UKBizDB.co.uk

HAMILTON PARK HOTEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamilton Park Hotel Ltd. The company was founded 11 years ago and was given the registration number SC427903. The firm's registered office is in LARKHALL. You can find them at 60 Clove Mill Wynd, , Larkhall, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HAMILTON PARK HOTEL LTD
Company Number:SC427903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2012
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:60 Clove Mill Wynd, Larkhall, Scotland, ML9 1NT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bothwell Road, Hamilton, Scotland, ML3 0AY

Director07 May 2020Active
20, Bothwell Road, Glasgow, ML3 0AY

Director01 December 2014Active
67, Pentland Crescent, Larkhall, Scotland, ML9 1UP

Director16 November 2016Active
20, Bothwell Road, Hamilton, ML3 0AY

Director11 June 2013Active
7, Lyneback Place, Newton Mearns, Glasgow, United Kingdom, G77 5GA

Director09 July 2012Active

People with Significant Control

Mr Akram Atta Mohammed
Notified on:23 March 2023
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Scotland
Address:67, Pentland Crescent, Larkhall, Scotland, ML9 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Asim Sarwar
Notified on:23 March 2023
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:Scotland
Address:20, Bothwell Road, Hamilton, Scotland, ML3 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Mcwhinnie
Notified on:05 March 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:Scotland
Address:20, Bothwell Road, Hamilton, Scotland, ML3 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Akram Atta Mohammed
Notified on:16 November 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Scotland
Address:67, Pentland Crescent, Larkhall, Scotland, ML9 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.