THE HAMILTON PORTFOLIO LIMITED

THE HAMILTON PORTFOLIO LIMITED

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

    Company NameTHE HAMILTON PORTFOLIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193948
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE HAMILTON PORTFOLIO LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE HAMILTON PORTFOLIO LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HAMILTON PORTFOLIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHANGELAW (NO.212) LIMITEDMar 03, 1999Mar 03, 1999

    What are the latest accounts for THE HAMILTON PORTFOLIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for THE HAMILTON PORTFOLIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from The Beacon 176 st Vincent Street Glasgow G2 5SG to Titanium 1 King's Inch Place Renfrew PA4 8WF on Feb 24, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 17, 2017

    LRESSP

    Registered office address changed from C/O Hamilton Capital Partners Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st Vincent Street Glasgow G2 5SG on Nov 29, 2016

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 133
    SH01

    Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    11 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Feb 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 133
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Feb 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 133
    SH01

    Amended accounts made up to Mar 31, 2013

    5 pagesAAMD

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Feb 24, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Paul Johnston as a director

    1 pagesTM01

    legacy

    6 pagesMG01s

    Registered office address changed from * Sterling House 20 Renfield Street Glasgow G2 5AP* on Mar 26, 2012

    1 pagesAD01

    Annual return made up to Feb 24, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for John Boyle on Feb 29, 2012

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Feb 24, 2011

    16 pagesAR01

    Who are the officers of THE HAMILTON PORTFOLIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Secretary
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    British113467730001
    BOYLE, John
    Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    26
    United Kingdom
    Director
    Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    26
    United Kingdom
    ScotlandBritishEntrepeneur13608470008
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritishAccountant113467730001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British900017470001
    HENDERSON, Christine Selbie
    5 Royal Exchange Square
    G1 3AH Glasgow
    Strathclyde
    Nominee Director
    5 Royal Exchange Square
    G1 3AH Glasgow
    Strathclyde
    British900017460001
    HOLT, Carl Eric
    Burkes Cottage
    2 Burkes Crescent
    HP9 1PD Beaconsfield
    Buckinghamshire
    Director
    Burkes Cottage
    2 Burkes Crescent
    HP9 1PD Beaconsfield
    Buckinghamshire
    BritishFinancial Adviser68037820005
    JOHNSTON, Paul Mcphie
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    Director
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    ScotlandBritishAccountant87082600003
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish900017470001
    ROBERTSON, Stewart Martin
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    Director
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    United KingdomBritishChartered Accountant70629650002

    Does THE HAMILTON PORTFOLIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On May 02, 2012
    Delivered On May 17, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in and to all rents, licence fees, premiums and other payments (and interest payable on those amounts) in respect of property office premises at wellington circle aberdeen KNC17531.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • May 17, 2012Registration of a charge (MG01s)
    Standard security
    Created On Feb 10, 2011
    Delivered On Feb 16, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises at wellington circle aberdeen knc 17531.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Feb 16, 2011Registration of a charge (MG01s)
    Standard security
    Created On Nov 29, 2006
    Delivered On Dec 06, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The companys interest in a lease of office premises at wellington circle, quattro business park, aberdeen KNC17578.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Dec 06, 2006Registration of a charge (410)
    Standard security
    Created On Nov 16, 2006
    Delivered On Nov 27, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in a lease of office premises at wellington circle, quattro business park, aberdeen.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Nov 27, 2006Registration of a charge (410)
    Assignment of bank accounts
    Created On Oct 31, 2006
    Delivered On Nov 15, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The chargor and others assign and agree to assign to the security trustee all their present and future right, title and interest in and to the security accounts and the account balances - see form 410 paper apart for more details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Nov 15, 2006Registration of a charge (410)
    Standard security
    Created On Mar 25, 2005
    Delivered On Apr 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 4/1, 16 south frederick street, glasgow GLA177595.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Mar 09, 2004
    Delivered On Mar 18, 2004
    Outstanding
    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
    • Mar 18, 2004Registration of a charge (410)
    Subordination deed
    Created On Sep 30, 2002
    Delivered On Oct 11, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    B&q warehouse, kings cross road/clepington road, dundee.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Oct 11, 2002Registration of a charge (410)
    Subordination deed
    Created On Nov 27, 2001
    Delivered On Dec 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See mortgage document for list of full definitions.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Dec 13, 2001Registration of a charge (410)
    • Oct 17, 2015Satisfaction of a charge (MR04)
    Subordination deed
    Created On Nov 27, 2001
    Delivered On Dec 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property known as somerfield distribution depot, enterprise park, sherburn in elmet, north yorkshire---see mortgage document for full definitions.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Dec 13, 2001Registration of a charge (410)
    • Oct 17, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 30, 1999
    Delivered On Jul 09, 1999
    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
    • Jul 09, 1999Registration of a charge (410)
    • Dec 04, 2001Statement of satisfaction of a charge in full or part (419a)

    Does THE HAMILTON PORTFOLIO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2018Due to be dissolved on
    Feb 17, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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