Dissolved
Dissolved 2014-03-28
Company Information for HAMILTON HYDRAULICS LIMITED
WESTHILL, ABERDEENSHIRE, AB32,
|
Company Registration Number
SC183073
Private Limited Company
Dissolved Dissolved 2014-03-28 |
Company Name | |
---|---|
HAMILTON HYDRAULICS LIMITED | |
Legal Registered Office | |
WESTHILL ABERDEENSHIRE | |
Company Number | SC183073 | |
---|---|---|
Date formed | 1998-02-18 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2014-03-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 19:53:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH MARGARET HUNTER |
||
ELIZABETH MARGARET HUNTER |
||
JOHN HAMILTON HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PF & S (SECRETARIES) LIMITED |
Nominated Secretary | ||
PF & S (DIRECTORS) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET HUNTER / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILTON HUNTER / 28/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET HUNTER / 01/09/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 3 RICHMONDHILL ROAD ABERDEEN AB15 5EQ | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILTON HUNTER / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET HUNTER / 18/02/2010 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/04 FROM: . SUMMERBANK MEIKLE WARTLE INVERURIE ABERDEENSHIRE AB51 5AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99 | |
88(2)R | AD 11/05/98--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
HAMILTON HYDRAULICS LIMITED owns 1 domain names.
hamiltonhydraulics.co.uk
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as HAMILTON HYDRAULICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |