STIELL HAMILTON LIMITED

Fenick House 1 Lister Way Fenick House 1 Lister Way, Blantyre, G72 0FT, Glasgow
StatusDISSOLVED
Company No.SC102036
CategoryPrivate Limited Company
Incorporated26 Nov 1986
Age37 years, 5 months, 19 days
JurisdictionScotland
Dissolution03 Sep 2010
Years13 years, 8 months, 12 days

SUMMARY

STIELL HAMILTON LIMITED is an dissolved private limited company with number SC102036. It was incorporated 37 years, 5 months, 19 days ago, on 26 November 1986 and it was dissolved 13 years, 8 months, 12 days ago, on 03 September 2010. The company address is Fenick House 1 Lister Way Fenick House 1 Lister Way, Blantyre, G72 0FT, Glasgow.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed timothy francis george

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lee james mills

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary am secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy francis george

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director am nominees LIMITED

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director am secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/03; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 31 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with made up date

Date: 31 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 2000

Category: Address

Type: 287

Description: Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e j stiell group LIMITED\certificate issued on 11/11/97

Documents

View document PDF

Memorandum articles

Date: 06 Nov 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Oct 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Capital

Type: 169

Description: £ sr 6250@1 03/07/97

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 02/07/97--------- £ si 1600@1=1600 £ ic 56750/58350

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Dec 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Capital

Type: 169

Description: £ sr 6250@1 22/06/96

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/96; change of members

Documents

View document PDF

Legacy

Date: 20 Oct 1995

Category: Capital

Type: 169

Description: £ ic 70900/63400 11/10/95 £ sr 7500@1=7500

Documents

View document PDF

Memorandum articles

Date: 20 Oct 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/09/95--------- £ si 200@1=200 £ ic 70700/70900

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 11 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/94; change of members

Documents

View document PDF

Legacy

Date: 11 Jul 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Jun 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Memorandum articles

Date: 16 May 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/93; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Capital

Type: 169

Description: £ ic 83500/70700 24/02/93 £ sr 12800@1=12800

Documents

View document PDF

Resolution

Date: 15 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AVANTI LOGISTICS + SHIPPING LIMITED

16 GODDARD HALL ROAD,SHEFFIELD,S5 7AP

Number:07409570
Status:ACTIVE
Category:Private Limited Company

BARNETTS LANE DEVELOPMENTS LIMITED

THE CROFT,SUTTON COLDFIELD,B74 3AQ

Number:08430682
Status:ACTIVE
Category:Private Limited Company

HANA & CO LTD

ST DENYS HOUSE,ST AUSTELL,PL25 4TR

Number:09341306
Status:ACTIVE
Category:Private Limited Company

SHARDA ROSE LIMITED

LOTHING HOSE,LOWESTOFT,NR32 2HD

Number:10788494
Status:ACTIVE
Category:Private Limited Company

SUNNY STARTUPS LIMITED

2 BLUEBELL DRIVE,LEICESTER,LE6 0AX

Number:10693814
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SPECIAL BRICK COMPANY LIMITED

BLOCK 2 UNIT 1,WISHAW,ML2 7XQ

Number:SC421035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source