Company NameHamilton & Colvin Ltd
Company StatusDissolved
Company NumberSC433188
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Daren Colvin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Captains Road
Edinburgh
EH17 8DX
Scotland
Director NameChristopher Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Woodburn Place
Dalkeith
Midlothian
EH22 2HZ
Scotland

Contact

Websitehamiltonandcolvin.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Christopher Hamilton
50.00%
Ordinary
1 at £1Daren Colvin
50.00%
Ordinary

Financials

Year2014
Net Worth£24,416
Cash£22,810
Current Liabilities£96,395

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 March 2018Final Gazette dissolved following liquidation (1 page)
19 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
19 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
19 December 2017Notice of final meeting of creditors (1 page)
19 December 2017Notice of final meeting of creditors (1 page)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-06
(1 page)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-06
(1 page)
8 August 2016Registered office address changed from Unit 8 Peffermill Parc 25/8 King's Haugh Edinburgh EH16 5UY to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 August 2016 (2 pages)
8 August 2016Registered office address changed from Unit 8 Peffermill Parc 25/8 King's Haugh Edinburgh EH16 5UY to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 August 2016 (2 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
4 October 2012Registered office address changed from 25/8 King's Haugh Edinburgh Scotland EH16 5UY Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 25/8 King's Haugh Edinburgh Scotland EH16 5UY Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 25/8 King's Haugh Edinburgh Scotland EH16 5UY Scotland on 4 October 2012 (1 page)
2 October 2012Registered office address changed from 140 Captains Road Edinburgh EH17 8DX Scotland on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 140 Captains Road Edinburgh EH17 8DX Scotland on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 140 Captains Road Edinburgh EH17 8DX Scotland on 2 October 2012 (1 page)
21 September 2012Incorporation (37 pages)
21 September 2012Incorporation (37 pages)