HAMILTON BROS. (ENGINEERING) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML11 7DZ

Company number SC069174
Status Active
Incorporation Date 22 August 1979
Company Type Private Limited Company
Address ST LEONARD STREET, LANARK, ML11 7DZ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33190 - Repair of other equipment, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge SC0691740003, created on 6 January 2017; Accounts for a medium company made up to 28 February 2016. The most likely internet sites of HAMILTON BROS. (ENGINEERING) LIMITED are www.hamiltonbrosengineering.co.uk, and www.hamilton-bros-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Carstairs Rail Station is 3.9 miles; to Carluke Rail Station is 4.9 miles; to Shotts Rail Station is 9.8 miles; to Breich Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Bros Engineering Limited is a Private Limited Company. The company registration number is SC069174. Hamilton Bros Engineering Limited has been working since 22 August 1979. The present status of the company is Active. The registered address of Hamilton Bros Engineering Limited is St Leonard Street Lanark Ml11 7dz. . SMITH, Bryce Miller is a Secretary of the company. GARDINER, Eric Hay Mcleod is a Director of the company. SMITH, Bryce Miller is a Director of the company. Secretary GARDINER, Catherine has been resigned. Secretary GARDINER, Eric Hay Mcleod has been resigned. Secretary SPARK, Marjory has been resigned. Director GARDINER, Catherine has been resigned. Director GARDINER, Eric Norman Mcleod has been resigned. Director SPARK, George has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
SMITH, Bryce Miller
Appointed Date: 01 October 1997

Director

Director
SMITH, Bryce Miller
Appointed Date: 12 November 1990
75 years old

Resigned Directors

Secretary
GARDINER, Catherine
Resigned: 30 September 1997
Appointed Date: 11 January 1993

Secretary
GARDINER, Eric Hay Mcleod
Resigned: 11 January 1993
Appointed Date: 27 September 1991

Secretary
SPARK, Marjory
Resigned: 27 September 1991

Director
GARDINER, Catherine
Resigned: 30 September 1997
Appointed Date: 03 January 1994
63 years old

Director
GARDINER, Eric Norman Mcleod
Resigned: 28 December 1992
102 years old

Director
SPARK, George
Resigned: 27 September 1991

Persons With Significant Control

Mr Eric Hay Macleod Gardiner
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HAMILTON BROS. (ENGINEERING) LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Registration of charge SC0691740003, created on 6 January 2017
29 Nov 2016
Accounts for a medium company made up to 28 February 2016
21 Jul 2016
Registration of charge SC0691740002, created on 12 July 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 250,000

...
... and 72 more events
03 Nov 1986
Return made up to 13/04/86; full list of members

03 Nov 1986
Return made up to 13/04/86; full list of members

08 Sep 1986
Full accounts made up to 29 February 1984

07 Nov 1979
Particulars of mortgage/charge
22 Aug 1979
Certificate of incorporation

HAMILTON BROS. (ENGINEERING) LIMITED Charges

6 January 2017
Charge code SC06 9174 0003
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property at cupar trading estate, cupar, fife. FFE24639…
12 July 2016
Charge code SC06 9174 0002
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
31 October 1979
A registered charge
Delivered: 7 November 1979
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…