Advanced company searchLink opens in new window

HAMILTON PROPERTIES (CARRADALE) LIMITED

Company number SC289227

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)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 4.26(Scot) Return of final meeting of voluntary winding up
24 Apr 2017 AD01 Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 April 2017
24 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
09 Dec 2016 MR04 Satisfaction of charge 11 in full
09 Dec 2016 MR04 Satisfaction of charge 10 in full
30 Nov 2016 AA Accounts for a small company made up to 30 June 2016
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
24 Mar 2016 CH01 Director's details changed for Mr Andrew John Pettit on 22 March 2016
24 Mar 2016 CH01 Director's details changed for Mr William James Killick on 22 March 2016
25 Feb 2016 TM01 Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015
29 Dec 2015 AA Accounts for a small company made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,800,001
17 Dec 2014 AA Accounts for a small company made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,800,001
23 Apr 2014 MR04 Satisfaction of charge 12 in full
13 Feb 2014 AA Accounts for a small company made up to 30 June 2013
07 Jan 2014 AP01 Appointment of Mr Stewarty Martin Robertson as a director
07 Jan 2014 CH01 Director's details changed for Mr Andrew John Pettit on 1 January 2014
07 Jan 2014 CH01 Director's details changed for Mr William James Killick on 1 January 2014
07 Jan 2014 CH01 Director's details changed for Mr Stephen Gerard Kelly on 1 January 2014
28 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,800,001
27 Feb 2013 AA Accounts for a small company made up to 30 June 2012
07 Feb 2013 TM01 Termination of appointment of Paul Johnston as a director
12 Nov 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders