered AddressC/O Lwj & Co
20 Forth Street
Edinburgh
EH1 3LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

1 at £0.5Grant Hamilton
50.00%
Ordinary
1 at £0.5Theresa Mary Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,211
Cash£2,081
Current Liabilities£19,627

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
15 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 30 June 2021 (2 pages)
10 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
4 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of Grant Hamilton as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Grant Hamilton as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(6 pages)
8 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(6 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
17 April 2013Appointment of Mr Grant Hamilton as a director (2 pages)
17 April 2013Termination of appointment of Grant Hamilton as a director (1 page)
17 April 2013Appointment of Mr Grant Hamilton as a director (2 pages)
17 April 2013Termination of appointment of Grant Hamilton as a director (1 page)
12 April 2013Appointment of Mr Grant Hamilton as a director (2 pages)
12 April 2013Appointment of Mr Grant Hamilton as a director (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
10 December 2012Registered office address changed from 20 Forth Street Edinburgh EH1 3LH Scotland on 10 December 2012 (1 page)
10 December 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 December 2012Registered office address changed from 20 Forth Street Edinburgh EH1 3LH Scotland on 10 December 2012 (1 page)
10 December 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)