Advanced company searchLink opens in new window

THE HAMILTON PORTFOLIO LIMITED

Company number SC193948

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2018 4.26(Scot) Return of final meeting of voluntary winding up
24 Feb 2017 AD01 Registered office address changed from The Beacon 176 st Vincent Street Glasgow G2 5SG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 February 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17
29 Nov 2016 AD01 Registered office address changed from C/O Hamilton Capital Partners Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st Vincent Street Glasgow G2 5SG on 29 November 2016
16 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 133
26 Jan 2016 TM01 Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Oct 2015 MR04 Satisfaction of charge 2 in full
17 Oct 2015 MR04 Satisfaction of charge 3 in full
19 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 133
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 133
10 Feb 2014 AAMD Amended accounts made up to 31 March 2013
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Paul Johnston as a director
17 May 2012 MG01s Particulars of a mortgage or charge / charge no: 11
26 Mar 2012 AD01 Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012
29 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for John Boyle on 29 February 2012
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 24 February 2011