HAMILTON AUTO SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
C/O CAMPBELL DALLAS LLP
TITANIUM 1 KING'S INCH PLACE
GLASGOW
G51 4BP
SCOTLAND

View Document

31/05/1231 May 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM
126 DRYMEN ROAD
BEARSDEN
GLASGOW
G61 3RB

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DUNCAN ATHERTON / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN ATHERTON / 06/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JEAN ATHERTON / 06/01/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/02/089 February 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM:
ATKINSON CONSULTING
251 KILMARNOCK ROAD
GLASGOW G41 3JR

View Document

22/12/0522 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM:
117 CADZOW STREET
HAMILTON
LANARKSHIRE ML3 6JA

View Document

11/04/0211 April 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 S366A DISP HOLDING AGM 01/12/00

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/07/0120 July 2001 DEC MORT/CHARGE *****

View Document

08/06/018 June 2001 DEC MORT/CHARGE *****

View Document

24/04/0124 April 2001 PARTIC OF MORT/CHARGE *****

View Document

19/04/0119 April 2001 PARTIC OF MORT/CHARGE *****

View Document

23/01/0123 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 EXEMPTION FROM APPOINTING AUDITORS 03/03/00

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

24/03/0024 March 2000 EXEMPTION FROM APPOINTING AUDITORS 03/03/00

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/10/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 EXEMPTION FROM APPOINTING AUDITORS 03/03/00

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM:
1 ARGYLE CRESCENT
HILLHOUSE INDUSTRIAL EST
HAMILTON
LANARKSHIRE ML3 9BQ

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

14/12/9914 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

11/10/9911 October 1999 PARTIC OF MORT/CHARGE *****

View Document

11/06/9911 June 1999 PARTIC OF MORT/CHARGE *****

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM:
5 OSWALD STREET
GLASGOW
G1 4QR

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company