Company NameHamilton Tractors ( Export ) Limited
Company StatusDissolved
Company NumberSC447857
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMrs Janet Walkinshaw
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGreenacres Kerswell Estate
Kaimend
Carnwath
Lanarkshire
ML11 8LF
Scotland
Secretary NameMrs Jan Walkinshaw
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres Kerswell Estate
Kaimend
Carnwath
Lanarkshire
ML11 8LF
Scotland
Director NameMr David Hunter Walkinshaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressGreenacres Carnwath
Lanark
Lanarkshire
ML11 8LF
Scotland
Director NameMr Paul Kennedy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 2021)
RoleHaulier
Country of ResidenceScotland
Correspondence Address8 Park Street
Kirkmuirhill
Lanark
ML11 9QZ
Scotland

Contact

Websitehamilton-tractors.com/store/
Telephone01555 840513
Telephone regionLanark

Location

Registered AddressPeebles Road
Carnwath
Lanarkshire
ML11 8HU
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale East

Shareholders

100 at £1Jan Walkinshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£11,478
Cash£19,733
Current Liabilities£64,308

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2021Termination of appointment of Paul Kennedy as a director on 27 August 2021 (1 page)
27 August 2021Termination of appointment of Jan Walkinshaw as a secretary on 27 August 2021 (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
7 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 January 2017Termination of appointment of David Hunter Walkinshaw as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of David Hunter Walkinshaw as a director on 17 January 2017 (1 page)
17 January 2017Appointment of Mr Paul Kennedy as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Paul Kennedy as a director on 16 January 2017 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
1 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 May 2014Termination of appointment of Janet Walkinshaw as a director (1 page)
14 May 2014Termination of appointment of Janet Walkinshaw as a director (1 page)
14 May 2014Appointment of Mr David Hunter Walkinshaw as a director (2 pages)
14 May 2014Appointment of Mr David Hunter Walkinshaw as a director (2 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)