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

ASL HAMILTON LIMITED

C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC268880
Private Limited Company
Liquidation

Company Overview

About Asl Hamilton Ltd
ASL HAMILTON LIMITED was founded on 2004-06-08 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Asl Hamilton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASL HAMILTON LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in ML3
 
Previous Names
AXIS STORAGE AND INTERIORS SOLUTIONS LIMITED04/10/2022
AXIS SCOTLAND LTD.28/10/2015
DMS (SHELF) NO. 205 LIMITED14/10/2004
Filing Information
Company Number SC268880
Company ID Number SC268880
Date formed 2004-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB302731053  
Last Datalog update: 2023-06-05 18:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASL HAMILTON LIMITED
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 ASL HAMILTON LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE MACKAY
Company Secretary 2011-11-21
BRENDAN CARLIN
Director 2005-10-01
KENNETH ROBERT MACKAY
Director 2004-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR YOUNG GARDNER
Director 2005-10-01 2013-07-19
KENNETH ROBERT MACKAY
Company Secretary 2004-11-08 2011-11-21
JULIAN PETER THOMAS BURTON
Director 2004-10-11 2006-01-11
DM SECRETARIES LIMITED
Nominated Secretary 2004-06-08 2004-11-08
FORBES GILLIES LESLIE
Nominated Director 2004-06-08 2004-08-23
COLIN NEIL MACLEOD
Nominated Director 2004-06-08 2004-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN CARLIN AXIS INTERIORS SOLUTIONS LIMITED Director 2006-01-11 CURRENT 1989-02-24 Active
KENNETH ROBERT MACKAY AXIS SCOTLAND LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
KENNETH ROBERT MACKAY AXIS INTERIORS SOLUTIONS LIMITED Director 2006-01-11 CURRENT 1989-02-24 Active
KENNETH ROBERT MACKAY AXIS STORAGE SOLUTIONS LIMITED Director 2006-01-11 CURRENT 1992-01-17 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
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Axis House 12 Auchingramont Road Hamilton Lanarkshire ML3 6JT
2023-04-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04Company name changed axis storage and interiors solutions LIMITED\certificate issued on 04/10/22
2022-10-04CERTNMCompany name changed axis storage and interiors solutions LIMITED\certificate issued on 04/10/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-04-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-11-12SH0130/10/19 STATEMENT OF CAPITAL GBP 246667
2019-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-10SH06Cancellation of shares. Statement of capital on 2019-09-16 GBP 241,667.00
2019-10-10RES13Resolutions passed:
  • Share purchase contract approved 16/09/2019
2019-10-10SH03Purchase of own shares
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-12-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-01-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 281667
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 281667
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-28CERTNMCompany name changed axis scotland LTD.\certificate issued on 28/10/15
2015-10-28RES15CHANGE OF COMPANY NAME 06/10/22
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 281667
2015-06-16SH0111/06/15 STATEMENT OF CAPITAL GBP 281667
2015-06-10AR0108/06/15 ANNUAL RETURN FULL LIST
2014-12-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 274667
2014-06-23AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20SH0114/03/14 STATEMENT OF CAPITAL GBP 274667
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09RES13Resolutions passed:<ul><li>New allotment of shares/share option agreement 29/09/2013<li>Resolution of allotment of securities</ul>
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GARDNER
2013-06-11AR0108/06/13 ANNUAL RETURN FULL LIST
2012-12-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0108/06/12 ANNUAL RETURN FULL LIST
2012-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH MACKAY
2011-11-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AP03Appointment of Mrs Annette Mackay as company secretary
2011-11-03SH19Statement of capital on 2011-11-03 GBP 267,667
2011-11-03SH20Statement by directors
2011-11-03CAP-SSSOLVENCY STATEMENT DATED 21/10/11
2011-11-03RES06REDUCE ISSUED CAPITAL 25/10/2011
2011-06-08AR0108/06/11 FULL LIST
2011-05-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-08AR0108/06/10 FULL LIST
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM AXIS HOUSE 12 AUCHINGRAMOUNT ROAD HAMILTON ML3 6JT
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MACKAY / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR YOUNG GARDNER / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CARLIN / 31/12/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH ROBERT MACKAY / 31/12/2009
2009-07-14363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-02-26RES13SHARE ALLOTMENT APPROVED 08/12/2008
2009-02-2688(2)AD 08/12/08 GBP SI 5000@0.5=2500 GBP IC 666667/669167
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-06-12363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARDNER / 01/06/2008
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CARLIN / 01/06/2008
2007-12-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-18419a(Scot)DEC MORT/CHARGE *****
2007-09-12419a(Scot)DEC MORT/CHARGE *****
2007-08-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-24419a(Scot)DEC MORT/CHARGE *****
2007-08-24419a(Scot)DEC MORT/CHARGE *****
2007-08-24419a(Scot)DEC MORT/CHARGE *****
2007-08-24419a(Scot)DEC MORT/CHARGE *****
2007-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-05123NC INC ALREADY ADJUSTED 16/09/06
2006-10-05RES13SHARE AGREEMENT 16/09/06
2006-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-01-23288bDIRECTOR RESIGNED
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-06-14363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-03-24225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-01-22288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-16288bSECRETARY RESIGNED
2004-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to ASL HAMILTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-14
Resolution2023-04-14
Fines / Sanctions
No fines or sanctions have been issued against ASL HAMILTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-08-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-07-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-10-27 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
STANDARD SECURITY 2004-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-10-11 Satisfied JAMES ARCHIBALD YOUNG
FLOATING CHARGE 2004-10-11 Satisfied RAYMOND MICHAEL PHELAN
FLOATING CHARGE 2004-10-11 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2004-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ASL HAMILTON LIMITED

Intangible Assets
Patents
We have not found any records of ASL HAMILTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASL HAMILTON LIMITED
Trademarks
We have not found any records of ASL HAMILTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASL HAMILTON 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 (64204 - Activities of distribution holding companies) as ASL HAMILTON LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ASL HAMILTON 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 TypeAppointmen
Defending partyASL HAMILTON LIMITEDEvent Date2023-04-14
Company Number: SC268880 Name of Company: ASL HAMILTON LIMITED Nature of Business: Activities of distributiion holding companies Type of Liquidation: Members Registered office: Axis House, 12 Auchingr…
 
Initiating party Event TypeResolution
Defending partyASL HAMILTON LIMITEDEvent Date2023-04-14
ASL HAMILTON LIMITED Company Number: SC268880 Registered office: Axis House, 12 Auchingramont Road, Hamilton, ML3 6JT Principal trading address: N/A The following written resolutions of the members of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASL HAMILTON 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 ASL HAMILTON 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.