Company NameHamilton Road Developments Llp
Company StatusDissolved
Company NumberSO301440
CategoryLimited Liability Partnership
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date27 January 2021 (3 years, 2 months ago)

Directors

LLP Designated Member NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 9SY
Scotland
LLP Designated Member NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 week, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 27 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Rubislaw Drive
Bearsden
Glasgow
G61 1PS
Scotland
LLP Designated Member NameMr David Charlton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 week, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 27 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
LLP Member NameMr David Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 week, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 27 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
LLP Member NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 week, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 27 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley
Stocksfield
NH43 7SA
LLP Member NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(1 week, 6 days after company formation)
Appointment Duration13 years, 6 months (closed 27 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue, Maxwell Park
Pollokshields
Glasgow
Lanarkshire
G41 4LJ
Scotland
LLP Member NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed31 December 2012(5 years, 5 months after company formation)
Appointment Duration8 years (closed 27 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
LLP Designated Member NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollockshields
Glasgow
G41 4JJ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£56,290
Gross Profit-£143,210
Net Worth£1,360
Cash£7,725
Current Liabilities£1,131,865

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2021Final Gazette dissolved following liquidation (1 page)
27 October 2020Notice of move from Administration to Dissolution (9 pages)
26 May 2020Administrator's progress report (18 pages)
2 December 2019Administrator's progress report (18 pages)
29 October 2019Notice of extension of period of Administration (2 pages)
4 June 2019Administrator's progress report (19 pages)
5 December 2018Administrator's progress report (18 pages)
26 October 2018Notice of extension of period of Administration (2 pages)
31 May 2018Administrator's progress report (16 pages)
1 December 2017Administrator's progress report (15 pages)
1 December 2017Administrator's progress report (15 pages)
26 October 2017Notice of extension of period of Administration (2 pages)
26 October 2017Notice of extension of period of Administration (2 pages)
18 May 2017Administrator's progress report (14 pages)
18 May 2017Administrator's progress report (14 pages)
17 November 2016Administrator's progress report (12 pages)
17 November 2016Administrator's progress report (12 pages)
27 October 2016Notice of extension of period of Administration (1 page)
27 October 2016Notice of extension of period of Administration (1 page)
25 May 2016Administrator's progress report (12 pages)
25 May 2016Administrator's progress report (12 pages)
15 January 2016Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 January 2016 (3 pages)
15 January 2016Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 January 2016 (3 pages)
11 January 2016Statement of administrator's deemed proposal (41 pages)
11 January 2016Statement of administrator's deemed proposal (41 pages)
21 December 2015Statement of administrator's proposal (40 pages)
21 December 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
21 December 2015Statement of administrator's proposal (40 pages)
21 December 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
20 November 2015Statement of affairs with form 2.13B(Scot) (16 pages)
20 November 2015Statement of affairs with form 2.13B(Scot) (16 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Appointment of an administrator (3 pages)
3 November 2015Appointment of an administrator (3 pages)
9 September 2015Annual return made up to 11 August 2015 (8 pages)
9 September 2015Annual return made up to 11 August 2015 (8 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 August 2014Annual return made up to 11 August 2014 (8 pages)
22 August 2014Annual return made up to 11 August 2014 (8 pages)
31 October 2013Termination of appointment of Paul Johnston as a member (1 page)
31 October 2013Appointment of Mr Paul Mcphie Johnston as a member (2 pages)
31 October 2013Termination of appointment of Paul Johnston as a member (1 page)
31 October 2013Appointment of Mr Paul Mcphie Johnston as a member (2 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 August 2013Annual return made up to 11 August 2013 (8 pages)
13 August 2013Annual return made up to 11 August 2013 (8 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
16 August 2012Annual return made up to 11 August 2012 (8 pages)
16 August 2012Annual return made up to 11 August 2012 (8 pages)
26 March 2012Registered office address changed from C/O Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page)
26 March 2012Registered office address changed from C/O Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page)
17 February 2012Member's details changed for Mr John Boyle on 17 February 2012 (2 pages)
17 February 2012Member's details changed for Mr John Boyle on 17 February 2012 (2 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 August 2011Annual return made up to 11 August 2011 (8 pages)
16 August 2011Annual return made up to 11 August 2011 (8 pages)
13 September 2010Annual return made up to 11 August 2010 (13 pages)
13 September 2010Annual return made up to 11 August 2010 (13 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 September 2009Registered office changed on 08/09/2009 from the hamilton portfolio 91 mitchell street glasgow strathclyde G1 3LN (1 page)
8 September 2009Registered office changed on 08/09/2009 from the hamilton portfolio 91 mitchell street glasgow strathclyde G1 3LN (1 page)
8 September 2009Annual return made up to 11/08/09 (5 pages)
8 September 2009Annual return made up to 11/08/09 (5 pages)
30 March 2009Member's particulars john boyle (1 page)
30 March 2009Member's particulars john boyle (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 September 2008Annual return made up to 11/08/08 (5 pages)
5 September 2008Annual return made up to 11/08/08 (5 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
21 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 August 2007New member appointed (1 page)
9 August 2007Partic of mort/charge * (4 pages)
9 August 2007New member appointed (1 page)
9 August 2007New member appointed (1 page)
9 August 2007New member appointed (1 page)
9 August 2007New member appointed (1 page)
9 August 2007New member appointed (1 page)
9 August 2007Partic of mort/charge * (4 pages)
9 August 2007New member appointed (1 page)
9 August 2007New member appointed (1 page)
9 August 2007New member appointed (1 page)
9 August 2007New member appointed (1 page)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
17 July 2007Incorporation (3 pages)
17 July 2007Incorporation (3 pages)