About

Registered Number: SC146329
Date of Incorporation: 09/09/1993 (30 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Hamiltonhill Estates Ltd was founded on 09 September 1993. We do not know the number of employees at the company. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 09 April 2019
AD01 - Change of registered office address 09 April 2019
MR04 - N/A 26 March 2019
SH19 - Statement of capital 15 March 2019
RESOLUTIONS - N/A 14 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 March 2019
CAP-SS - N/A 14 March 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
CS01 - N/A 11 September 2018
PSC05 - N/A 11 September 2018
AA01 - Change of accounting reference date 05 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 04 October 2016
AA01 - Change of accounting reference date 28 December 2015
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
MR01 - N/A 14 April 2014
466(Scot) - N/A 09 April 2014
466(Scot) - N/A 09 April 2014
MR01 - N/A 02 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 September 2011
466(Scot) - N/A 09 June 2011
466(Scot) - N/A 09 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 June 2011
RESOLUTIONS - N/A 08 June 2011
CC04 - Statement of companies objects 08 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 09 October 2009
AUD - Auditor's letter of resignation 14 July 2009
410(Scot) - N/A 17 April 2009
RESOLUTIONS - N/A 14 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 10 October 2007
AUD - Auditor's letter of resignation 23 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 09 November 2006
RESOLUTIONS - N/A 30 May 2006
419a(Scot) - N/A 12 May 2006
419a(Scot) - N/A 26 April 2006
410(Scot) - N/A 20 April 2006
RESOLUTIONS - N/A 13 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 April 2006
410(Scot) - N/A 12 April 2006
410(Scot) - N/A 10 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 September 2005
419a(Scot) - N/A 30 March 2005
419a(Scot) - N/A 30 March 2005
419a(Scot) - N/A 30 March 2005
410(Scot) - N/A 24 February 2005
410(Scot) - N/A 18 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 16 January 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 02 April 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
419a(Scot) - N/A 23 January 2003
419a(Scot) - N/A 23 January 2003
410(Scot) - N/A 30 December 2002
410(Scot) - N/A 23 December 2002
410(Scot) - N/A 20 December 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 07 February 2002
225 - Change of Accounting Reference Date 30 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 18 September 2000
419a(Scot) - N/A 25 January 2000
419a(Scot) - N/A 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
410(Scot) - N/A 02 November 1999
410(Scot) - N/A 29 October 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
363s - Annual Return 25 October 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 18 September 1996
410(Scot) - N/A 27 June 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 14 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1994
288 - N/A 19 December 1993
288 - N/A 19 December 1993
410(Scot) - N/A 06 December 1993
MEM/ARTS - N/A 11 November 1993
RESOLUTIONS - N/A 05 November 1993
RESOLUTIONS - N/A 05 November 1993
288 - N/A 05 November 1993
CERTNM - Change of name certificate 28 October 1993
288 - N/A 16 October 1993
287 - Change in situation or address of Registered Office 16 October 1993
CERTNM - Change of name certificate 28 September 1993
NEWINC - New incorporation documents 09 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2014 Fully Satisfied

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

Assignation of rents 02 June 2011 Fully Satisfied

N/A

Bond & floating charge 27 May 2011 Fully Satisfied

N/A

Deed of confirmation 31 March 2009 Fully Satisfied

N/A

Standard security 05 April 2006 Fully Satisfied

N/A

Assignation of rents 31 March 2006 Fully Satisfied

N/A

Floating charge 30 March 2006 Fully Satisfied

N/A

Standard security 21 February 2005 Fully Satisfied

N/A

Floating charge 14 February 2005 Fully Satisfied

N/A

Standard security 20 December 2002 Fully Satisfied

N/A

Assignation of rents 20 December 2002 Fully Satisfied

N/A

Bond & floating charge 12 December 2002 Fully Satisfied

N/A

Standard security 19 October 1999 Fully Satisfied

N/A

Floating charge 13 October 1999 Fully Satisfied

N/A

Standard security 21 June 1996 Fully Satisfied

N/A

Standard security 26 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.