Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE HAMILTON PORTFOLIO LIMITED
Company Information for

THE HAMILTON PORTFOLIO LIMITED

KING'S INCH PLACE, RENFREW, PA4,
Company Registration Number
SC193948
Private Limited Company
Dissolved

Dissolved 2018-06-07

Company Overview

About The Hamilton Portfolio Ltd
THE HAMILTON PORTFOLIO LIMITED was founded on 1999-03-03 and had its registered office in King's Inch Place. The company was dissolved on the 2018-06-07 and is no longer trading or active.

Key Data
Company Name
THE HAMILTON PORTFOLIO LIMITED
 
Legal Registered Office
KING'S INCH PLACE
RENFREW
PA4
Other companies in G2
 
Previous Names
EXCHANGELAW (NO.212) LIMITED18/05/1999
Filing Information
Company Number SC193948
Date formed 1999-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-06-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-21 14:17:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE HAMILTON PORTFOLIO LIMITED
The following companies were found which have the same name as THE HAMILTON PORTFOLIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED HINDLEY HOUSE HINDLEY ESTATE STOCKSFIELD NORTHUMBERLAND NE43 7SA Active Company formed on the 2009-10-26
THE HAMILTON PORTFOLIO PARTNERSHIP LLP C/O Hkip Llp Mercantile Buildings, Suite 10 53 Bothwell Street Glasgow G2 6TS Active Company formed on the 2013-03-19

Company Officers of THE HAMILTON PORTFOLIO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER LAPPING
Company Secretary 2004-02-24
JOHN BOYLE
Director 1999-05-18
ANDREW CHRISTOPHER LAPPING
Director 1999-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART MARTIN ROBERTSON
Director 2000-05-01 2015-06-30
PAUL MCPHIE JOHNSTON
Director 2000-12-16 2012-12-31
CARL ERIC HOLT
Director 2000-01-18 2004-04-20
MORINNE MACDONALD
Nominated Secretary 1999-03-03 2004-02-24
CHRISTINE SELBIE HENDERSON
Nominated Director 1999-03-03 1999-05-18
MORINNE MACDONALD
Nominated Director 1999-03-03 1999-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 1 LIMITED Company Secretary 2006-08-31 CURRENT 2006-06-27 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Company Secretary 2006-08-31 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Company Secretary 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Company Secretary 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Company Secretary 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Company Secretary 1999-11-01 CURRENT 1999-09-02 Active
JOHN BOYLE ALTIA-ABM GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JOHN BOYLE XALTIA TECHNOLOGY LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
JOHN BOYLE ALTIA SOLUTIONS LIMITED Director 2012-12-31 CURRENT 2002-02-25 Active
JOHN BOYLE NETIDME LTD Director 2012-12-10 CURRENT 2004-06-18 Liquidation
JOHN BOYLE SIMPLE ORDERING LIMITED Director 2012-06-12 CURRENT 1970-08-26 Dissolved 2015-09-01
JOHN BOYLE GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
JOHN BOYLE GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
JOHN BOYLE HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
JOHN BOYLE WESTBOURNE PORTFOLIO LIMITED Director 2007-04-26 CURRENT 2007-04-18 Active
JOHN BOYLE 02650075 LIMITED Director 1993-04-26 CURRENT 1991-09-30 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-074.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2017 FROM THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG
2017-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O HAMILTON CAPITAL PARTNERS AURORA BUILDING 120 BOTHWELL STREET GLASGOW G2 7JS
2016-10-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 133
2016-05-18AR0124/02/16 FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 133
2015-03-19AR0124/02/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 133
2014-02-28AR0124/02/14 FULL LIST
2014-02-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-03AR0124/02/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2012-05-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP
2012-02-29AR0124/02/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYLE / 29/02/2012
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-28AR0124/02/11 NO CHANGES
2011-02-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-10AR0124/02/10 NO CHANGES
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYLE / 01/03/2009
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 48 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HS
2009-02-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-05363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-04-05363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-20363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-04-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-27288bDIRECTOR RESIGNED
2004-03-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-05288bSECRETARY RESIGNED
2004-03-05363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-05288cDIRECTOR'S PARTICULARS CHANGED
2004-03-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-17363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-04419a(Scot)DEC MORT/CHARGE *****
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH
2001-03-26363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND
2001-03-26288cDIRECTOR'S PARTICULARS CHANGED
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to THE HAMILTON PORTFOLIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-01-30
Notices to Creditors2017-02-28
Appointment of Liquidators2017-02-28
Resolutions for Winding-up2017-02-28
Fines / Sanctions
No fines or sanctions have been issued against THE HAMILTON PORTFOLIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 2012-05-17 Outstanding DEUTSCHE BANK AG
STANDARD SECURITY 2011-02-16 Outstanding DEUTSCHE BANK AG
STANDARD SECURITY 2006-12-06 Outstanding DEUTSCHE BANK AG
STANDARD SECURITY 2006-11-27 Outstanding DEUTSCHE BANK AG
ASSIGNMENT OF BANK ACCOUNTS 2006-11-15 Outstanding DEUTSCHE BANK AG
STANDARD SECURITY 2005-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUBORDINATION DEED 2002-10-11 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
SUBORDINATION DEED 2001-12-13 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
SUBORDINATION DEED 2001-12-13 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
FLOATING CHARGE 1999-06-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of THE HAMILTON PORTFOLIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HAMILTON PORTFOLIO LIMITED
Trademarks
We have not found any records of THE HAMILTON PORTFOLIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HAMILTON PORTFOLIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as THE HAMILTON PORTFOLIO LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where THE HAMILTON PORTFOLIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE HAMILTON PORTFOLIO LIMITEDEvent Date2018-01-25
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a Final General Meeting of the members of the above named Company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 1 March 2018 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Proxy forms may be lodged at Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF prior to the meeting or submitted at the meeting. Date of appointment: 17 February 2017. Office Holder details: Derek Forsyth (IP No. 8219), of Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. Ag QF101645
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE HAMILTON PORTFOLIO LIMITEDEvent Date2017-02-21
Notice is hereby given that resolutions were passed by the members of the Company on 17 February 2017 placing the Company into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Company intends to make a final distribution to members. Any creditors are required to prove their debts on or before 17 May 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 17 May 2017. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As this is a Members Voluntary Liquidation, all known Creditors have or will be paid in full. Office Holder details: Derek Forsyth (IP No 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. Ag FF112935
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE HAMILTON PORTFOLIO LIMITEDEvent Date2017-02-17
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. Ag FF112935
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE HAMILTON PORTFOLIO LIMITEDEvent Date2017-02-17
At a General Meeting of the members of the Company, duly convened and held at The Beacon, 176 St Vincent Street, Glasgow G2 5SG, on 17 February 2017 , at 10.00 am, the following resolutions were considered and passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No 8219) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. Ag FF112935
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HAMILTON PORTFOLIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HAMILTON PORTFOLIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.