About

Registered Number: SC298329
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 16 Ladywell Avenue, Grangestone Industrial Estate, Girvan, Ayrshire, KA26 9PF

 

Having been setup in 2006, P & C Hamilton Ltd have registered office in Girvan, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Colin 07 March 2006 - 1
HAMILTON, Phillip 07 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 07 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 24 December 2012
SH01 - Return of Allotment of shares 23 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 18 May 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 03 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 May 2011
CERTNM - Change of name certificate 15 February 2011
RESOLUTIONS - N/A 15 February 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 03 May 2007
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.