Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AUTOPARTS HAMILTON (HOLDINGS) LIMITED
Company Information for

AUTOPARTS HAMILTON (HOLDINGS) LIMITED

MASTRICK INDUSTRIAL ESTATE, ABERDEEN, AB16,
Company Registration Number
SC243707
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About Autoparts Hamilton (holdings) Ltd
AUTOPARTS HAMILTON (HOLDINGS) LIMITED was founded on 2003-02-11 and had its registered office in Mastrick Industrial Estate. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
AUTOPARTS HAMILTON (HOLDINGS) LIMITED
 
Legal Registered Office
MASTRICK INDUSTRIAL ESTATE
ABERDEEN
 
Previous Names
NEWCO (751) LIMITED25/03/2003
Filing Information
Company Number SC243707
Date formed 2003-02-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2015-11-03
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
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.

Company Officers of AUTOPARTS HAMILTON (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2010-04-29
DAWN ANGELA DINGWALL
Director 2010-04-29
GARY ALLAN DINGWALL
Director 2010-04-29
HELEN DINGWALL
Director 2010-04-29
JAMES ALLAN DINGWALL
Director 2010-04-29
KENNETH JOHN DINGWALL
Director 2010-04-29
SCOTT JOHN DINGWALL
Director 2010-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CAMPBELL MORLEY
Company Secretary 2003-03-21 2010-04-29
ALAN HAMILTON
Director 2003-03-21 2010-04-29
CHRISTOPHER CAMPBELL MORLEY
Director 2003-03-21 2010-04-29
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2003-02-11 2003-03-21
MBM BOARD NOMINEES LIMITED
Nominated Director 2003-02-11 2003-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN ANGELA DINGWALL AUTOPARTS (HAMILTON) LIMITED Director 2010-04-29 CURRENT 1994-06-03 Dissolved 2015-11-03
DAWN ANGELA DINGWALL DINGWALL PROPERTY LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
DAWN ANGELA DINGWALL PMF PAISLEY LTD. Director 2005-09-30 CURRENT 1987-12-02 Dissolved 2015-11-03
DAWN ANGELA DINGWALL DINGBRO LIMITED Director 1999-07-23 CURRENT 1982-08-26 Active
GARY ALLAN DINGWALL THE PARTS ALLIANCE LIMITED Director 2017-08-08 CURRENT 1998-11-26 Active
GARY ALLAN DINGWALL DATA DEVELOPMENT SERVICES LIMITED Director 2012-05-29 CURRENT 1994-06-24 Active
GARY ALLAN DINGWALL AUTOPARTS (HAMILTON) LIMITED Director 2010-04-29 CURRENT 1994-06-03 Dissolved 2015-11-03
GARY ALLAN DINGWALL DINGWALL PROPERTY LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
GARY ALLAN DINGWALL PMF PAISLEY LTD. Director 2005-09-30 CURRENT 1987-12-02 Dissolved 2015-11-03
GARY ALLAN DINGWALL DINGBRO LIMITED Director 1993-10-01 CURRENT 1982-08-26 Active
HELEN DINGWALL AUTOPARTS (HAMILTON) LIMITED Director 2010-04-29 CURRENT 1994-06-03 Dissolved 2015-11-03
HELEN DINGWALL PMF PAISLEY LTD. Director 2005-09-30 CURRENT 1987-12-02 Dissolved 2015-11-03
HELEN DINGWALL DINGBRO LIMITED Director 1988-12-31 CURRENT 1982-08-26 Active
JAMES ALLAN DINGWALL AUTOPARTS (HAMILTON) LIMITED Director 2010-04-29 CURRENT 1994-06-03 Dissolved 2015-11-03
JAMES ALLAN DINGWALL DINGWALL PROPERTY LIMITED Director 2010-04-23 CURRENT 2010-04-19 Active
JAMES ALLAN DINGWALL PMF PAISLEY LTD. Director 2005-09-30 CURRENT 1987-12-02 Dissolved 2015-11-03
JAMES ALLAN DINGWALL DINGBRO LIMITED Director 1988-12-31 CURRENT 1982-08-26 Active
KENNETH JOHN DINGWALL AUTOPARTS (HAMILTON) LIMITED Director 2010-04-29 CURRENT 1994-06-03 Dissolved 2015-11-03
KENNETH JOHN DINGWALL PMF PAISLEY LTD. Director 2005-09-30 CURRENT 1987-12-02 Dissolved 2015-11-03
SCOTT JOHN DINGWALL AUTOPARTS (HAMILTON) LIMITED Director 2010-04-29 CURRENT 1994-06-03 Dissolved 2015-11-03
SCOTT JOHN DINGWALL PMF PAISLEY LTD. Director 2005-09-30 CURRENT 1987-12-02 Dissolved 2015-11-03

