HAMILTONS PACKAGING SERVICES LIMITED

HAMILTONS PACKAGING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAMILTONS PACKAGING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC073961
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMILTONS PACKAGING SERVICES LIMITED?

    • (7499) /

    Where is HAMILTONS PACKAGING SERVICES LIMITED located?

    Registered Office Address
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMILTONS PACKAGING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HAMILTONS PACKAGING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 19, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2010

    Statement of capital on Jun 21, 2010

    • Capital: GBP 2,730
    SH01

    Termination of appointment of Joseph Schoonbrood as a director

    1 pagesTM01

    Appointment of Herwig Stuerzenbecher as a director

    2 pagesAP01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 550 approved 05/02/2010
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    3 pagesMG02s

    Secretary's details changed for Graham Peter Fenwick on Nov 10, 2009

    1 pagesCH03

    Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Carol Anne Hunt on Oct 20, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    Who are the officers of HAMILTONS PACKAGING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENWICK, Graham Peter
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Secretary
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    British131239950001
    HUNT, Carol Anne
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    United KingdomBritishChartered Secretary117672970002
    STUERZENBECHER, Herwig
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    AustriaAustrianCompany Director151802760001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Secretary
    7 Courtney Way
    CB4 2EE Cambridge
    BritishManager43667810001
    ANDERSON, Don Mcminn
    28 Fraser Avenue
    Newton Mearns
    G77 6HP Glasgow
    Lanarkshire
    Secretary
    28 Fraser Avenue
    Newton Mearns
    G77 6HP Glasgow
    Lanarkshire
    BritishCoy Dir367950001
    MCKENZIE, James
    Old Manse Cottage
    Station Road, Balfron
    G63 0SX Glasgow
    Lanarkshire
    Secretary
    Old Manse Cottage
    Station Road, Balfron
    G63 0SX Glasgow
    Lanarkshire
    BritishAccountant99564570001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Director
    7 Courtney Way
    CB4 2EE Cambridge
    BritishManager43667810001
    ANDERSON, Don Mcminn
    28 Fraser Avenue
    Newton Mearns
    G77 6HP Glasgow
    Lanarkshire
    Director
    28 Fraser Avenue
    Newton Mearns
    G77 6HP Glasgow
    Lanarkshire
    BritishDirector367950001
    BLACKFORD, Christopher Fitzgerald
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    Director
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    BritishCompany Director61034050002
    CHRISTIE, John Stark
    56 Abercromby Crescent
    G84 9DX Helensburgh
    Dunbartonshire
    Director
    56 Abercromby Crescent
    G84 9DX Helensburgh
    Dunbartonshire
    BritishManager811670001
    CONNER, Gordon Alan
    1 Kingsford Court
    Newton Mearns
    G77 6TS Glasgow
    Lanarkshire
    Director
    1 Kingsford Court
    Newton Mearns
    G77 6TS Glasgow
    Lanarkshire
    ScotlandBritishDirector367970001
    DICKIE, Robert Pittendreigh
    19 Hamilton Drive
    Cambuslang
    G72 8JG Glasgow
    Lanarkshire
    Director
    19 Hamilton Drive
    Cambuslang
    G72 8JG Glasgow
    Lanarkshire
    BritishDirector367960001
    KING, Gary Dennis, Dr
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    Director
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    BritishManager63444430002
    LOGGIE, John Ian
    Plats Hall
    Bostock Road, Bostock
    CW10 9JN Middlewich
    Cheshire
    Director
    Plats Hall
    Bostock Road, Bostock
    CW10 9JN Middlewich
    Cheshire
    BritishManager93949320003
    MCINTOSH, David
    115 Mossgiel Road
    G43 2BY Glasgow
    Lanarkshire
    Director
    115 Mossgiel Road
    G43 2BY Glasgow
    Lanarkshire
    BritishSales Director1092330001
    PROKOPOWICZ, Zbigniew
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    Director
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    FrenchCompany Director85888260002
    SCHOONBROOD, Joseph Hubertus Anna Raymundus
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    NetherlandsDutchDirector108094620001
    USHER, Jacqueline
    3 Longbourn
    SL4 3TN Windsor
    Berkshire
    Director
    3 Longbourn
    SL4 3TN Windsor
    Berkshire
    BritishCompany Director52101710007
    WILSON, Kenneth
    18 Stewarton Drive
    Cambuslang
    G72 8DF Glasgow
    Director
    18 Stewarton Drive
    Cambuslang
    G72 8DF Glasgow
    BritishDirector44353550001
    WRIGHT, Robert
    3 Woodland Way Kildrum
    Cumbernauld
    G67 2BE Glasgow
    Director
    3 Woodland Way Kildrum
    Cumbernauld
    G67 2BE Glasgow
    BritishSales Director44353520001

    Does HAMILTONS PACKAGING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 22, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 rutherford court,clydebank - DMB38332.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 31, 1994Registration of a charge (410)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jul 01, 1988
    Delivered On Jul 11, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 11, 1988Registration of a charge
    • May 21, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 09, 1986
    Delivered On May 15, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 15, 1986Registration of a charge
    • Aug 10, 1994Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0