Advanced company searchLink opens in new window

HAMILTON JCL LTD

Company number SC605205

Filter by category

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)
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
06 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
12 Jun 2023 AP01 Appointment of Mrs Maureen Hamilton as a director on 1 February 2023
12 Jun 2023 TM01 Termination of appointment of Laura Brown as a director on 31 January 2023
08 May 2023 AD01 Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 13 Avenue Square Stewarton Kilmarnock KA3 5AB on 8 May 2023
05 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 January 2023
13 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
12 May 2022 AA Micro company accounts made up to 31 August 2021
24 Mar 2022 AD01 Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022
18 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
23 Jun 2021 AD01 Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER United Kingdom to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021
31 May 2021 AA Micro company accounts made up to 30 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
09 May 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
12 Mar 2019 TM01 Termination of appointment of Christopher James Brown as a director on 11 March 2019
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted