HAMILTON PROPERTIES (COLONSAY) LIMITED

HAMILTON PROPERTIES (COLONSAY) LIMITED

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

    Company NameHAMILTON PROPERTIES (COLONSAY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC289226
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HAMILTON PROPERTIES (COLONSAY) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is HAMILTON PROPERTIES (COLONSAY) LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMILTON PROPERTIES (COLONSAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALA PROPERTIES (COLONSAY) LIMITEDJan 25, 2006Jan 25, 2006
    LEDGE 883 LIMITEDAug 22, 2005Aug 22, 2005

    What are the latest accounts for HAMILTON PROPERTIES (COLONSAY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for HAMILTON PROPERTIES (COLONSAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to Titanium 1 King's Inch Place Renfrew PA4 8WF on Apr 24, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2017

    LRESSP

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge SC2892260016 in full

    1 pagesMR04

    Satisfaction of charge SC2892260015 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew John Pettit on Mar 22, 2016

    2 pagesCH01

    Director's details changed for Mr William James Killick on Mar 22, 2016

    2 pagesCH01

    Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 1,600,001
    SH01

    Accounts for a small company made up to Jun 30, 2014

    6 pagesAA

    Registration of charge SC2892260016, created on Nov 19, 2014

    12 pagesMR01

    Registration of charge SC2892260015, created on Nov 03, 2014

    12 pagesMR01

    Annual return made up to Aug 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 1,600,001
    SH01

    Satisfaction of charge 14 in full

    4 pagesMR04

    Accounts for a small company made up to Jun 30, 2013

    6 pagesAA

    Director's details changed for Mr Andrew John Pettit on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Mr William James Killick on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Mr Stephen Gerard Kelly on Jan 01, 2014

    2 pagesCH01

    Annual return made up to Aug 22, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1,600,001
    SH01

    Who are the officers of HAMILTON PROPERTIES (COLONSAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Stephen Gerard
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish142445950001
    KILLICK, William James
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish71352980002
    PETTIT, Andrew John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish62947400004
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    42504200004
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BROPHY, John Francis
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    Director
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    United KingdomBritish133189190001
    BROWN, Alan Duke
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    EnglandBritish32640750005
    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
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    HEPBURN, Alastair John Harley
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish114477450001
    JOHNSTON, Paul Mcphie
    20 Renfield House
    G2 5AP Glasgow
    Sterling House (3rd Floor)
    United Kingdom
    Director
    20 Renfield House
    G2 5AP Glasgow
    Sterling House (3rd Floor)
    United Kingdom
    ScotlandBritish87082600003
    MACCONNELL, Alasdair Murray
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish54405740002
    MORE, Gerry Campbell
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish177944940001
    NAYSMITH, Karen Linda
    78 South Trinity Road
    EH5 3PW Edinburgh
    Midlothian
    Director
    78 South Trinity Road
    EH5 3PW Edinburgh
    Midlothian
    British102349010001
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    ScotlandBritish54537790003
    ROBERTSON, Stewart Martin
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    Scotland
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    Scotland
    United KingdomBritish70629650002
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Who are the persons with significant control of HAMILTON PROPERTIES (COLONSAY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Gerard Kelly
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Aug 22, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does HAMILTON PROPERTIES (COLONSAY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 19, 2014
    Delivered On Nov 28, 2014
    Satisfied
    Brief description
    Building 1 (otherwise carradale house), phillipshill business park, east kilbride. Title number LAN188073.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 28, 2014Registration of a charge (MR01)
    • Dec 09, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 19, 2014
    Satisfied
    Brief description
    To receive all sums payable in terms of the lease between cala properties (carradale) and british energy generation limited.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 19, 2014Registration of a charge (MR01)
    • Dec 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 21, 2011
    Delivered On Nov 03, 2011
    Satisfied
    Amount secured
    For all sums due and to become due in terms of clause 8 of a share purchase agreement
    Short particulars
    Colsonay house philipshill business park east kilbride.
    Persons Entitled
    • Cala Properties (Holdings) Limited
    Transactions
    • Nov 03, 2011Registration of a charge (MG01s)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 21, 2011
    Delivered On Oct 22, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Colonsay house philipshill business park east kilbride LAN188072.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 22, 2011Registration of a charge (MG01s)
    • Dec 09, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 14, 2011
    Delivered On Oct 18, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 18, 2011Registration of a charge (MG01s)
    • Oct 20, 2011Alteration to a floating charge (466 Scot)
    • Dec 09, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Rental assignation
    Created On Dec 21, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    In terms of the lease in the name of rent and the whole amount of future increases. (Please see form).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2010Registration of a charge (MG01s)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Rental assignation
    Created On Dec 21, 2009
    Delivered On Dec 24, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Title number LAN188702.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 24, 2009Registration of a charge (MG01s)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed of confirmation
    Created On Dec 21, 2009
    Delivered On Dec 24, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 24, 2009Registration of a charge (MG01s)
    • Mar 16, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 19, 2006
    Delivered On May 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Colonsay house, philipshill business park, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 2006Registration of a charge (410)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 19, 2006
    Delivered On May 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Colonsay house, philipshill business park, east kilbride.
    Persons Entitled
    • Uberior Ventures Limited
    Transactions
    • May 09, 2006Registration of a charge (410)
    • Feb 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 19, 2006
    Delivered On Apr 29, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area or piece of ground extending to 49 decimal or one hundredth parts of a hectare (0.49 hectares) or thereby on which the building known as colonsay house, philipshill business park, east kilbride in the county of lanark which subjects form part and portion of LAN156515.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Apr 29, 2006Registration of a charge (410)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 19, 2006
    Delivered On Apr 27, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Colonsay house, philipshill business park, east kilbride LAN188072.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Apr 27, 2006Registration of a charge (410)
    • Feb 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Rental assignation
    Created On Apr 12, 2006
    Delivered On May 02, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights to the rental sums over level 1, colonsay house, philipshill business park, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 02, 2006Registration of a charge (410)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Dec 05, 2005
    Delivered On Dec 22, 2005
    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
    • Uberior Ventures Limited
    Transactions
    • Dec 22, 2005Registration of a charge (410)
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Feb 02, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 05, 2005
    Delivered On Dec 22, 2005
    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
    • Cala Management Limited
    Transactions
    • Dec 22, 2005Registration of a charge (410)
    • Feb 19, 2007Alteration to a floating charge (466 Scot)
    • Feb 02, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 05, 2005
    Delivered On Dec 19, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2005Registration of a charge (410)
    • Apr 26, 2006Alteration to a floating charge (466 Scot)
    • Mar 11, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does HAMILTON PROPERTIES (COLONSAY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2018Dissolved on
    Mar 31, 2017Commencement 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