HAMILTON DEVELOPMENTS (SCOTLAND) LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM11 1RP

Company number 02558034
Status Active
Incorporation Date 14 November 1990
Company Type Private Limited Company
Address HERON LODGE, HOMESTEAD ROAD RAMSDEN BELLHOUSE, BILLERICAY, ESSEX, CM11 1RP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 6,000 . The most likely internet sites of HAMILTON DEVELOPMENTS (SCOTLAND) LIMITED are www.hamiltondevelopmentsscotland.co.uk, and www.hamilton-developments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Basildon Rail Station is 3.6 miles; to Battlesbridge Rail Station is 3.7 miles; to Laindon Rail Station is 4.2 miles; to Rayleigh Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Developments Scotland Limited is a Private Limited Company. The company registration number is 02558034. Hamilton Developments Scotland Limited has been working since 14 November 1990. The present status of the company is Active. The registered address of Hamilton Developments Scotland Limited is Heron Lodge Homestead Road Ramsden Bellhouse Billericay Essex Cm11 1rp. The company`s financial liabilities are £3.6k. It is £2.22k against last year. The cash in hand is £0.43k. It is £-5.25k against last year. And the total assets are £148.79k, which is £-23.01k against last year. HAMILTON-FAREY, Mary Cumming is a Secretary of the company. HAMILTON-FAREY, Mary Cumming is a Director of the company. HAMILTON-FAREY, Peter is a Director of the company. The company operates in "Construction of domestic buildings".


hamilton developments (scotland) Key Finiance

LIABILITIES £3.6k
+159%
CASH £0.43k
-93%
TOTAL ASSETS £148.79k
-14%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Peter Hamilton-Farey
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Cumming Hamilton-Farey
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMILTON DEVELOPMENTS (SCOTLAND) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2016
Confirmation statement made on 14 November 2016 with updates
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,000

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,000

...
... and 61 more events
09 Apr 1991
Particulars of mortgage/charge

28 Mar 1991
Particulars of mortgage/charge

27 Nov 1990
Director resigned;new director appointed

27 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1990
Incorporation

HAMILTON DEVELOPMENTS (SCOTLAND) LIMITED Charges

15 September 1997
Standard security which was presented for registration in scotland on the 1ST october 1997
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.278 hectares of land at mains of buckie, buckie.
9 October 1992
Standard security
Delivered: 23 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8FIRST) all and whole that area of ground at mains of…
19 April 1991
And deposit account. Mortgage
Delivered: 22 April 1991
Status: Satisfied on 6 November 1991
Persons entitled: First National Commercial Bank PLC
Description: All monies from time to time held by the bark to the credit…
27 March 1991
Standard security
Delivered: 9 April 1991
Status: Satisfied on 6 November 1991
Persons entitled: First National Commercial Bank PLC
Description: A standard security over all and whole 1) that area or…
14 March 1991
Floating charge
Delivered: 28 March 1991
Status: Satisfied on 6 November 1991
Persons entitled: First National Commercial Bank PLC
Description: By way of floating charge. Undertaking and all property and…