Company NameGSO Hamilton Cip Limited
Company StatusDissolved
Company NumberSC407704
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address176 The Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address176 The Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 The Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Andrew MacDonald Pert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 The Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling House (3rd Floor)
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora Building 120 Bothwell Street
Glasgow
Lanarkshire
G2 7JS
Scotland

Location

Registered Address176 The Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Andrew Lapping
16.67%
Ordinary
1 at £1Andrew Pert
16.67%
Ordinary
1 at £1John Boyle
16.67%
Ordinary
1 at £1Paul Johnston
16.67%
Ordinary
1 at £1Stephen Kelly
16.67%
Ordinary
1 at £1Stewart Robertson
16.67%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Registered office address changed from C/O Hamilton Capital Partners Aurora Building 120 Bothwell Street Glasgow Lanarkshire G2 7JS to 176 the Beacon St. Vincent Street Glasgow G2 5SG on 26 September 2017 (1 page)
26 September 2017Registered office address changed from C/O Hamilton Capital Partners Aurora Building 120 Bothwell Street Glasgow Lanarkshire G2 7JS to 176 the Beacon St. Vincent Street Glasgow G2 5SG on 26 September 2017 (1 page)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 February 2016Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page)
25 February 2016Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(6 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(6 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6
(6 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6
(6 pages)
31 October 2013Director's details changed for Mr John Boyle on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Andrew Christopher Lapping on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Stephen Gerard Kelly on 1 December 2012 (2 pages)
31 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6
(6 pages)
31 October 2013Director's details changed for Mr Andrew Macdonald Pert on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Andrew Macdonald Pert on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr John Boyle on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Andrew Christopher Lapping on 1 December 2012 (2 pages)
31 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6
(6 pages)
31 October 2013Director's details changed for Mr Andrew Macdonald Pert on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Stewart Martin Robertson on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Andrew Christopher Lapping on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Stewart Martin Robertson on 1 December 2012 (2 pages)
31 October 2013Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AP United Kingdom on 31 October 2013 (1 page)
31 October 2013Termination of appointment of Paul Johnston as a director (1 page)
31 October 2013Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AP United Kingdom on 31 October 2013 (1 page)
31 October 2013Termination of appointment of Paul Johnston as a director (1 page)
31 October 2013Director's details changed for Mr John Boyle on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Stephen Gerard Kelly on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Stephen Gerard Kelly on 1 December 2012 (2 pages)
31 October 2013Director's details changed for Mr Stewart Martin Robertson on 1 December 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 February 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
13 February 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
20 September 2011Incorporation (27 pages)
20 September 2011Incorporation (27 pages)
20 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
20 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)