Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAMILTON RUTHERGLEN LIMITED
Company Information for

HAMILTON RUTHERGLEN LIMITED

WEST NILE STREET, GLASGOW, G1,
Company Registration Number
SC395624
Private Limited Company
Dissolved

Dissolved 2015-12-02

Company Overview

About Hamilton Rutherglen Ltd
HAMILTON RUTHERGLEN LIMITED was founded on 2011-03-16 and had its registered office in West Nile Street. The company was dissolved on the 2015-12-02 and is no longer trading or active.

Key Data
Company Name
HAMILTON RUTHERGLEN LIMITED
 
Legal Registered Office
WEST NILE STREET
GLASGOW
 
Previous Names
ENSCO 358 LIMITED05/09/2011
Filing Information
Company Number SC395624
Date formed 2011-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-12-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-28 08:22:42
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HAMILTON RUTHERGLEN LIMITED

Current Directors
Officer Role Date Appointed
JOHN BOYLE
Director 2011-09-06
STEPHEN GERARD KELLY
Director 2011-09-06
ANDREW CHRISTOPHER LAPPING
Director 2011-09-06
ANDREW MACDONALD PERT
Director 2011-09-06
STEWART MARTIN ROBERTSON
Director 2011-09-06
IAN ALEXANDER ROSS
Director 2011-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCPHIE JOHNSTON
Director 2011-09-06 2012-12-31
HBJGW SECRETARIAL LIMITED
Company Secretary 2011-03-16 2011-09-06
DEBORAH JANE ALMOND
Director 2011-03-16 2011-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BOYLE ALTIA-ABM GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JOHN BOYLE XALTIA TECHNOLOGY LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
JOHN BOYLE ALTIA SOLUTIONS LIMITED Director 2012-12-31 CURRENT 2002-02-25 Active
JOHN BOYLE NETIDME LTD Director 2012-12-10 CURRENT 2004-06-18 Liquidation
JOHN BOYLE SIMPLE ORDERING LIMITED Director 2012-06-12 CURRENT 1970-08-26 Dissolved 2015-09-01
JOHN BOYLE GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
JOHN BOYLE GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
JOHN BOYLE WESTBOURNE PORTFOLIO LIMITED Director 2007-04-26 CURRENT 2007-04-18 Active
JOHN BOYLE THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
JOHN BOYLE 02650075 LIMITED Director 1993-04-26 CURRENT 1991-09-30 Liquidation
STEPHEN GERARD KELLY HCP DURHAM 2 LTD Director 2012-06-20 CURRENT 2012-06-08 Active
STEPHEN GERARD KELLY HAMILTON PROPERTIES (CARRADALE) LIMITED Director 2011-10-14 CURRENT 2005-08-22 Dissolved 2018-05-19
STEPHEN GERARD KELLY HAMILTON PROPERTIES (COLONSAY) LIMITED Director 2011-10-14 CURRENT 2005-08-22 Dissolved 2018-05-19
STEPHEN GERARD KELLY GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
STEPHEN GERARD KELLY GLASGOW SOUTH ORBITAL LIMITED Director 2011-09-06 CURRENT 2011-09-06 Liquidation
STEPHEN GERARD KELLY GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-05 CURRENT 2011-09-05 Liquidation
STEPHEN GERARD KELLY HCP DURHAM LTD Director 2010-12-13 CURRENT 2010-12-13 Active
STEPHEN GERARD KELLY HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
ANDREW MACDONALD PERT SEAFORTH INVESTMENTS LIMITED Director 2015-12-16 CURRENT 2005-04-15 Active - Proposal to Strike off
ANDREW MACDONALD PERT 1BP (SCOTLAND) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANDREW MACDONALD PERT CWP DUNDEE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
ANDREW MACDONALD PERT GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW MACDONALD PERT GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW MACDONALD PERT ARGATY CONSULTING LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
ANDREW MACDONALD PERT HCP GENERAL PARTNER LIMITED Director 2009-11-16 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW MACDONALD PERT ARGATY INVESTMENTS LIMITED Director 2009-10-27 CURRENT 2007-11-20 Active
ANDREW MACDONALD PERT NARVIK WAY LIMITED Director 2009-09-23 CURRENT 2007-11-20 Dissolved 2015-10-06
ANDREW MACDONALD PERT CWP STRAITON LTD Director 2009-06-26 CURRENT 2009-06-26 Active
STEWART MARTIN ROBERTSON GARRION SECURITY SERVICES LIMITED Director 2017-08-31 CURRENT 2012-09-28 Active
