- Company Overview for THE HAMILTON PORTFOLIO LIMITED (SC193948)
- Filing history for THE HAMILTON PORTFOLIO LIMITED (SC193948)
- People for THE HAMILTON PORTFOLIO LIMITED (SC193948)
- Charges for THE HAMILTON PORTFOLIO LIMITED (SC193948)
- Insolvency for THE HAMILTON PORTFOLIO LIMITED (SC193948)
- More for THE HAMILTON PORTFOLIO LIMITED (SC193948)
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
|
|
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
|
|
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
|
|
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
|
|
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 |