HAMILTON FURNITURE INITIATIVE
Overview
| Company Name | HAMILTON FURNITURE INITIATIVE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC328436 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAMILTON FURNITURE INITIATIVE?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is HAMILTON FURNITURE INITIATIVE located?
| Registered Office Address | Units 10,14,16 Whistleberry Park Industrial ML3 0ED Estate, Hamilton Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMILTON FURNITURE INITIATIVE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HAMILTON FURNITURE INITIATIVE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Termination of appointment of John Brown as a director on Jan 29, 2018 | 1 pages | TM01 | ||
Cessation of John Brown as a person with significant control on Jan 26, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||
Annual return made up to Jul 27, 2015 no member list | 8 pages | AR01 | ||
Termination of appointment of Nancy Mcinally as a director on Jun 30, 2015 | 1 pages | TM01 | ||
Annual return made up to Jul 27, 2014 no member list | 9 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Annual return made up to Jul 27, 2013 no member list | 9 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||
Secretary's details changed for Charles Stephen Yates on May 10, 2013 | 2 pages | CH03 | ||
Annual return made up to Jul 27, 2012 no member list | 9 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||
Annual return made up to Jul 27, 2011 no member list | 9 pages | AR01 | ||
Termination of appointment of Margaret Welsh as a director | 1 pages | TM01 | ||
Termination of appointment of Martin Mathieson as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||
Total exemption small company accounts made up to Mar 31, 2010 | 3 pages | AA | ||
Who are the officers of HAMILTON FURNITURE INITIATIVE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YATES, Charles Stephen | Secretary | Deanbrae Street 11b Deanbrae Street Uddingston G71 7JR Glasgow 11b Scotland | British | 108359560002 | ||||||
| CAMBRIDGE, Dennis | Director | 43 Springwell Crescent G72 0LP Blantyre Lanarkshire | Scotland | British | 123344630001 | |||||
| COYLE, Marie | Director | Torwood Brae ML3 9XF Hamilton 5 South Lanarkshire | Scotland | British | 137402930001 | |||||
| DUNSMUIR, Hugh | Director | 16 Springwell Crescent Blantyre G72 0LW Glasgow Lanarkshire | Scotland | British | 123344560001 | |||||
| FALCONER, Allan, Councillor | Director | 8 Denholm Terrace Hillhouse ML3 9RX Hamilton South Lanarkshire | Scotland | British | 53914210001 | |||||
| FRASER, Ann | Director | 72 Cantieslaw Drive, Calderwood East Kilbride G74 3AQ Glasgow Lanarkshire | Scotland | British | 123344580001 | |||||
| BROWN, John | Director | 130 Comrie Crescent Hillhouse ML3 9QQ Hamilton Lanarkshire | Scotland | British | 123344610001 | |||||
| MATHIESON, Martin | Director | 27 High Street ML1 5JU Motherwell Lanarkshire | United Kingdom | British | 123344600001 | |||||
| MCINALLY, Nancy | Director | 17 Robertson Street ML3 0QR Hamilton Lanarkshire | Scotland | British | 123344570001 | |||||
| WELSH, Margaret | Director | 36 Boswell Drive Blantyre G72 0BL Glasgow Lanarkshire | Scotland | British | 123344590001 | |||||
| STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of HAMILTON FURNITURE INITIATIVE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Brown | Jul 27, 2016 | Units 10,14,16 Whistleberry Park Industrial ML3 0ED Estate, Hamilton Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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