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
2015-11-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-30DS01APPLICATION FOR STRIKING-OFF
2015-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 106974
2015-02-13AR0111/02/15 FULL LIST
2014-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 106974
2014-02-18AR0111/02/14 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-03-06AR0111/02/13 FULL LIST
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-16AR0111/02/12 FULL LIST
2011-04-28AA01CURREXT FROM 30/04/2011 TO 30/09/2011
2011-03-23AR0111/02/11 FULL LIST
2011-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-03-23AD02SAIL ADDRESS CREATED
2010-12-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-19AP01DIRECTOR APPOINTED JAMES ALLAN DINGWALL
2010-05-19AP01DIRECTOR APPOINTED HELEN DINGWALL
2010-05-19AP01DIRECTOR APPOINTED KENNETH JOHN DINGWALL
2010-05-19AP01DIRECTOR APPOINTED MR SCOTT JOHN DINGWALL
2010-05-19AP01DIRECTOR APPOINTED MR GARY ALLAN DINGWALL
2010-05-19AP01DIRECTOR APPOINTED DAWN ANGELA DINGWALL
2010-05-19AP04CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 100 POLLOCK AVENUE HILLHOUSE INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE ML3 9SZ
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORLEY
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAMILTON
2010-03-23AA01CURREXT FROM 31/03/2010 TO 30/04/2010
2010-03-04AR0111/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAMILTON / 11/02/2010
2009-05-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORLEY / 09/01/2009
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 100 POLLOCK AVENUE HILLHOUSE INDUSTRIAL ESTATE HAMILTON LANARKSHIRE ML3 9SL
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2008-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORLEY / 11/02/2008
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HAMILTON / 11/02/2008
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: UNIT 2, 1 ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON LANARKSHIRE ML3 9BQ
2006-03-08363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-02363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-05-13SASHARES AGREEMENT OTC
2003-05-1388(2)RAD 31/03/03--------- £ SI 106972@1=106972 £ IC 2/106974
2003-04-10288bDIRECTOR RESIGNED
2003-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288bSECRETARY RESIGNED
2003-03-25CERTNMCOMPANY NAME CHANGED NEWCO (751) LIMITED CERTIFICATE ISSUED ON 25/03/03
2003-03-25123NC INC ALREADY ADJUSTED 21/03/03
2003-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-25225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH
2003-03-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-25RES04£ NC 1000/110000 21/03
2003-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AUTOPARTS HAMILTON (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOPARTS HAMILTON (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOPARTS HAMILTON (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOPARTS HAMILTON (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of AUTOPARTS HAMILTON (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOPARTS HAMILTON (HOLDINGS) LIMITED
Trademarks
We have not found any records of AUTOPARTS HAMILTON (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOPARTS HAMILTON (HOLDINGS) 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 (64209 - Activities of other holding companies not elsewhere classified) as AUTOPARTS HAMILTON (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AUTOPARTS HAMILTON (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOPARTS HAMILTON (HOLDINGS) 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 AUTOPARTS HAMILTON (HOLDINGS) 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.