HAMILTON ASSET PARTNERS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr Ruaridh Crawfurd Alexander Hamilton-Hill as a director on 2025-08-21

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Registered office address changed from 5 Trainer's Brae North Berwick EH39 4NR Scotland to 2/1 Drummond Place Edinburgh EH3 6PH on 2023-01-30

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Appointment of Ms Janna Grace Hamilton as a director on 2022-09-08

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 66 TAY STREET PERTH PH2 8RA UNITED KINGDOM

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 PREVEXT FROM 30/12/2019 TO 31/03/2020

View Document

21/04/2021 April 2020 COMPANY NAME CHANGED AH HEALTH COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 21/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

26/09/1926 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/09/1827 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ANN WILD

View Document

12/07/1812 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

03/10/173 October 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 1 EXCHANGE CRESCENT 1 CONFERENCE SQUARE EDINBURGH EH3 8AN

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM C/O MORISONS LLP 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8AN SCOTLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN

View Document

27/04/1527 April 2015 SECOND FILING WITH MUD 31/10/14 FOR FORM AR01

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, SECRETARY CRAWFURD HILL

View Document

12/05/1412 May 2014 COMPANY NAME CHANGED AMANDA HAMILTON LIMITED CERTIFICATE ISSUED ON 12/05/14

View Document

12/05/1412 May 2014 CHANGE OF NAME 01/05/2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

05/12/135 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON / 30/10/2013

View Document

24/09/1324 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF UNITED KINGDOM

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CHEYNE

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANN BUDGE

View Document

20/03/1320 March 2013 01/10/12 STATEMENT OF CAPITAL GBP 250.00

View Document

20/03/1320 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 450.00

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS ANN COCHRANE COOK WALLACE BUDGE

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON / 13/06/2012

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR MIKE GREENE

View Document

13/08/1213 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 246.94

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR MIKE GREENE

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/06/1226 June 2012 15/06/12 STATEMENT OF CAPITAL GBP 237.76

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED DAVID CHEYNE

View Document

21/06/1221 June 2012 CURREXT FROM 30/11/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

19/06/1219 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1213 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1213 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 175.00

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR WILLIAM DOBBIE

View Document

12/06/1212 June 2012 SUB-DIVIDE SHARES 01/06/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

12/06/1212 June 2012 SUB-DIVISION 01/06/12

View Document

12/06/1212 June 2012 SECRETARY APPOINTED CRAWFURD HILL

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN YOUNG AND CO LIMITED

View Document

05/01/105 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON / 05/09/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 9 SOUTH GRAY STREET EDINBURGH EH9 1TE

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 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