Dissolved
Dissolved 2014-10-17
Company Information for HAMILTON PARKER PROPERTY LIMITED
ABERDEEN, UNITED KINGDOM, AB11,
|
Company Registration Number
SC380107
Private Limited Company
Dissolved Dissolved 2014-10-17 |
Company Name | |
---|---|
HAMILTON PARKER PROPERTY LIMITED | |
Legal Registered Office | |
ABERDEEN UNITED KINGDOM | |
Company Number | SC380107 | |
---|---|---|
Date formed | 2010-06-10 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-10-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 19:51:27 |
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 |
---|---|---|
JAMES AND GEORGE COLLIE |
||
KEVIN DALGARNO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CELESTE TINA WILLCOCKS |
Director | ||
INNES RICHARD MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWO PAC LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2015-05-29 | |
DDATS ENTERPRISES LTD | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2013-11-15 | |
GENTECH FLOOR COATINGS LTD | Company Secretary | 2010-04-01 | CURRENT | 2010-04-01 | Dissolved 2014-05-23 | |
OILEXEC UK LIMITED | Company Secretary | 2010-03-22 | CURRENT | 2001-08-02 | Dissolved 2014-04-08 | |
MUIRYHALL LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2014-12-23 | |
ATHOLL DEVELOPMENTS (SLACKBUIE) LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Dissolved 2014-04-06 | |
DMD (2000) LIMITED | Company Secretary | 2000-08-09 | CURRENT | 2000-08-09 | Active | |
DEV4 ONLINE LTD | Company Secretary | 2000-02-18 | CURRENT | 2000-02-18 | Active | |
SYLVAN STUART LIMITED | Company Secretary | 1996-02-29 | CURRENT | 1994-02-07 | Active | |
JAMES AND GEORGE COLLIE FINANCIAL SERVICES LIMITED | Company Secretary | 1993-10-14 | CURRENT | 1993-10-14 | Dissolved 2013-11-27 | |
R & B SEAFOODS LIMITED | Company Secretary | 1993-08-03 | CURRENT | 1993-03-19 | Liquidation | |
QUESTSTEP LIMITED | Company Secretary | 1991-09-14 | CURRENT | 1989-09-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CELESTE WILLCOCKS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/08/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 10/06/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED CELESTE TINA WILLCOCKS | |
AP01 | DIRECTOR APPOINTED MR KEVIN DALGARNO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INNES MILLER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-27 |
Proposal to Strike Off | 2013-10-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | INTERNATIONAL INVESTMENTS ABROAD INC |
Called Up Share Capital | 2012-06-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 100 |
Cash Bank In Hand | 2012-06-30 | £ 18,796 |
Cash Bank In Hand | 2011-06-30 | £ 19,635 |
Current Assets | 2012-06-30 | £ 24,315 |
Current Assets | 2011-06-30 | £ 31,099 |
Debtors | 2012-06-30 | £ 5,519 |
Debtors | 2011-06-30 | £ 11,464 |
Fixed Assets | 2012-06-30 | £ 6,836 |
Fixed Assets | 2011-06-30 | £ 13,612 |
Shareholder Funds | 2012-06-30 | £ -160,615 |
Shareholder Funds | 2011-06-30 | £ -81,838 |
Tangible Fixed Assets | 2012-06-30 | £ 6,836 |
Tangible Fixed Assets | 2011-06-30 | £ 13,612 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HAMILTON PARKER PROPERTY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HAMILTON PARKER PROPERTY LIMITED | Event Date | 2014-06-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HAMILTON PARKER PROPERTY LIMITED | Event Date | 2013-10-11 |
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. |