Advanced company searchLink opens in new window

HAMILTON RUTHERGLEN LIMITED

Company number SC395624

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)
02 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2015 4.26(Scot) Return of final meeting of voluntary winding up
18 Dec 2013 AD01 Registered office address changed from C/O Hamilton Capital Partners the Aurora Building Ground Floor 120 Bothwell Street Glasgow G2 7JS United Kingdom on 18 December 2013
18 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 102
08 Feb 2013 TM01 Termination of appointment of Paul Johnston as a director
17 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
28 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Mr Stewart Martin Robertson on 26 March 2012
28 Mar 2012 CH01 Director's details changed for Ian Alexander Ross on 26 March 2012
28 Mar 2012 CH01 Director's details changed for Stephen Gerard Kelyy on 26 March 2012
28 Mar 2012 AD01 Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 28 March 2012
28 Mar 2012 CH01 Director's details changed for Mr Andrew Christopher Lapping on 26 March 2012
28 Mar 2012 CH01 Director's details changed for Mr John Boyle on 26 March 2012
28 Mar 2012 CH01 Director's details changed for Mr Paul Mcphie Johnston on 26 March 2012
11 Nov 2011 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 102.00
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
21 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares, article 14.1 disapplied 16/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14.1 disapplied 28/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2011 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 16 September 2011
16 Sep 2011 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
16 Sep 2011 TM01 Termination of appointment of Deborah Almond as a director
16 Sep 2011 AP01 Appointment of Mr Paul Mcphie Johnston as a director
16 Sep 2011 AP01 Appointment of Stewart Martin Robertson as a director