STIELL HAMILTON LIMITED

STIELL HAMILTON LIMITED

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

    Company NameSTIELL HAMILTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC102036
    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 STIELL HAMILTON LIMITED?

    • (7499) /

    Where is STIELL HAMILTON LIMITED located?

    Registered Office Address
    Fenick House 1 Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STIELL HAMILTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    E J STIELL GROUP LIMITEDJan 15, 1987Jan 15, 1987
    HESTBURN LIMITEDNov 26, 1986Nov 26, 1986

    What are the latest accounts for STIELL HAMILTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for STIELL HAMILTON 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

    1 pagesDS01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    11 pages288a

    legacy

    11 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2003

    4 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    4 pages363a

    Who are the officers of STIELL HAMILTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritish24075160004
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    DONALD, James
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    Secretary
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    British981650002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    SINCLAIR, John Murdoch
    118 Goremire Road
    ML8 4PF Carluke
    Secretary
    118 Goremire Road
    ML8 4PF Carluke
    British655240001
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Secretary
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALLAN, William Macdonald
    East Lodge
    Stonebyres
    ML11 9UP Lanark
    Director
    East Lodge
    Stonebyres
    ML11 9UP Lanark
    British632640003
    BARRETT, James Desmond
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    Director
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    British656260001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritish929150002
    COWAN, James Brown
    39 Madison Avenue
    G44 5AH Glasgow
    Director
    39 Madison Avenue
    G44 5AH Glasgow
    British162350001
    DIXON, Brian Ringrose
    16 Rockville Grove
    EH49 6BZ Linlithgow
    West Lothian
    Director
    16 Rockville Grove
    EH49 6BZ Linlithgow
    West Lothian
    British1137160002
    DONALD, James
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    Director
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    British981650002
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    MCCALLUM, David Johnstone
    14 Dornoch Way
    Cumbernauld
    G68 0JA Glasgow
    Lanarkshire
    Scotland
    Director
    14 Dornoch Way
    Cumbernauld
    G68 0JA Glasgow
    Lanarkshire
    Scotland
    British655250002
    MCGILVRAY, Craig Mathew
    43 Camphill Avenue
    G41 3AX Glasgow
    Director
    43 Camphill Avenue
    G41 3AX Glasgow
    British58993260001
    MILLER, Andrew
    73 Main Street
    Glenboig
    ML5 2RD Coatbridge
    Lanarkshire
    Director
    73 Main Street
    Glenboig
    ML5 2RD Coatbridge
    Lanarkshire
    British655260001
    SINCLAIR, John Murdoch
    118 Goremire Road
    ML8 4PF Carluke
    Director
    118 Goremire Road
    ML8 4PF Carluke
    British655240001
    WALLER, Thomas
    17 Carrick Gardens
    ML8 4PD Carluke
    Lanarkshire
    Director
    17 Carrick Gardens
    ML8 4PD Carluke
    Lanarkshire
    British655560001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010

    Does STIELL HAMILTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 19, 1994
    Delivered On Nov 04, 1994
    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
    • Nov 04, 1994Registration of a charge (410)
    • May 24, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 20, 1987
    Delivered On Apr 01, 1987
    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
    • Apr 01, 1987Registration of a charge
    • Jun 30, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 30, 1986
    Delivered On Dec 31, 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
    • Dec 31, 1986Registration of a charge
    • May 24, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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