HAMILTON SURVEYORS LIMITED

8 Oakley Drive, Glasgow, G44 3PY
StatusACTIVE
Company No.SC367572
CategoryPrivate Limited Company
Incorporated28 Oct 2009
Age14 years, 6 months, 20 days
JurisdictionScotland

SUMMARY

HAMILTON SURVEYORS LIMITED is an active private limited company with number SC367572. It was incorporated 14 years, 6 months, 20 days ago, on 28 October 2009. The company address is 8 Oakley Drive, Glasgow, G44 3PY.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2017

Category: Address

Type: AD02

New address: Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU

Old address: 11/12 Newton Terrace Glasgow G3 7PJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-28

Officer name: Paul Hamilton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Move registers to sail company

Date: 08 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Hamilton

Change date: 2010-10-28

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paul hamilton property consultants LIMITED\certificate issued on 17/11/09

Documents

View document PDF

Resolution

Date: 17 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER VALUE FURNITURE LTD

UNIT 2 TEMPO ROAD BUSINESS PARK,ENNISKILLEN,BT74 4RH

Number:NI655914
Status:ACTIVE
Category:Private Limited Company

CROWNHALL PROPERTIES LIMITED

7 HARBERTON DRIVE,BELFAST,BT9 6PE

Number:NI064130
Status:ACTIVE
Category:Private Limited Company

GRANGE PROJECT DESIGN LTD

14 KING CHARLES HOUSE, CAVALIER COURT,CHIPPENHAM,SN14 6LH

Number:09188365
Status:ACTIVE
Category:Private Limited Company

MERLIN LIVING LIMITED

TREES OLD WARWICK ROAD,SOLIHULL,B94 6LN

Number:07767821
Status:ACTIVE
Category:Private Limited Company

ON TWO WHEELS DISTRIBUTION LIMITED

PHOENIX WAY GARNGOCH INDUSTRIAL ESTATE,SWASNEA,SA4 9HN

Number:05390162
Status:ACTIVE
Category:Private Limited Company

STUART J LEE LIMITED

15 LATHOM AVENUE,MORECAMBE,LA4 5XS

Number:09693076
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