This company is commonly known as Hamilton Hume (properties) Limited. The company was founded 39 years ago and was given the registration number SC090627. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.
Name | : | HAMILTON HUME (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | SC090627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 November 1984 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | - | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Secretary | - | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | - | Active |
24 Lefroy Street, Coatbridge, ML5 1LZ | Director | - | Active |
14 Riverside Road, Newlands, Glasgow, G43 2EG | Director | - | Active |
33 Mansfield Road, Clarkston, Glasgow, United Kingdom, G76 7DZ | Director | - | Active |
1 Gillies Court, Upper Largo, Fife, Scotland, KY8 6HA | Director | - | Active |
Mr Bryan Gordon Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mrs Eleanor Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-07 | Dissolution | Dissolution application strike off company. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Officers | Termination secretary company with name termination date. | Download |
2017-07-20 | Capital | Capital cancellation shares. | Download |
2017-07-20 | Capital | Capital cancellation shares. | Download |
2017-07-20 | Capital | Capital return purchase own shares. | Download |
2017-07-20 | Capital | Capital return purchase own shares. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-09 | Capital | Capital cancellation shares. | Download |
2017-06-09 | Capital | Capital return purchase own shares. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.