Company NameHamilton Car Sales ( Tyres ) Limited
Company StatusDissolved
Company NumberSC520590
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Thomas Thomson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142 Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Stephen Sandilands
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Loudonhill Avenue
Hamilton
Lanarkshire
ML3 7RX
Scotland

Location

Registered Address142 Almada Street
Hamilton
ML3 0EW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Compulsory strike-off action has been discontinued (1 page)
24 February 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
16 May 2020Compulsory strike-off action has been discontinued (1 page)
15 May 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
10 February 2020Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN United Kingdom to 142 Almada Street Hamilton ML3 0EW on 10 February 2020 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
5 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
16 July 2018Registered office address changed from 106 Suite 2/3 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 16 July 2018 (1 page)
12 December 2017Registered office address changed from 2, 106 Hope Street Hope Street Glasgow G2 6PH Scotland to 106 Suite 2/3 Hope Street Glasgow G2 6PH on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Stephen Stephen Sandilands as a director on 12 December 2017 (1 page)
12 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)