STEWART MARTIN ROBERTSON RANGERS MEDIA LIMITED Director 2017-08-31 CURRENT 2012-11-08 Active
STEWART MARTIN ROBERTSON THE SCOTTISH PROFESSIONAL FOOTBALL LEAGUE LIMITED Director 2017-07-24 CURRENT 1997-05-13 Active
STEWART MARTIN ROBERTSON THE RANGERS FOOTBALL CLUB LIMITED Director 2015-06-16 CURRENT 2012-05-29 Active
STEWART MARTIN ROBERTSON GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
STEWART MARTIN ROBERTSON DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-024.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O HAMILTON CAPITAL PARTNERS THE AURORA BUILDING GROUND FLOOR 120 BOTHWELL STREET GLASGOW G2 7JS UNITED KINGDOM
2013-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2013-03-18LATEST SOC18/03/13 STATEMENT OF CAPITAL;GBP 102
2013-03-18AR0116/03/13 FULL LIST
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2012-12-17AA30/06/12 TOTAL EXEMPTION FULL
2012-03-28AR0116/03/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MARTIN ROBERTSON / 26/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER ROSS / 26/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD KELYY / 26/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER LAPPING / 26/03/2012
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCPHIE JOHNSTON / 26/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYLE / 26/03/2012
2011-11-11AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2011-11-01SH0123/09/11 STATEMENT OF CAPITAL GBP 102.00
2011-10-21RES13SUBDIVISION OF SHARES, ARTICLE 14.1 DISAPPLIED 16/09/2011
2011-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-21RES01ADOPT ARTICLES 28/09/2011
2011-10-21RES13ARTICLE 14.1 DISAPPLIED 28/09/2011
2011-10-21SH0116/09/11 STATEMENT OF CAPITAL GBP 100
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2011-09-16TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND
2011-09-16AP01DIRECTOR APPOINTED MR PAUL MCPHIE JOHNSTON
2011-09-16AP01DIRECTOR APPOINTED STEWART MARTIN ROBERTSON
2011-09-16AP01DIRECTOR APPOINTED STEPHEN GERARD KELYY
2011-09-16AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER LAPPING
2011-09-16AP01DIRECTOR APPOINTED MR JOHN BOYLE
2011-09-16AP01DIRECTOR APPOINTED IAN ALEXANDER ROSS
2011-09-16AP01DIRECTOR APPOINTED MR ANDREW MACDONALD PERT
2011-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-05CERTNMCOMPANY NAME CHANGED ENSCO 358 LIMITED CERTIFICATE ISSUED ON 05/09/11
2011-09-05RES15CHANGE OF NAME 02/09/2011
2011-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HAMILTON RUTHERGLEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-31
Fines / Sanctions
No fines or sanctions have been issued against HAMILTON RUTHERGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMILTON RUTHERGLEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of HAMILTON RUTHERGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON RUTHERGLEN LIMITED
Trademarks
We have not found any records of HAMILTON RUTHERGLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON RUTHERGLEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HAMILTON RUTHERGLEN LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON RUTHERGLEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHAMILTON RUTHERGLEN LIMITEDEvent Date2015-07-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of members of the above named Company will be held within the offices of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, on 28 August 2015 at 3.00 pm, for the purposes of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Date of Appointment: 7 November 2013. Office holder details: Kenneth W Pattullo and Paul Dounis (IP Nos 008368 and 009708) both of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP. For further information contact: Debbie Wilson on email: debbie.wilson@begbies-traynor.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMILTON RUTHERGLEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMILTON RUTHERGLEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G1