HAMILTON BID LIMITED
Overview
| Company Name | HAMILTON BID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC434756 |
| Jurisdiction | Scotland |
| Date of Creation |
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 BID LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is HAMILTON BID LIMITED located?
| Registered Office Address | C/O J. Watson Scott & Co Mcadam House 1 Cadzow Lane ML3 6AY Hamilton South Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMILTON BID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HAMILTON BID LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for HAMILTON BID LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Matthew William Meyerhoff as a director on Mar 17, 2026 | 1 pages | TM01 | ||
Director's details changed for Mrs Jeanette Mccormack on Feb 16, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Dewar on Feb 16, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2024 | 6 pages | AA | ||
Appointment of Mrs Jeanette Mccormack as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Miss Heather Rebecca Laurie on Sep 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mulvaney as a director on Aug 26, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Oct 31, 2023 | 6 pages | AA | ||
Termination of appointment of Andrew Liddell as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jodi Robertson as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Oct 31, 2022 | 6 pages | AA | ||
Director's details changed for Heather Laurie on Feb 09, 2023 | 2 pages | CH01 | ||
Appointment of Heather Laurie as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Miss Jodi Robertson as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Mulvaney as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Colin Dewar as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Stewart Thomas Gordon as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Joann Marion Smith on Sep 17, 2022 | 2 pages | CH01 | ||
Termination of appointment of Bernard James O'neill as a director on Sep 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephanie Callaghan as a director on Sep 17, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Oct 31, 2021 | 17 pages | AA | ||
Who are the officers of HAMILTON BID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS-HARLEY, Malcolm Mcgeoch | Secretary | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | 275121410001 | |||||||
| DEWAR, Colin | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 305364560001 | |||||
| HOOD, Joanne Claire, Rev. | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 175701640001 | |||||
| LOGIE, Maurice William | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 26877180002 | |||||
| MCCORMACK, Jeanette | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 334681100002 | |||||
| MCLACHLAN, David | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 53195290001 | |||||
| SMITH, Joann Marion | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 158711860006 | |||||
| TEVEN, Heather Rebecca | Director | Cadzow Street ML3 6EE Hamilton 37 Scotland | Scotland | British | 260380120003 | |||||
| CALPIN, Mark Andrew | Secretary | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | 178162070001 | |||||||
| MCILDUFF, Martin | Secretary | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | 172850050001 | |||||||
| WALKER, Gareth Wyn | Secretary | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | 203990660001 | |||||||
| ANDERSON, Colin | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 126848920001 | |||||
| CALLAGHAN, Stephanie | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | Scottish | 259222960001 | |||||
| CALPIN, Mark Andrew Benedict | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 203999620001 | |||||
| CLARK, Jill | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 202383570001 | |||||
| GIBB, Tamsin | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | United Kingdom | British | 188986040001 | |||||
| GORDON, James Stewart Thomas | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 103583970001 | |||||
| HAMILTON, Lesley Margaret | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire Scotland | Scotland | Scottish | 130591770001 | |||||
| KEENEY, Caroline Anne | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 37415750004 | |||||
| KEGG, Anne Taylor, Cllr | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 380220001 | |||||
| LENNON, Monica, Councillor | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 175768300001 | |||||
| LIDDELL, Andrew | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 264872560001 | |||||
| LITHGOW, Maud Cecilia | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 188985590001 | |||||
| MCDERMENT, Anne Lundie | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 235296010001 | |||||
| MCILDUFF, Martin | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire Scotland | Scotland | British | 172850060001 | |||||
| MEYERHOFF, Matthew William | Director | New Cross Shopping Centre ML3 6AH Hamilton Unit 1b Scotland | Scotland | British | 253623360001 | |||||
| MITCHELL, John Gregor | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 188983210001 | |||||
| MULLANEY, Kathryn | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | United Kingdom | British | 258288770001 | |||||
| MULVANEY, John | Director | The Paddock ML3 0RF Hamilton 49 Scotland | Scotland | British | 272973960002 | |||||
| O'NEILL, Bernard James | Director | Chapel Street ML3 6AP Hamilton 25 Scotland | Scotland | British | 277457000001 | |||||
| PRATT, Daniel | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 182180400001 | |||||
| REDMOND, Michelle Emma | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 175767910001 | |||||
| REID, William | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Scotland | British | 111239950002 | |||||
| ROBERTSON, Jodi | Director | Greenoakhill Road Uddingston G71 7PS Glasgow 12 Scotland | Scotland | Scottish | 305365120001 | |||||
| STATHIS, Theodore Costas | Director | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | United Kingdom | British | 164790620001 |
Who are the persons with significant control of HAMILTON BID LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gareth Wyn Walker | Apr 06, 2016 | Mcadam House 1 Cadzow Lane ML3 6AY Hamilton C/O J. Watson Scott & Co South Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HAMILTON BID LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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