THE HAMILTON PORTFOLIO LIMITED

Company Documents

DateDescription
07/06/187 June 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/187 March 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

24/02/1724 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O HAMILTON CAPITAL PARTNERS AURORA BUILDING 120 BOTHWELL STREET GLASGOW G2 7JS

View Document

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1519 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/133 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYLE / 29/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 24/02/11 NO CHANGES

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 24/02/10 NO CHANGES

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYLE / 01/03/2009

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 48 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

27/11/0627 November 2006 PARTIC OF MORT/CHARGE *****

View Document

15/11/0615 November 2006 PARTIC OF MORT/CHARGE *****

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/056 April 2005 PARTIC OF MORT/CHARGE *****

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 PARTIC OF MORT/CHARGE *****

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0317 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 PARTIC OF MORT/CHARGE *****

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 PARTIC OF MORT/CHARGE *****

View Document

13/12/0113 December 2001 PARTIC OF MORT/CHARGE *****

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH

View Document

04/12/014 December 2001 DEC MORT/CHARGE *****

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NC INC ALREADY ADJUSTED 18/01/00

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/01/00

View Document

26/01/0026 January 2000 £ NC 100/133 18/01/00

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 PARTIC OF MORT/CHARGE *****

View Document

17/05/9917 May 1999 COMPANY NAME CHANGED EXCHANGELAW (NO.212) LIMITED CERTIFICATE ISSUED ON 18/05/99

View Document

03/03/993 March 1999 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