Company Information for GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC406810
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | |
Legal Registered Office | |
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in G2 | |
Company Number | SC406810 | |
---|---|---|
Company ID Number | SC406810 | |
Date formed | 2011-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 01:23:14 |
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 |
---|---|---|
JOHN BOYLE |
||
PAUL MCPHIE JOHNSTON |
||
STEPHEN GERARD KELLY |
||
ANDREW CHRISTOPHER LAPPING |
||
ANDREW MACDONALD PERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART ROBERTSON |
Company Secretary | ||
STEWART MARTIN ROBERTSON |
Director | ||
PAUL MCPHIE JOHNSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTIA-ABM GROUP LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
XALTIA TECHNOLOGY LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
ALTIA SOLUTIONS LIMITED | Director | 2012-12-31 | CURRENT | 2002-02-25 | Active | |
NETIDME LTD | Director | 2012-12-10 | CURRENT | 2004-06-18 | Liquidation | |
SIMPLE ORDERING LIMITED | Director | 2012-06-12 | CURRENT | 1970-08-26 | Dissolved 2015-09-01 | |
GSO HAMILTON CIP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2018-03-27 | |
HAMILTON RUTHERGLEN LIMITED | Director | 2011-09-06 | CURRENT | 2011-03-16 | Dissolved 2015-12-02 | |
WESTBOURNE PORTFOLIO LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-18 | Active | |
THE HAMILTON PORTFOLIO LIMITED | Director | 1999-05-18 | CURRENT | 1999-03-03 | Dissolved 2018-06-07 | |
02650075 LIMITED | Director | 1993-04-26 | CURRENT | 1991-09-30 | Liquidation | |
MAVEN AMBASSADOR CLACKMANNAN LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
MAVEN AMBASSADOR RENFREW LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
MAVEN AMBASSADOR LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Liquidation | |
MAVEN CAPITAL DHG (TRADING) LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
THE SHEDS SOCCER CENTRES LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Dissolved 2016-03-15 | |
BOWMONT CAPITAL LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
MCTH (TRADING) LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
HAYBURN CAPITAL LIMITED | Director | 2013-02-18 | CURRENT | 2007-12-20 | Active | |
IMAGINE LAND (KILMAGADWOOD) LIMITED | Director | 2012-12-31 | CURRENT | 2008-03-29 | Dissolved 2015-05-29 | |
IMAGINE LAND GROUP LIMITED | Director | 2008-04-24 | CURRENT | 2008-03-29 | Dissolved 2016-04-05 | |
HCP DURHAM 2 LTD | Director | 2012-06-20 | CURRENT | 2012-06-08 | Active | |
HAMILTON PROPERTIES (CARRADALE) LIMITED | Director | 2011-10-14 | CURRENT | 2005-08-22 | Dissolved 2018-05-19 | |
HAMILTON PROPERTIES (COLONSAY) LIMITED | Director | 2011-10-14 | CURRENT | 2005-08-22 | Dissolved 2018-05-19 | |
GSO HAMILTON CIP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2018-03-27 | |
HAMILTON RUTHERGLEN LIMITED | Director | 2011-09-06 | CURRENT | 2011-03-16 | Dissolved 2015-12-02 | |
GLASGOW SOUTH ORBITAL LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Liquidation | |
HCP DURHAM LTD | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
HCP GENERAL PARTNER LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
HINDLEY PROSPECT HILL LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
HINDLEY GLASGOW LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
HINDLEY CIRCUITS LIMITED | Director | 2016-12-19 | CURRENT | 2016-11-11 | Active | |
GEMINI PRINT UK LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
HINDLEY BUSINESS HOMES LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Dissolved 2017-07-11 | |
HYPERDRIVE INNOVATION HOLDINGS LIMITED | Director | 2016-06-27 | CURRENT | 2016-01-27 | Active | |
HYPERDRIVE INNOVATION LTD | Director | 2016-06-27 | CURRENT | 2012-02-14 | Active | |
PEAK INCOME PARTNERSHIP (BALLIOL) LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Dissolved 2018-04-17 | |
PEAK INCOME PARTNERSHIP (BOLDON) LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
BDL SELECT HOTELS LIMITED | Director | 2016-01-20 | CURRENT | 2007-12-12 | Liquidation | |
HINDLEY SOLAR LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2016-05-31 | |
HAMILTON SPRINGBURN LTD | Director | 2015-07-01 | CURRENT | 2012-04-04 | Dissolved 2018-04-24 | |
REFURBTHAT HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2014-11-11 | Dissolved 2018-05-15 | |
QUATTRO ABERDEEN 2 LIMITED | Director | 2015-05-18 | CURRENT | 2006-06-27 | Dissolved 2016-02-23 | |
HCP 1 (GLASGOW) LIMITED | Director | 2015-03-31 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
HCP 1 (GLASGOW 2) LIMITED | Director | 2015-03-31 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
SOLWAY PLAIN INVESTMENTS LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2016-08-16 | |
HINDLEY EDINBURGH LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
HCP GENERAL PARTNER NO 2 LIMITED | Director | 2014-04-01 | CURRENT | 2011-02-21 | Dissolved 2018-05-15 | |
PATEN HOTELS LIMITED | Director | 2013-11-13 | CURRENT | 1969-03-28 | Liquidation | |
HINDLEY MANOR COURT LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2017-07-04 | |
BDL SELECT OPERATIONS LIMITED | Director | 2013-01-09 | CURRENT | 2008-03-29 | Liquidation | |
PATEN & CO LIMITED | Director | 2013-01-09 | CURRENT | 1928-01-20 | Liquidation | |
SILVER TRAVEL ADVISOR LIMITED | Director | 2012-12-06 | CURRENT | 2010-10-14 | Active | |
GSO HAMILTON CIP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2018-03-27 | |
HAMILTON RUTHERGLEN LIMITED | Director | 2011-09-06 | CURRENT | 2011-03-16 | Dissolved 2015-12-02 | |
THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED | Director | 2010-01-15 | CURRENT | 2009-10-26 | Active | |
HCP GENERAL PARTNER LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
