HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED

HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED

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

    Company NameHAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC240959
    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 HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED located?

    Registered Office Address
    47 Melville Street
    EH3 7HL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1162 LIMITEDDec 11, 2002Dec 11, 2002

    What are the latest accounts for HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of John Alexander Dunn as a director on Aug 31, 2014

    1 pagesTM01

    Appointment of Robert Charles Tully as a director on Aug 31, 2014

    2 pagesAP01

    Termination of appointment of Anthony Donnelly as a director on Aug 31, 2014

    1 pagesTM01

    Appointment of Awg Property Director Limited as a director on Aug 31, 2014

    2 pagesAP02

    Accounts for a dormant company made up to Jul 31, 2014

    3 pagesAA

    Annual return made up to Dec 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Dec 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    3 pagesAA

    Annual return made up to Dec 11, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    3 pagesAA

    legacy

    3 pagesMG03s

    Accounts made up to Jul 31, 2010

    12 pagesAA

    Annual return made up to Dec 11, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of John Alexander Dunn as a director

    2 pagesAP01

    Accounts made up to Jul 31, 2009

    12 pagesAA

    Annual return made up to Dec 11, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Jul 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Who are the officers of HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    199436850001
    TULLY, Robert Charles
    Balmuir Avenue
    EH48 4BW Bathgate
    29
    West Lothian
    United Kingdom
    Director
    Balmuir Avenue
    EH48 4BW Bathgate
    29
    West Lothian
    United Kingdom
    United KingdomBritish48389830002
    AWG PROPERTY DIRECTOR LIMITED
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5341812
    148490000001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Secretary
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    British75743930001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DEVINE, Paul John
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    Director
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    British43368870002
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    DUNN, John Alexander
    The Mirus
    822 Maryhill Road
    G77 7TB Glasgow
    Flat 2/1
    United Kingdom
    Director
    The Mirus
    822 Maryhill Road
    G77 7TB Glasgow
    Flat 2/1
    United Kingdom
    United KingdomBritish153327440001
    HEPBURN, Rosemary Hill
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    Director
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    ScotlandBritish50013000003
    HILL, William Dale
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    Director
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    United KingdomBritish59706640004
    KELLY, Stephen Gerard
    13 Gilmourton Crescent
    G77 5AE Newton Mearns
    Lanarkshire
    Director
    13 Gilmourton Crescent
    G77 5AE Newton Mearns
    Lanarkshire
    ScotlandBritish142445950001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does HAMILTON PARK CONSTRUCTION (PLOT 7E) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 30, 2003
    Delivered On Feb 12, 2003
    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
    • Feb 12, 2003Registration of a charge (410)
    • Jul 30, 2011Statement of satisfaction of a floating charge (MG03s)

    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