HAMILTON PROPERTIES (COLONSAY) LIMITED
Overview
| Company Name | HAMILTON PROPERTIES (COLONSAY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC289226 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAMILTON PROPERTIES (COLONSAY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALA PROPERTIES (COLONSAY) LIMITED | Jan 25, 2006 | Jan 25, 2006 |
| LEDGE 883 LIMITED | Aug 22, 2005 | Aug 22, 2005 |
What are the latest accounts for HAMILTON PROPERTIES (COLONSAY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for HAMILTON PROPERTIES (COLONSAY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2892260016 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2892260015 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew John Pettit on Mar 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William James Killick on Mar 22, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Registration of charge SC2892260016, created on Nov 19, 2014 | 12 pages | MR01 | ||||||||||
Registration of charge SC2892260015, created on Nov 03, 2014 | 12 pages | MR01 | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 14 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Andrew John Pettit on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William James Killick on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Gerard Kelly on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HAMILTON PROPERTIES (COLONSAY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Stephen Gerard | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | 142445950001 | |||||
| KILLICK, William James | Director | Wigmore Street W1U 1QY London 105 England | England | British | 71352980002 | |||||
| PETTIT, Andrew John | Director | Wigmore Street W1U 1QY London 105 England | England | British | 62947400004 | |||||
| LEDGE SERVICES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 42504200004 | |||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| BROPHY, John Francis | Director | St Ronans Terrace Innerleithen EH44 6RB Tweeddale 38 | United Kingdom | British | 133189190001 | |||||
| BROWN, Alan Duke | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House | England | British | 32640750005 | |||||
| DEVINE, Paul John | Director | Little Garth 33 Marmion Road EH39 4PF North Berwick East Lothian | British | 43368870002 | ||||||
| DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | 91810830001 | |||||
| HEPBURN, Alastair John Harley | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | Scotland | British | 114477450001 | |||||
| JOHNSTON, Paul Mcphie | Director | 20 Renfield House G2 5AP Glasgow Sterling House (3rd Floor) United Kingdom | Scotland | British | 87082600003 | |||||
| MACCONNELL, Alasdair Murray | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | Scotland | British | 54405740002 | |||||
| MORE, Gerry Campbell | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | Scotland | British | 177944940001 | |||||
| NAYSMITH, Karen Linda | Director | 78 South Trinity Road EH5 3PW Edinburgh Midlothian | British | 102349010001 | ||||||
| REID, John Graham Gunn | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House | Scotland | British | 54537790003 | |||||
| ROBERTSON, Stewart Martin | Director | 120 Bothwell Street G2 7JS Glasgow The Aurora Building Scotland | United Kingdom | British | 70629650002 | |||||
| LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
Who are the persons with significant control of HAMILTON PROPERTIES (COLONSAY) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Gerard Kelly | Aug 22, 2016 | King's Inch Place PA4 8WF Renfrew Titanium 1 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does HAMILTON PROPERTIES (COLONSAY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does HAMILTON PROPERTIES (COLONSAY) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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