JAMES HAMILTON & SONS (ENGINEERING) LIMITED

The Ca'D'Oro The Ca'D'Oro, Glasgow, G1 3PE, Lanarkshire
StatusDISSOLVED
Company No.SC115875
CategoryPrivate Limited Company
Incorporated30 Jan 1989
Age35 years, 3 months, 22 days
JurisdictionScotland
Dissolution13 Apr 2012
Years12 years, 1 month, 8 days

SUMMARY

JAMES HAMILTON & SONS (ENGINEERING) LIMITED is an dissolved private limited company with number SC115875. It was incorporated 35 years, 3 months, 22 days ago, on 30 January 1989 and it was dissolved 12 years, 1 month, 8 days ago, on 13 April 2012. The company address is The Ca'D'Oro The Ca'D'Oro, Glasgow, G1 3PE, Lanarkshire.



People

FEARN, Jayne

Secretary

ACTIVE

Assigned on 22 Mar 2011

Current time on role 13 years, 1 month, 30 days

DOUGLAS, Simon Terence

Director

Director

ACTIVE

Assigned on 14 Nov 2011

Current time on role 12 years, 6 months, 7 days

LUMINAR LEISURE LIMITED

Corporate-director

ACTIVE

Assigned on 18 Jun 2010

Current time on role 13 years, 11 months, 3 days

ARMSTRONG, Colin North

Secretary

Solicitor

RESIGNED

Assigned on 13 Jan 2000

Resigned on 11 Jul 2000

Time on role 5 months, 29 days

BROWN, Kenneth George

Secretary

RESIGNED

Assigned on

Resigned on 14 May 1997

Time on role 27 years, 7 days

DACRE, Ronald Robert Hugh

Secretary

Accountant

RESIGNED

Assigned on 14 May 1997

Resigned on 13 Jan 2000

Time on role 2 years, 7 months, 30 days

MORRIS, David Charles

Secretary

RESIGNED

Assigned on 18 Jun 2004

Resigned on 28 Feb 2007

Time on role 2 years, 8 months, 10 days

O'GORMAN, Timothy Joseph Gerard

Secretary

Solicitor

RESIGNED

Assigned on 01 Mar 2007

Resigned on 22 Mar 2011

Time on role 4 years, 21 days

PARSONS, Steven Ian

Secretary

RESIGNED

Assigned on 24 Dec 2002

Resigned on 18 Jun 2004

Time on role 1 year, 5 months, 25 days

STRIDE, Andrew William

Secretary

RESIGNED

Assigned on 11 Jul 2000

Resigned on 24 Dec 2002

Time on role 2 years, 5 months, 13 days

BOWCOCK, Philip Hedley

Director

Director

RESIGNED

Assigned on 22 Mar 2011

Resigned on 14 Nov 2011

Time on role 7 months, 23 days

BROWN, Gary

Director

Company Director

RESIGNED

Assigned on 18 Jun 2004

Resigned on 01 Jul 2005

Time on role 1 year, 13 days

BROWN, Kenneth George

Director

Director

RESIGNED

Assigned on

Resigned on 14 May 1997

Time on role 27 years, 7 days

BURFORD, Alistair Graham

Director

Company Director

RESIGNED

Assigned on 18 Dec 2001

Resigned on 18 Jun 2004

Time on role 2 years, 6 months

BURNS, Andrew Rae

Director

Director

RESIGNED

Assigned on 11 Jul 2000

Resigned on 18 Jun 2004

Time on role 3 years, 11 months, 7 days

DACRE, Ronald Robert Hugh

Director

Accountant

RESIGNED

Assigned on 14 May 1997

Resigned on 12 Jun 2000

Time on role 3 years, 29 days

HEPBURN, Gavin Andrew Harley

Director

Director

RESIGNED

Assigned on 11 Dec 1992

Resigned on 31 Dec 1998

Time on role 6 years, 20 days

MARKS, Andrew Geoffrey

Director

Director

RESIGNED

Assigned on 18 Jun 2004

Resigned on 18 Jun 2010

Time on role 6 years

MORRIS, David Charles

Director

Company Secretary

RESIGNED

Assigned on 03 Nov 2006

Resigned on 28 Feb 2007

Time on role 3 months, 25 days

O'GORMAN, Timothy Joseph Gerard

Director

Solicitor

RESIGNED

Assigned on 01 Mar 2007

Resigned on 22 Mar 2011

Time on role 4 years, 21 days

RITCHIE, Alastair James

Director

Director

RESIGNED

Assigned on

Resigned on 11 Dec 1992

Time on role 31 years, 5 months, 10 days

THOMAS, Stephen Charles

Director

Director

RESIGNED

Assigned on 11 Jul 2000

Resigned on 18 Dec 2001

Time on role 1 year, 5 months, 7 days

WILLITS, Henry Andrew

Director

Solicitor

RESIGNED

Assigned on 18 Jun 2004

Resigned on 03 Nov 2006

Time on role 2 years, 4 months, 15 days

HANOVER THREE LIMITED

Corporate-director

RESIGNED

Assigned on 31 Dec 1998

Resigned on 18 Dec 2001

Time on role 2 years, 11 months, 18 days


Some Companies

2TEN CONSULTANCY LTD

11 WOODBINE LANE,WORCESTER PARK,KT4 8SZ

Number:10035030
Status:ACTIVE
Category:Private Limited Company

ACADIASOFT (UK) LTD

11- 12 ST JAMES SQUARE,LONDON,SW1Y 4LB

Number:07281693
Status:ACTIVE
Category:Private Limited Company

GEORGINA HOUSE MANAGEMENT COMPANY LIMITED

CLEAR BUILDING MANAGEMENT LIMITED PETER HOUSE,MANCHESTER,M1 5AN

Number:04614657
Status:ACTIVE
Category:Private Limited Company

NEOACE LTD

1ST FLOOR 10 TEMPLE HOUSE,AYLESBURY,HP20 2QH

Number:10186660
Status:ACTIVE
Category:Private Limited Company

PLUS 4 PROPERTY LIMITED

SACKVILLE HOUSE,LONDON,W1J 0DR

Number:09459568
Status:ACTIVE
Category:Private Limited Company

RE-DEC DECORATORS LIMITED

THE BAKEHOUSE,WIBSEY,BD6 1NW

Number:02909501
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