GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED

GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED

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

    Company NameGLASGOW SOUTH ORBITAL (HAMILTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC406810
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED?

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

    Where is GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED located?

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

    What are the latest accounts for GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for GLASGOW SOUTH ORBITAL (HAMILTON) 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 176 the Beacon 176 st Vincent Street Glasgow G2 5SG Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Mar 01, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2018

    LRESSP

    Confirmation statement made on Sep 05, 2017 with no updates

    3 pagesCS01

    Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS to 176 the Beacon 176 st Vincent Street Glasgow G2 5SG on Oct 25, 2017

    1 pagesAD01

    Confirmation statement made on Sep 05, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

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

    1 pagesTM01

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

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Sep 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    10 pagesAA

    Appointment of Mr Paul Mcphie Johnston as a director on Dec 01, 2013

    2 pagesAP01

    Annual return made up to Sep 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 100
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Sep 05, 2013

    19 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Sep 05, 2012

    20 pagesRP04

    Appointment of Stewart Robertson as a secretary

    3 pagesAP03

    Director's details changed for Mr Stewart Martin Robertson on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr John Boyle on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew Macdonald Pert on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew Christopher Lapping on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr Stephen Gerard Kelly on Sep 01, 2013

    2 pagesCH01

    Annual return made up to Sep 05, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Nov 28, 2013Another second filed AR01 was registered on 28/11/2013.

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Who are the officers of GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, John
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish13608470008
    JOHNSTON, Paul Mcphie
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish87082600003
    KELLY, Stephen Gerard
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish142445950001
    LAPPING, Andrew Christopher
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    United KingdomBritish113467730001
    PERT, Andrew Macdonald
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    United KingdomBritish141437300001
    ROBERTSON, Stewart
    120 Bothwell Street
    G2 7JS Glasgow
    Aurora Building
    Lanarkshire
    Scotland
    Secretary
    120 Bothwell Street
    G2 7JS Glasgow
    Aurora Building
    Lanarkshire
    Scotland
    British182640910001
    JOHNSTON, Paul Mcphie
    (3rd Floor)
    20 Renfield Street
    G2 5AP Glasgow
    Sterling House
    United Kingdom
    Director
    (3rd Floor)
    20 Renfield Street
    G2 5AP Glasgow
    Sterling House
    United Kingdom
    ScotlandBritish87082600003
    ROBERTSON, Stewart Martin
    C/O Hamilton Capital Partners
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    Director
    C/O Hamilton Capital Partners
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    United KingdomBritish70629650002

    Who are the persons with significant control of GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Gerard Kelly
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Sep 05, 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.

    Does GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2018Commencement of winding up
    May 21, 2019Due to be dissolved on
    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