HAMILTON PROPERTIES (COLONSAY) LIMITED
RENFREW CALA PROPERTIES (COLONSAY) LIMITED LEDGE 883 LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC289226
Status Liquidation
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Satisfaction of charge SC2892260016 in full; Satisfaction of charge 13 in full; Satisfaction of charge 12 in full. The most likely internet sites of HAMILTON PROPERTIES (COLONSAY) LIMITED are www.hamiltonpropertiescolonsay.co.uk, and www.hamilton-properties-colonsay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Hamilton Properties Colonsay Limited is a Private Limited Company. The company registration number is SC289226. Hamilton Properties Colonsay Limited has been working since 22 August 2005. The present status of the company is Liquidation. The registered address of Hamilton Properties Colonsay Limited is Titanium 1 King S Inch Place Renfrew Pa4 8wf. . KELLY, Stephen Gerard is a Director of the company. KILLICK, William James is a Director of the company. PETTIT, Andrew John is a Director of the company. Secretary LEDGE SERVICES LIMITED has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BROPHY, John Francis has been resigned. Director BROWN, Alan Duke has been resigned. Director DEVINE, Paul John has been resigned. Director DICKSON, Pamela Simone has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director JOHNSTON, Paul Mcphie has been resigned. Director MACCONNELL, Alasdair Murray has been resigned. Director MORE, Gerry Campbell has been resigned. Director NAYSMITH, Karen Linda has been resigned. Director REID, John Graham Gunn has been resigned. Director ROBERTSON, Stewart Martin has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KELLY, Stephen Gerard
Appointed Date: 14 October 2011
53 years old

Director
KILLICK, William James
Appointed Date: 14 October 2011
53 years old

Director
PETTIT, Andrew John
Appointed Date: 14 October 2011
57 years old

Resigned Directors

Secretary
LEDGE SERVICES LIMITED
Resigned: 14 October 2011
Appointed Date: 01 April 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 22 August 2005

Director
BROPHY, John Francis
Resigned: 15 August 2008
Appointed Date: 15 November 2007
57 years old

Director
BROWN, Alan Duke
Resigned: 14 October 2011
Appointed Date: 16 December 2009
65 years old

Director
DEVINE, Paul John
Resigned: 02 February 2009
Appointed Date: 15 August 2008
62 years old

Director
DICKSON, Pamela Simone
Resigned: 06 May 2009
Appointed Date: 05 December 2005
57 years old

Director
HEPBURN, Alastair John Harley
Resigned: 21 December 2009
Appointed Date: 24 July 2006
56 years old

Director
JOHNSTON, Paul Mcphie
Resigned: 31 December 2012
Appointed Date: 14 October 2011
52 years old

Director
MACCONNELL, Alasdair Murray
Resigned: 23 June 2010
Appointed Date: 12 May 2006
65 years old

Director
MORE, Gerry Campbell
Resigned: 31 March 2011
Appointed Date: 02 February 2009
64 years old

Director
NAYSMITH, Karen Linda
Resigned: 12 May 2006
Appointed Date: 05 December 2005
50 years old

Director
REID, John Graham Gunn
Resigned: 14 October 2011
Appointed Date: 16 December 2009
61 years old

Director
ROBERTSON, Stewart Martin
Resigned: 30 June 2015
Appointed Date: 10 July 2013
59 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 05 December 2005
Appointed Date: 22 August 2005

Persons With Significant Control

Mr Stephen Gerard Kelly
Notified on: 22 August 2016
53 years old
Nature of control: Has significant influence or control

HAMILTON PROPERTIES (COLONSAY) LIMITED Events

09 Dec 2016
Satisfaction of charge SC2892260016 in full
09 Dec 2016
Satisfaction of charge 13 in full
09 Dec 2016
Satisfaction of charge 12 in full
09 Dec 2016
Satisfaction of charge SC2892260015 in full
30 Nov 2016
Accounts for a small company made up to 30 June 2016
...
... and 105 more events
19 Dec 2005
Partic of mort/charge *
16 Dec 2005
New director appointed
16 Dec 2005
New director appointed
16 Dec 2005
Accounting reference date shortened from 31/08/06 to 30/06/06
22 Aug 2005
Incorporation

HAMILTON PROPERTIES (COLONSAY) LIMITED Charges

19 November 2014
Charge code SC28 9226 0016
Delivered: 28 November 2014
Status: Satisfied on 9 December 2016
Persons entitled: Santander UK PLC
Description: Building 1 (otherwise carradale house), phillipshill…
3 November 2014
Charge code SC28 9226 0015
Delivered: 19 November 2014
Status: Satisfied on 9 December 2016
Persons entitled: Santander UK PLC
Description: To receive all sums payable in terms of the lease between…
21 October 2011
Standard security
Delivered: 3 November 2011
Status: Satisfied on 23 April 2014
Persons entitled: Cala Properties (Holdings) Limited
Description: Colsonay house philipshill business park east kilbride.
21 October 2011
Standard security
Delivered: 22 October 2011
Status: Satisfied on 9 December 2016
Persons entitled: Santander UK PLC
Description: Colonsay house philipshill business park east kilbride…
14 October 2011
Floating charge
Delivered: 18 October 2011
Status: Satisfied on 9 December 2016
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
21 December 2009
Rental assignation
Delivered: 8 January 2010
Status: Satisfied on 11 March 2011
Persons entitled: Bank of Scotland PLC
Description: In terms of the lease in the name of rent and the whole…
21 December 2009
Rental assignation
Delivered: 24 December 2009
Status: Satisfied on 11 March 2011
Persons entitled: Bank of Scotland PLC
Description: Title number LAN188702.
21 December 2009
Deed of confirmation
Delivered: 24 December 2009
Status: Satisfied on 16 March 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2006
Standard security
Delivered: 9 May 2006
Status: Satisfied on 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Colonsay house, philipshill business park, east kilbride.
19 April 2006
Standard security
Delivered: 9 May 2006
Status: Satisfied on 2 February 2010
Persons entitled: Uberior Ventures Limited
Description: Colonsay house, philipshill business park, east kilbride.
19 April 2006
Standard security
Delivered: 29 April 2006
Status: Satisfied on 13 August 2011
Persons entitled: Scottish Enterprise
Description: That area or piece of ground extending to 49 decimal or one…
19 April 2006
Standard security
Delivered: 27 April 2006
Status: Satisfied on 2 February 2010
Persons entitled: Cala Management Limited
Description: Colonsay house, philipshill business park, east kilbride…
12 April 2006
Rental assignation
Delivered: 2 May 2006
Status: Satisfied on 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights to the rental sums over level 1, colonsay house…
5 December 2005
Floating charge
Delivered: 22 December 2005
Status: Satisfied on 2 February 2010
Persons entitled: Uberior Ventures Limited
Description: Undertaking and all property and assets present and future…
5 December 2005
Floating charge
Delivered: 22 December 2005
Status: Satisfied on 2 February 2010
Persons entitled: Cala Management Limited
Description: Undertaking and all property and assets present and future…
5 December 2005
Floating charge
Delivered: 19 December 2005
Status: Satisfied on 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…