Company NameWS Hamilton Executive Travel Ltd
Company StatusDissolved
Company NumberSC417615
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameStuart Hamilton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleBus Operator
Country of ResidenceUnited Kingdom
Correspondence Address8 Bathgate Road
Armadale
Westlothian
EH48 2PE
Scotland
Secretary NameKelly Gardner
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Dell Avenue
Armadale
West Lothian
EH48 3NA
Scotland

Location

Registered AddressUnit 14a 11 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

1 at £1Stuart Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
22 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
12 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Registered office address changed from 16D Glasgow Road Bathgate West Lothian EH48 2AA to Unit 14a 11 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 16D Glasgow Road Bathgate West Lothian EH48 2AA to Unit 14a 11 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 18 November 2014 (1 page)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Termination of appointment of Kelly Gardner as a secretary (1 page)
4 September 2013Register inspection address has been changed (1 page)
4 September 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 September 2013Termination of appointment of Kelly Gardner as a secretary (1 page)
4 September 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 September 2013Register inspection address has been changed (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Registered office address changed from 8 Bathgate Road Armadale Westlothian EH48 2PE Scotland on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 8 Bathgate Road Armadale Westlothian EH48 2PE Scotland on 11 October 2012 (1 page)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)