Company NameNew Dimension Group (Hamilton) Limited
DirectorBrian Lees
Company StatusActive
Company NumberSC575483
CategoryPrivate Limited Company
Incorporation Date5 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Lees
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Michael Alan Burden
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(6 months after company formation)
Appointment Duration1 year (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
TW9 1EU
Director NameMr Graeme Peter Dornan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(6 months after company formation)
Appointment Duration1 year (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
TW9 1EU
Director NameMr Richard Gregory Peace
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Peter Winfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland

Location

Registered AddressC/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

10 October 2018Delivered on: 11 October 2018
Persons entitled: Norma Allard

Classification: A registered charge
Particulars: All and whole (one) the former hotel and public house premises formerly known as “the pub” situated at 31 townhead street, hamilton, ML3 7BQ being the subjects registered in the land register of scotland under title number LAN150994; (two) the shop premises situated and known as 41 townhead street, hamilton, ML3 7BQ being the subjects registered in the land register of scotland under title number LAN8642; (three) the shop premises and others situated at and known as 39 townhead street, hamilton, ML3 7BQ being the subjects registered in the land register of scotland under title number LAN25821; (four) the first floor flat and dwelling house and others situated at and known as 37 townhead street, hamilton ML3 7BQ being the subjects registered in the land register of scotland under title number LAN8097; and (five) the subjects lying to the east of castle street, hamilton and lying to the north of keith street, hamilton being the subjects registered in the land register of scotland under title number LAN202863.
Outstanding

Filing History

8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
8 May 2019Registered office address changed from 1 Bonnymill Place Bonnybridge FK4 2GA Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 8 May 2019 (1 page)
18 March 2019Termination of appointment of Graeme Peter Dornan as a director on 18 March 2019 (1 page)
18 March 2019Appointment of Mr Richard Gregory Peace as a director on 18 March 2019 (2 pages)
18 March 2019Appointment of Mr Peter Winfield as a director on 18 March 2019 (2 pages)
18 March 2019Termination of appointment of Michael Alan Burden as a director on 18 March 2019 (1 page)
29 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
11 October 2018Registration of charge SC5754830001, created on 10 October 2018 (9 pages)
11 October 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
12 April 2018Registered office address changed from C/O Mason and Mcvicker 20 Meeks Road Falkirk FK2 7ES United Kingdom to 1 Bonnymill Place Bonnybridge FK4 2GA on 12 April 2018 (1 page)
29 March 2018Sub-division of shares on 5 March 2018 (4 pages)
29 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 2.86
(4 pages)
29 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 05/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 March 2018Change of share class name or designation (2 pages)
27 March 2018Appointment of Mr Michael Alan Burden as a director on 5 March 2018 (2 pages)
27 March 2018Appointment of Mr Graeme Peter Dornan as a director on 5 March 2018 (2 pages)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)