TAL CPT MANAGEMENT LIMITED | Director | 2009-02-19 | CURRENT | 2009-01-26 | Dissolved 2013-08-17 | |
GRACE DARLING HOLIDAYS LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Active - Proposal to Strike off | |
YELLOWFIN LIMITED | Director | 2007-12-18 | CURRENT | 1999-12-08 | Liquidation | |
TAL CPT HUB COMPANY LIMITED | Director | 2007-04-03 | CURRENT | 2007-03-19 | Dissolved 2014-08-01 | |
RESTON DEVELOPMENTS LIMITED | Director | 2006-08-25 | CURRENT | 2006-06-27 | Dissolved 2015-11-28 | |
BDL VENTURES LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Dissolved 2014-10-10 | |
FRASERS HAMILTON (SHRUBHILL) LIMITED | Director | 2005-03-01 | CURRENT | 2003-04-14 | Dissolved 2014-12-01 | |
BDL OPERATIONS LIMITED | Director | 2004-11-10 | CURRENT | 2004-05-06 | Dissolved 2014-10-10 | |
PRINCES STREET SUITES LIMITED | Director | 2004-02-06 | CURRENT | 2003-09-09 | Active | |
DMWS 610 LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-10 | Dissolved 2015-06-05 | |
DMWS 570 LIMITED | Director | 2002-09-26 | CURRENT | 2002-08-30 | Dissolved 2013-11-08 | |
HAMILTON AYR LIMITED | Director | 2002-07-15 | CURRENT | 2001-04-06 | Dissolved 2016-01-26 | |
B L DEVELOPMENTS LIMITED | Director | 2002-06-19 | CURRENT | 2001-02-08 | Active - Proposal to Strike off | |
GUILDWAY HOLDINGS 2014 LIMITED | Director | 2002-06-13 | CURRENT | 2002-03-20 | Dissolved 2016-02-16 | |
SPACE 2001 LIMITED | Director | 2001-03-09 | CURRENT | 2001-01-03 | Active - Proposal to Strike off | |
NORTHERN EDGE LIMITED | Director | 2000-08-21 | CURRENT | 2000-06-12 | Liquidation | |
COLLINGWOOD DEVELOPMENTS LIMITED | Director | 2000-01-01 | CURRENT | 1996-11-22 | Dissolved 2016-11-25 | |
EXCHANGELAW (NO.229) LIMITED | Director | 1999-11-01 | CURRENT | 1999-09-02 | Active | |
THE HAMILTON PORTFOLIO LIMITED | Director | 1999-05-18 | CURRENT | 1999-03-03 | Dissolved 2018-06-07 | |
SEAFORTH INVESTMENTS LIMITED | Director | 2015-12-16 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
1BP (SCOTLAND) LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
CWP DUNDEE LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
GSO HAMILTON CIP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2018-03-27 | |
HAMILTON RUTHERGLEN LIMITED | Director | 2011-09-06 | CURRENT | 2011-03-16 | Dissolved 2015-12-02 | |
ARGATY CONSULTING LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
HCP GENERAL PARTNER LIMITED | Director | 2009-11-16 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
ARGATY INVESTMENTS LIMITED | Director | 2009-10-27 | CURRENT | 2007-11-20 | Active | |
NARVIK WAY LIMITED | Director | 2009-09-23 | CURRENT | 2007-11-20 | Dissolved 2015-10-06 | |
CWP STRAITON LTD | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 176 THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 176 THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM THE AURORA BUILDING C/O HAMILTON CAPITAL PARTNERS 120 BOTHWELL STREET GLASGOW G2 7JS | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART ROBERTSON | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL MCPHIE JOHNSTON | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 05/09/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 05/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP03 | SECRETARY APPOINTED STEWART ROBERTSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MARTIN ROBERTSON / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACDONALD PERT / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYLE / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER LAPPING / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD KELLY / 01/09/2013 | |
AR01 | 05/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 05/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM STERLING HOUSE (3RD FLOOR) 20 RENFIELD STREET GLASGOW G2 5AP UNITED KINGDOM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/10/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JOHN BOYLE | |
AP01 | DIRECTOR APPOINTED MR ANDREW PERT | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING | |
AA01 | CURRSHO FROM 30/09/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2019-01-15 |
Notices to Creditors | 2018-03-02 |
Appointment of Liquidators | 2018-03-02 |
Resolutions for Winding-up | 2018-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Event Date | 2019-01-15 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Event Date | 2018-02-26 |
Notice is hereby given that resolutions were passed by the members of the Company on 15 February 2018 placing the Company into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth (IP No. 8219) of Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF as liquidator. Notice is also hereby given that the liquidator of the Company intends to make a final distribution to members. Any creditors are required to prove their debts on or before 15 May 2018 by sending full details of their claims to the liquidator at Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 May 2018. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As this is a Members Voluntary Liquidation, all known creditors have or will be paid in full. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk Ag RF111903 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Event Date | 2018-02-15 |
Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk Ag RF111903 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Event Date | 2018-02-15 |
At a General Meeting of the members of the Company, duly convened and held at The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, on 15 February 2018 , at 10.30 am, the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No. 8219) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk Ag RF111903 | |||
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. |