HAMILTON INDUSTRIAL SERVICES LIMITED
Overview
Company Name | HAMILTON INDUSTRIAL SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC284171 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HAMILTON INDUSTRIAL SERVICES LIMITED?
- Sewerage (37000) / Water supply, sewerage, waste management and remediation activities
Where is HAMILTON INDUSTRIAL SERVICES LIMITED located?
Registered Office Address | Level 2 The Beacon 176 St. Vincent Street G2 5SG Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAMILTON INDUSTRIAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
EXCHANGELAW (NO.381) LIMITED | May 04, 2005 | May 04, 2005 |
What are the latest accounts for HAMILTON INDUSTRIAL SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for HAMILTON INDUSTRIAL SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 04, 2025 |
Next Confirmation Statement Due | May 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2024 |
Overdue | Yes |
What are the latest filings for HAMILTON INDUSTRIAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Registered office address changed from 1 Tennant Avenue East Kilbride Glasgow South Lanarkshire G74 5NA to Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on Jul 11, 2024 | 3 pages | AD01 | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||
Director's details changed for Robert Bennett on May 08, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Robert Bennett as a person with significant control on May 08, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert Bennett on May 04, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of HAMILTON INDUSTRIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Robert | Director | 176 St. Vincent Street G2 5SG Glasgow Level 2 The Beacon | Scotland | British | Company Director | 106809790002 | ||||
BENNETT, Lynne | Secretary | 46 Gullion Park Fountain Gait G74 4FE East Kilbride Lanarkshire | British | 108108950001 | ||||||
MACDONALD, Morinne | Nominee Secretary | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | British | 900017470001 | ||||||
MACDONALD HENDERSON LIMITED | Secretary | Standard Buildings 94 Hope Street G2 6QB Glasgow Lanarkshire | 100100400001 | |||||||
BENNETT, Lynne | Director | 46 Gullion Park Fountain Gait G74 4FE East Kilbride Lanarkshire | Scotland | British | Manager | 108108950001 | ||||
MACDONALD, Morinne | Nominee Director | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | Scotland | British | 900017470001 | |||||
POLLOCK, Gail | Director | 41 Ballantrae Drive Newton Mearns G77 5TB Glasgow | British | Solicitor | 95307160001 |
Who are the persons with significant control of HAMILTON INDUSTRIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Bennett | May 04, 2017 | 176 St. Vincent Street G2 5SG Glasgow Level 2 The Beacon | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does HAMILTON INDUSTRIAL SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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