SW HAMILTON LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

28/11/2228 November 2022 Termination of appointment of Michael John Quigley as a director on 2022-11-15

View Document

28/11/2228 November 2022 Cessation of The Quigley Group Limited as a person with significant control on 2022-11-15

View Document

28/11/2228 November 2022 Registered office address changed from Subway, 5 Castle Street Hamilton ML3 6BB Scotland to 15 63 Dunnock Road Dunfermline Fife KY11 8QE on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Mr Neville Taylor as a person with significant control on 2022-11-15

View Document

28/11/2228 November 2022 Notification of Neville Taylor as a person with significant control on 2022-11-15

View Document

28/11/2228 November 2022 Appointment of Mr Neville Taylor as a director on 2022-11-15

View Document

28/11/2228 November 2022 Director's details changed for Mr Neville Taylor on 2022-11-15

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

10/09/2010 September 2020 COMPANY NAME CHANGED SUBWAY HAMILTON LIMITED CERTIFICATE ISSUED ON 10/09/20

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WEATHERSTON

View Document

21/08/2021 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2018

View Document

21/08/2021 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2016

View Document

21/08/2021 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2017

View Document

21/08/2021 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM SUBWAY 3 DOVE WYND STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3FB SCOTLAND

View Document

31/01/1931 January 2019 Registered office address changed from , Subway 3 Dove Wynd, Strathclyde Business Park, Bellshill, ML4 3FB, Scotland to 15 63 Dunnock Road Dunfermline Fife KY11 8QE on 2019-01-31

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN QUIGLEY / 27/10/2017

View Document

30/10/1730 October 2017 Registered office address changed from , 2 Avonbrae Crescent Hamilton, Lanarkshire, ML3 7PJ, Scotland to 15 63 Dunnock Road Dunfermline Fife KY11 8QE on 2017-10-30

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 2 AVONBRAE CRESCENT HAMILTON LANARKSHIRE ML3 7PJ SCOTLAND

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

21/09/1621 September 2016 06/08/16 STATEMENT OF CAPITAL GBP 1001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 14/12/15 STATEMENT OF CAPITAL GBP 1001.00

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED ALAN ROBERT WEATHERSTON

View Document

07/08/157 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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