HAMILTON PROCESS ENGINEERING SERVICES LIMITED

HAMILTON PROCESS ENGINEERING SERVICES LIMITED

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

    Company NameHAMILTON PROCESS ENGINEERING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC269205
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HAMILTON PROCESS ENGINEERING SERVICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HAMILTON PROCESS ENGINEERING SERVICES LIMITED located?

    Registered Office Address
    Thistle House 2nd Floor
    24 Thistle Street
    AB10 1XD Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMILTON PROCESS ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREELANCE EURO SERVICES (MCLXXXVI) LIMITEDJun 14, 2004Jun 14, 2004

    What are the latest accounts for HAMILTON PROCESS ENGINEERING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2025
    Next Accounts Due OnJan 05, 2026
    Last Accounts
    Last Accounts Made Up ToApr 05, 2024

    What is the status of the latest confirmation statement for HAMILTON PROCESS ENGINEERING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueNo

    What are the latest filings for HAMILTON PROCESS ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2024

    5 pagesAA

    Micro company accounts made up to Apr 05, 2023

    5 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2022

    5 pagesAA

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Christopher Paul Hamilton as a person with significant control on Jul 04, 2020

    2 pagesPSC04

    Micro company accounts made up to Apr 05, 2021

    5 pagesAA

    Confirmation statement made on Oct 13, 2020 with updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2020

    5 pagesAA

    Confirmation statement made on Jul 14, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2019

    5 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2018

    5 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2017

    5 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2016

    6 pagesAA

    Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on Jun 22, 2016

    1 pagesAD01

    Annual return made up to Jun 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Christopher Paul Hamilton on May 12, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Apr 05, 2015

    8 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of HAMILTON PROCESS ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Bailey Jacob
    46 Bridge Street
    Morley
    LS27 0EX Leeds
    Holly House
    United Kingdom
    Secretary
    46 Bridge Street
    Morley
    LS27 0EX Leeds
    Holly House
    United Kingdom
    BritishBusiness Analyst126959120001
    HAMILTON, Christopher Paul
    2nd Floor
    24 Thistle Street
    AB10 1XD Aberdeen
    Thistle House
    Scotland
    Director
    2nd Floor
    24 Thistle Street
    AB10 1XD Aberdeen
    Thistle House
    Scotland
    EnglandBritishProcess Engineer99028460005
    FREELANCE EURO CONTRACTING LIMITED
    Bon Accord House
    Riverside Drive
    AB11 7SL Aberdeen
    Aberdeenshire
    Secretary
    Bon Accord House
    Riverside Drive
    AB11 7SL Aberdeen
    Aberdeenshire
    75492660001
    GRANT SMITH LAW PRACTICE
    252 Union Street
    AB10 1TN Aberdeen
    Nominee Secretary
    252 Union Street
    AB10 1TN Aberdeen
    900021360001
    BOWMAN, Sally Ann
    78b Dunbar Street
    Old Aberdeen
    AB24 3UJ Aberdeen
    Abereenshire
    Nominee Director
    78b Dunbar Street
    Old Aberdeen
    AB24 3UJ Aberdeen
    Abereenshire
    British900028480001

    Who are the persons with significant control of HAMILTON PROCESS ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Paul Hamilton
    2nd Floor
    24 Thistle Street
    AB10 1XD Aberdeen
    Thistle House
    Scotland
    Apr 06, 2016
    2nd Floor
    24 Thistle Street
    AB10 1XD Aberdeen
    Thistle House
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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