THE HAMILTON PORTFOLIO LIMITED
Overview
Company Name | THE HAMILTON PORTFOLIO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC193948 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE HAMILTON PORTFOLIO LIMITED?
Company Name | From | Until |
---|---|---|
EXCHANGELAW (NO.212) LIMITED | Mar 03, 1999 | Mar 03, 1999 |
What are the latest accounts for THE HAMILTON PORTFOLIO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for THE HAMILTON PORTFOLIO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Mar 31, 2013 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Paul Johnston as a director | 1 pages | TM01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Registered office address changed from * Sterling House 20 Renfield Street Glasgow G2 5AP* on Mar 26, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for John Boyle on Feb 29, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Feb 24, 2011 | 16 pages | AR01 | ||||||||||
Who are the officers of THE HAMILTON PORTFOLIO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAPPING, Andrew Christopher | Secretary | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | British | 113467730001 | ||||||
BOYLE, John | Director | Rubislaw Drive Bearsden G61 1PS Glasgow 26 United Kingdom | Scotland | British | Entrepeneur | 13608470008 | ||||
LAPPING, Andrew Christopher | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British | Accountant | 113467730001 | ||||
MACDONALD, Morinne | Nominee Secretary | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | British | 900017470001 | ||||||
HENDERSON, Christine Selbie | Nominee Director | 5 Royal Exchange Square G1 3AH Glasgow Strathclyde | British | 900017460001 | ||||||
HOLT, Carl Eric | Director | Burkes Cottage 2 Burkes Crescent HP9 1PD Beaconsfield Buckinghamshire | British | Financial Adviser | 68037820005 | |||||
JOHNSTON, Paul Mcphie | Director | 7 Sutherland Avenue Pollokshields G41 4JJ Glasgow Lanarkshire | Scotland | British | Accountant | 87082600003 | ||||
MACDONALD, Morinne | Nominee Director | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | Scotland | British | 900017470001 | |||||
ROBERTSON, Stewart Martin | Director | 98a Drymen Road Bearsden G61 2SY Glasgow | United Kingdom | British | Chartered Accountant | 70629650002 |
Does THE HAMILTON PORTFOLIO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does THE HAMILTON PORTFOLIO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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