HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED
STRATHCLYDE BUSINESS PARK PACIFIC SHELF 1170 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC241851
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address PHOENIX HOUSE, PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL LANARK, ML4 3NJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a small company made up to 23 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED are www.hamiltonparkdevelopmentsplot7f.co.uk, and www.hamilton-park-developments-plot-7f.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hamilton Park Developments Plot 7f Limited is a Private Limited Company. The company registration number is SC241851. Hamilton Park Developments Plot 7f Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Hamilton Park Developments Plot 7f Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanark Ml4 3nj. . HILL, Rosemary Hepburn is a Director of the company. HILL, William Dale is a Director of the company. LEWIS, Stephen is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DEVINE, Paul John has been resigned. Director DONNELLY, Anthony has been resigned. Director KELLY, Stephen Gerard has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HILL, Rosemary Hepburn
Appointed Date: 29 January 2003
64 years old

Director
HILL, William Dale
Appointed Date: 29 January 2003
67 years old

Director
LEWIS, Stephen
Appointed Date: 27 March 2015
50 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 29 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 January 2003
Appointed Date: 07 January 2003

Director
DEVINE, Paul John
Resigned: 29 June 2006
Appointed Date: 29 January 2003
62 years old

Director
DONNELLY, Anthony
Resigned: 09 March 2007
Appointed Date: 30 June 2006
61 years old

Director
KELLY, Stephen Gerard
Resigned: 09 March 2007
Appointed Date: 29 January 2003
54 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 January 2003
Appointed Date: 07 January 2003

Persons With Significant Control

Mr William Dale Hill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED Events

19 Jan 2017
Confirmation statement made on 7 January 2017 with updates
21 Apr 2016
Accounts for a small company made up to 23 December 2015
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

23 Sep 2015
Accounts for a small company made up to 23 December 2014
06 Aug 2015
Previous accounting period extended from 30 November 2014 to 23 December 2014
...
... and 45 more events
13 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Feb 2003
Partic of mort/charge *
17 Jan 2003
Company name changed pacific shelf 1170 LIMITED\certificate issued on 17/01/03
17 Jan 2003
Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
07 Jan 2003
Incorporation

HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED Charges

8 February 2003
Standard security
Delivered: 20 February 2003
Status: Satisfied on 26 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of land extending to 2.78 acres registered under title…
30 January 2003
Floating charge
Delivered: 12 February 2003
Status: Satisfied on 29 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…