ASL HAMILTON LIMITED

Register to unlock more data on OkredoRegister

ASL HAMILTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC268880

Incorporation date

08/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Final account prior to dissolution in MVL (final account attached)
dot icon18/04/2023
Registered office address changed from Axis House 12 Auchingramont Road Hamilton Lanarkshire ML3 6JT to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2023-04-18
dot icon11/04/2023
Resolutions
dot icon19/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Certificate of change of name
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon12/11/2019
Resolutions
dot icon10/10/2019
Cancellation of shares. Statement of capital on 2019-09-16
dot icon10/10/2019
Resolutions
dot icon10/10/2019
Purchase of own shares.
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon07/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Certificate of change of name
dot icon28/10/2015
Resolutions
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon10/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon23/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon09/10/2013
Resolutions
dot icon29/07/2013
Termination of appointment of Alistair Gardner as a director
dot icon11/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Kenneth Mackay as a secretary
dot icon28/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon21/11/2011
Appointment of Mrs Annette Mackay as a secretary
dot icon03/11/2011
Statement of capital on 2011-11-03
dot icon03/11/2011
Statement by directors
dot icon03/11/2011
Solvency statement dated 21/10/11
dot icon03/11/2011
Resolutions
dot icon08/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2010
Registered office address changed from Axis House 12 Auchingramount Road Hamilton ML3 6JT on 2010-06-08
dot icon05/01/2010
Director's details changed for Alistair Young Gardner on 2009-12-31
dot icon05/01/2010
Director's details changed for Kenneth Robert Mackay on 2009-12-31
dot icon05/01/2010
Director's details changed for Brendan Carlin on 2009-12-31
dot icon05/01/2010
Secretary's details changed for Kenneth Robert Mackay on 2009-12-31
dot icon14/07/2009
Return made up to 08/06/09; full list of members
dot icon26/02/2009
Ad 08/12/08\gbp si [email protected]=2500\gbp ic 666667/669167\
dot icon26/02/2009
Resolutions
dot icon09/02/2009
Full accounts made up to 2008-09-30
dot icon12/06/2008
Return made up to 08/06/08; full list of members
dot icon10/06/2008
Director's change of particulars / brendan carlin / 01/06/2008
dot icon10/06/2008
Director's change of particulars / alistair gardner / 01/06/2008
dot icon29/12/2007
Full accounts made up to 2007-09-30
dot icon18/09/2007
Dec mort/charge *
dot icon12/09/2007
Dec mort/charge *
dot icon29/08/2007
Partic of mort/charge *
dot icon24/08/2007
Dec mort/charge *
dot icon24/08/2007
Dec mort/charge *
dot icon24/08/2007
Dec mort/charge *
dot icon24/08/2007
Dec mort/charge *
dot icon17/07/2007
Partic of mort/charge *
dot icon08/06/2007
Return made up to 08/06/07; full list of members
dot icon08/06/2007
Secretary's particulars changed;director's particulars changed
dot icon11/04/2007
Full accounts made up to 2006-09-30
dot icon05/10/2006
Nc inc already adjusted 16/09/06
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon27/06/2006
Return made up to 08/06/06; full list of members
dot icon23/01/2006
Director resigned
dot icon21/12/2005
Full accounts made up to 2005-09-30
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon14/06/2005
Return made up to 08/06/05; full list of members
dot icon24/03/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon22/01/2005
New director appointed
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned
dot icon02/11/2004
Partic of mort/charge *
dot icon02/11/2004
Partic of mort/charge *
dot icon29/10/2004
Alterations to a floating charge
dot icon29/10/2004
Partic of mort/charge *
dot icon27/10/2004
Alterations to a floating charge
dot icon27/10/2004
Alterations to a floating charge
dot icon27/10/2004
Alterations to a floating charge
dot icon22/10/2004
Partic of mort/charge *
dot icon22/10/2004
Partic of mort/charge *
dot icon19/10/2004
Ad 11/10/04--------- £ si 666665@1=666665 £ ic 2/666667
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Nc inc already adjusted 11/10/04
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon14/10/2004
Certificate of change of name
dot icon30/09/2004
Partic of mort/charge *
dot icon02/09/2004
Registered office changed on 02/09/04 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY
dot icon02/09/2004
New director appointed
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Director resigned
dot icon08/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+8,374.67 % *

* during past year

Cash in Bank

£670,770.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
838.29K
-
0.00
7.92K
-
2022
4
1.33M
-
0.00
670.77K
-
2022
4
1.33M
-
0.00
670.77K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.33M £Ascended59.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

670.77K £Ascended8.37K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leslie, Forbes Gillies
Nominee Director
08/06/2004 - 23/08/2004
26
Macleod, Colin Neil
Nominee Director
08/06/2004 - 23/08/2004
22
Mackay, Kenneth Robert
Director
23/08/2004 - Present
3
DM SECRETARIES LIMITED
Nominee Secretary
08/06/2004 - 08/11/2004
5
Mackay, Annette
Secretary
21/11/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASL HAMILTON LIMITED

ASL HAMILTON LIMITED is an(a) Dissolved company incorporated on 08/06/2004 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASL HAMILTON LIMITED?

toggle

ASL HAMILTON LIMITED is currently Dissolved. It was registered on 08/06/2004 and dissolved on 26/12/2024.

Where is ASL HAMILTON LIMITED located?

toggle

ASL HAMILTON LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does ASL HAMILTON LIMITED do?

toggle

ASL HAMILTON LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

How many employees does ASL HAMILTON LIMITED have?

toggle

ASL HAMILTON LIMITED had 4 employees in 2022.

What is the latest filing for ASL HAMILTON LIMITED?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.