Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED
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 Overview

About Glasgow South Orbital (hamilton) Ltd
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED was founded on 2011-09-05 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Glasgow South Orbital (hamilton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED
 
Legal Registered Office
TITANIUM 1
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in G2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
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 GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED

Current Directors
Officer Role Date Appointed
JOHN BOYLE
Director 2011-09-14
PAUL MCPHIE JOHNSTON
Director 2013-12-01
STEPHEN GERARD KELLY
Director 2011-09-05
ANDREW CHRISTOPHER LAPPING
Director 2011-09-14
ANDREW MACDONALD PERT
Director 2011-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART ROBERTSON
Company Secretary 2012-04-01 2015-06-30
STEWART MARTIN ROBERTSON
Director 2011-09-05 2015-06-30
PAUL MCPHIE JOHNSTON
Director 2011-09-05 2012-12-31

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 HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
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
PAUL MCPHIE JOHNSTON MAVEN AMBASSADOR CLACKMANNAN LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
PAUL MCPHIE JOHNSTON MAVEN AMBASSADOR RENFREW LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
PAUL MCPHIE JOHNSTON MAVEN AMBASSADOR LIMITED Director 2016-12-21 CURRENT 2016-12-21 Liquidation
PAUL MCPHIE JOHNSTON MAVEN CAPITAL DHG (TRADING) LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
PAUL MCPHIE JOHNSTON THE SHEDS SOCCER CENTRES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-03-15
PAUL MCPHIE JOHNSTON BOWMONT CAPITAL LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
PAUL MCPHIE JOHNSTON MCTH (TRADING) LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
PAUL MCPHIE JOHNSTON HAYBURN CAPITAL LIMITED Director 2013-02-18 CURRENT 2007-12-20 Active
PAUL MCPHIE JOHNSTON IMAGINE LAND (KILMAGADWOOD) LIMITED Director 2012-12-31 CURRENT 2008-03-29 Dissolved 2015-05-29
PAUL MCPHIE JOHNSTON IMAGINE LAND GROUP LIMITED Director 2008-04-24 CURRENT 2008-03-29 Dissolved 2016-04-05
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 HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
STEPHEN GERARD KELLY GLASGOW SOUTH ORBITAL LIMITED Director 2011-09-06 CURRENT 2011-09-06 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 HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
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 HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
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

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
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 176 THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG SCOTLAND
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 176 THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG SCOTLAND
2018-02-28LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2017 FROM THE AURORA BUILDING C/O HAMILTON CAPITAL PARTNERS 120 BOTHWELL STREET GLASGOW G2 7JS
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY STEWART ROBERTSON
2016-01-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0105/09/15 FULL LIST
2014-10-30AA31/03/14 TOTAL EXEMPTION FULL
2014-09-25AP01DIRECTOR APPOINTED MR PAUL MCPHIE JOHNSTON
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0105/09/14 FULL LIST
2013-11-28RP04SECOND FILING WITH MUD 05/09/13 FOR FORM AR01
2013-11-28ANNOTATIONClarification
2013-11-25RP04SECOND FILING WITH MUD 05/09/12 FOR FORM AR01
2013-11-25ANNOTATIONClarification
2013-11-05AP03SECRETARY APPOINTED STEWART ROBERTSON
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MARTIN ROBERTSON / 01/09/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACDONALD PERT / 01/09/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYLE / 01/09/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER LAPPING / 01/09/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD KELLY / 01/09/2013
2013-09-06AR0105/09/13 FULL LIST
2013-05-03AA31/03/13 TOTAL EXEMPTION FULL
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-11-15AR0105/09/12 FULL LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM STERLING HOUSE (3RD FLOOR) 20 RENFIELD STREET GLASGOW G2 5AP UNITED KINGDOM
2011-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-21SH0104/10/11 STATEMENT OF CAPITAL GBP 100
2011-09-14AP01DIRECTOR APPOINTED MR JOHN BOYLE
2011-09-14AP01DIRECTOR APPOINTED MR ANDREW PERT
2011-09-14AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING
2011-09-05AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-01-15
Notices to Creditors2018-03-02
Appointment of Liquidators2018-03-02
Resolutions for Winding-up2018-03-02
Fines / Sanctions
No fines or sanctions have been issued against GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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

Intangible Assets
Patents
We have not found any records of GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED
Trademarks
We have not found any records of GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASGOW SOUTH ORBITAL (HAMILTON) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GLASGOW SOUTH ORBITAL (HAMILTON) 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 Meet
Defending partyGLASGOW SOUTH ORBITAL (HAMILTON) LIMITEDEvent Date2019-01-15
 
Initiating party Event TypeNotices to Creditors
Defending partyGLASGOW SOUTH ORBITAL (HAMILTON) LIMITEDEvent Date2018-02-26
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 TypeAppointment of Liquidators
Defending partyGLASGOW SOUTH ORBITAL (HAMILTON) LIMITEDEvent Date2018-02-15
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 TypeResolutions for Winding-up
Defending partyGLASGOW SOUTH ORBITAL (HAMILTON) LIMITEDEvent Date2018-02-15
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASGOW SOUTH ORBITAL (HAMILTON) 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 GLASGOW SOUTH ORBITAL (HAMILTON) 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.