Company NameHamilton Property Lettings Ltd
Company StatusDissolved
Company NumberSC424960
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Tait
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
South Lanarkshire
ML3 7HU
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01698 791491
Telephone regionMotherwell

Location

Registered Address18 Avon Street
Hamilton
South Lanarkshire
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Kenneth Tait
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
11 January 2013Appointment of Mr Kenneth Tait as a director (2 pages)
11 January 2013Appointment of Mr Kenneth Tait as a director (2 pages)
25 May 2012Incorporation (20 pages)
25 May 2012Incorporation (20 pages)
25 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
25 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)