About

Registered Number: SC193948
Date of Incorporation: 03/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2018 (5 years and 11 months ago)
Registered Address: Titanium 1 King's Inch Place, Renfrew, PA4 8WF

 

The Hamilton Portfolio Ltd was registered on 03 March 1999 and has its registered office in Renfrew, it has a status of "Dissolved". We do not know the number of employees at this company. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2018
4.26(Scot) - N/A 07 March 2018
RESOLUTIONS - N/A 24 February 2017
AD01 - Change of registered office address 24 February 2017
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 12 January 2016
MR04 - N/A 17 October 2015
MR04 - N/A 17 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 February 2014
AAMD - Amended Accounts 10 February 2014
AA - Annual Accounts 27 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 25 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 17 May 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 March 2010
AD01 - Change of registered office address 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 08 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 05 March 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 31 January 2007
410(Scot) - N/A 06 December 2006
410(Scot) - N/A 27 November 2006
410(Scot) - N/A 15 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 29 April 2005
410(Scot) - N/A 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
AA - Annual Accounts 28 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
410(Scot) - N/A 18 March 2004
363s - Annual Return 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
RESOLUTIONS - N/A 24 May 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 30 January 2003
410(Scot) - N/A 11 October 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 31 January 2002
410(Scot) - N/A 13 December 2001
410(Scot) - N/A 13 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
419a(Scot) - N/A 04 December 2001
363s - Annual Return 26 March 2001
288c - Notice of change of directors or secretaries or in their particulars 26 March 2001
363s - Annual Return 19 February 2001
AAMD - Amended Accounts 16 February 2001
AA - Annual Accounts 15 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
287 - Change in situation or address of Registered Office 09 August 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
363s - Annual Return 01 March 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
123 - Notice of increase in nominal capital 26 January 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
410(Scot) - N/A 09 July 1999
CERTNM - Change of name certificate 17 May 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Assignation of rents 02 May 2012 Outstanding

N/A

Standard security 10 February 2011 Outstanding

N/A

Standard security 29 November 2006 Outstanding

N/A

Standard security 16 November 2006 Outstanding

N/A

Assignment of bank accounts 31 October 2006 Outstanding

N/A

Standard security 25 March 2005 Outstanding

N/A

Bond & floating charge 09 March 2004 Outstanding

N/A

Subordination deed 30 September 2002 Outstanding

N/A

Subordination deed 27 November 2001 Fully Satisfied

N/A

Subordination deed 27 November 2001 Fully Satisfied

N/A

Floating charge 30 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.