WM HAMILTON & SONS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Notification of Wm Hamilton Group Ltd as a person with significant control on 2025-02-25

View Document

28/02/2528 February 2025 Cessation of Duncan Graham as a person with significant control on 2025-02-25

View Document

28/02/2528 February 2025 Cessation of Robert Tennent Hamilton as a person with significant control on 2025-02-25

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Mr Justin Matthew Gill as a director on 2024-09-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Change of details for Mr Duncan Graham as a person with significant control on 2022-12-28

View Document

20/02/2320 February 2023 Notification of Robert Tennent Hamilton as a person with significant control on 2022-12-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

15/02/2315 February 2023 Termination of appointment of David Baillie Hamilton as a director on 2022-12-28

View Document

15/02/2315 February 2023 Cessation of David Baillie Hamilton as a person with significant control on 2022-12-28

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-28

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

11/01/2311 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

04/02/224 February 2022 Director's details changed for Robert Tennent Hamilton on 2022-01-24

View Document

04/02/224 February 2022 Director's details changed for Mr David William Hamilton on 2022-01-24

View Document

04/02/224 February 2022 Director's details changed for Mr George Raymond Hamilton on 2022-01-24

View Document

04/02/224 February 2022 Director's details changed for Mr David Baillie Hamilton on 2022-01-24

View Document

04/02/224 February 2022 Director's details changed for Duncan Graham on 2022-01-24

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HAMILTON

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/02/162 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR GEORGE RAYMOND HAMILTON

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 ARTICLES OF ASSOCIATION

View Document

29/05/1329 May 2013 ALTER ARTICLES 25/03/2013

View Document

29/05/1329 May 2013 31/03/13 STATEMENT OF CAPITAL GBP 1318

View Document

06/02/136 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRACE HAMILTON

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN GRAHAM

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TENNENT HAMILTON / 25/01/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILLIE HAMILTON / 25/01/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAHAM / 25/01/2011

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN GRAHAM / 25/01/2011

View Document

15/12/1115 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MRS LYNN MAY GRAHAM

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MRS GRACE HAMILTON STEEL HAMILTON

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TENNENT HAMILTON / 24/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILLIE HAMILTON / 24/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAHAM / 24/01/2010

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTIC OF MORT/CHARGE *****

View Document

24/01/0624 January 2006 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