Advanced company searchLink opens in new window

HAMILTON & GORDON LTD

Company number SC612140

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
15 Jun 2022 AA Micro company accounts made up to 1 February 2021
24 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
25 Feb 2021 TM01 Termination of appointment of Ridley Sikazwe as a director on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr Ridley Sikazwe as a director on 23 February 2021
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Dec 2020 EW01RSS Directors' register information at 23 December 2020 on withdrawal from the public register
23 Dec 2020 EW01 Withdrawal of the directors' register information from the public register
14 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with updates
05 Nov 2020 PSC01 Notification of Liyapa Mweene Sikazwe as a person with significant control on 1 November 2020
03 Nov 2020 AD01 Registered office address changed from 40 Logie Place Aberdeen AB16 7UN Scotland to 12 Mearns Street Aberdeen AB11 5AT on 3 November 2020
03 Nov 2020 AA01 Current accounting period extended from 31 October 2020 to 1 February 2021
03 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 3 November 2020
30 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
14 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2020 CS01 Confirmation statement made on 29 October 2019 with updates
16 Feb 2020 TM01 Termination of appointment of Efeose Ibojie as a director on 5 February 2020
16 Feb 2020 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 40 Logie Place Aberdeen AB16 7UN on 16 February 2020
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted