ASL HAMILTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameASL HAMILTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268880
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASL HAMILTON LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is ASL HAMILTON LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ASL HAMILTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXIS STORAGE AND INTERIORS SOLUTIONS LIMITEDOct 28, 2015Oct 28, 2015
    AXIS SCOTLAND LTD.Oct 14, 2004Oct 14, 2004
    DMS (SHELF) NO. 205 LIMITEDJun 08, 2004Jun 08, 2004

    What are the latest accounts for ASL HAMILTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for ASL HAMILTON LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2022

    What are the latest filings for ASL HAMILTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from Axis House 12 Auchingramont Road Hamilton Lanarkshire ML3 6JT to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Apr 18, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2023

    LRESSP

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Certificate of change of name

    Company name changed axis storage and interiors solutions LIMITED\certificate issued on 04/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 14, 2022

    RES15

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Jun 08, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    12 pagesAA

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Jun 08, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 30, 2019

    • Capital: GBP 246,667
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Cancellation of shares. Statement of capital on Sep 16, 2019

    • Capital: GBP 241,667.00
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share purchase contract approved 16/09/2019
    RES13

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 281,667
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Who are the officers of ASL HAMILTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, Annette
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Secretary
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    164742220001
    CARLIN, Brendan
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritishCompany Director108358730002
    MACKAY, Kenneth Robert
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritishCompany Director1255810002
    MACKAY, Kenneth Robert
    12 Auchingramont Road
    ML3 6JT Hamilton
    Axis House
    Lanarkshire
    Scotland
    Secretary
    12 Auchingramont Road
    ML3 6JT Hamilton
    Axis House
    Lanarkshire
    Scotland
    BritishCompany Director1255810002
    DM SECRETARIES LIMITED
    C/O Shaftesbury House
    5 Waterloo Street
    G2 6AY Glasgow
    Strathclyde
    Nominee Secretary
    C/O Shaftesbury House
    5 Waterloo Street
    G2 6AY Glasgow
    Strathclyde
    900028120001
    BURTON, Julian Peter Thomas
    78 Sheriffs Park
    EH49 7SS Linlithgow
    West Lothian
    Director
    78 Sheriffs Park
    EH49 7SS Linlithgow
    West Lothian
    BritishDirector61070510001
    GARDNER, Alistair Young
    12 Auchingramont Road
    ML3 6JT Hamilton
    Axis House
    Lanarkshire
    Scotland
    Director
    12 Auchingramont Road
    ML3 6JT Hamilton
    Axis House
    Lanarkshire
    Scotland
    ScotlandBritishCompany Director108358690002
    LESLIE, Forbes Gillies
    89 Springkell Avenue
    Pollokshields
    G41 4EJ Glasgow
    Strathclyde
    Nominee Director
    89 Springkell Avenue
    Pollokshields
    G41 4EJ Glasgow
    Strathclyde
    British900028110001
    MACLEOD, Colin Neil
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    Nominee Director
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    British900016920001

    Who are the persons with significant control of ASL HAMILTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Robert Mackay
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Apr 06, 2016
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ASL HAMILTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 26, 2024Due to be dissolved on
    Mar 31, 2023Commencement 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