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

WM HAMILTON & SONS LIMITED

DOVESDALE FARM, CARLISLE ROAD, STONEHOUSE, LANARKSHIRE, ML9 3PR,
Company Registration Number
SC295966
Private Limited Company
Active

Company Overview

About Wm Hamilton & Sons Ltd
WM HAMILTON & SONS LIMITED was founded on 2006-01-24 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Wm Hamilton & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WM HAMILTON & SONS LIMITED
 
Legal Registered Office
DOVESDALE FARM, CARLISLE ROAD
STONEHOUSE
LANARKSHIRE
ML9 3PR
Other companies in ML9
 
Filing Information
Company Number SC295966
Company ID Number SC295966
Date formed 2006-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB875767166  
Last Datalog update: 2024-03-05 10:23:05
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 WM HAMILTON & SONS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN GRAHAM
Company Secretary 2006-01-24
DUNCAN GRAHAM
Director 2006-01-24
DAVID BAILLIE HAMILTON
Director 2007-03-20
DAVID WILLIAM HAMILTON
Director 2017-01-05
GEORGE RAYMOND HAMILTON
Director 2014-05-21
ROBERT TENNENT HAMILTON
Director 2006-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN MAY GRAHAM
Director 2010-02-01 2012-06-22
GRACE HAMILTON STEEL HAMILTON
Director 2010-02-01 2012-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN GRAHAM WILLIAM HAMILTON & SONS (CONTRACTORS) LIMITED Company Secretary 2006-03-14 CURRENT 1990-02-09 Active
DUNCAN GRAHAM CLYDESIDE PROPERTY SERVICES LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Active
DUNCAN GRAHAM CLYDESIDE REGENERATION LIMITED Company Secretary 2001-07-19 CURRENT 2001-06-26 Active
DUNCAN GRAHAM BUYDOM LIMITED Company Secretary 2000-06-01 CURRENT 2000-05-12 Active
DUNCAN GRAHAM WILLIAM HAMILTON & SONS (CONTRACTORS) LIMITED Director 2006-03-14 CURRENT 1990-02-09 Active
DAVID BAILLIE HAMILTON CLYDESIDE REGENERATION LIMITED Director 2001-07-30 CURRENT 2001-06-26 Active
DAVID BAILLIE HAMILTON BUYDOM LIMITED Director 2000-06-01 CURRENT 2000-05-12 Active
DAVID BAILLIE HAMILTON WILLIAM HAMILTON & SONS (CONTRACTORS) LIMITED Director 1990-02-12 CURRENT 1990-02-09 Active
DAVID WILLIAM HAMILTON WILLIAM HAMILTON & SONS (CONTRACTORS) LIMITED Director 2017-01-05 CURRENT 1990-02-09 Active
GEORGE RAYMOND HAMILTON CLYDESIDE REGENERATION LIMITED Director 2001-07-30 CURRENT 2001-06-26 Active
GEORGE RAYMOND HAMILTON WILLIAM HAMILTON & SONS (CONTRACTORS) LIMITED Director 1990-02-12 CURRENT 1990-02-09 Active
ROBERT TENNENT HAMILTON WILLIAM HAMILTON & SONS (CONTRACTORS) LIMITED Director 2006-03-14 CURRENT 1990-02-09 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
2024-02-16CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-02-20Change of details for Mr Duncan Graham as a person with significant control on 2022-12-28
2023-02-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TENNENT HAMILTON
2023-02-20CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-02-15CESSATION OF DAVID BAILLIE HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15APPOINTMENT TERMINATED, DIRECTOR DAVID BAILLIE HAMILTON
2023-02-06Purchase of own shares
2023-02-06Cancellation of shares. Statement of capital on 2022-12-28 GBP 790
2023-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-04Director's details changed for Duncan Graham on 2022-01-24
2022-02-04Director's details changed for Mr David Baillie Hamilton on 2022-01-24
2022-02-04Director's details changed for Robert Tennent Hamilton on 2022-01-24
2022-02-04Director's details changed for Mr George Raymond Hamilton on 2022-01-24
2022-02-04Director's details changed for Mr David William Hamilton on 2022-01-24
2022-02-04CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-04CH01Director's details changed for Duncan Graham on 2022-01-24
2021-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1318
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR DAVID WILLIAM HAMILTON
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-02AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1318
2015-01-27AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-04AP01DIRECTOR APPOINTED MR GEORGE RAYMOND HAMILTON
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1318
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-02MEM/ARTSARTICLES OF ASSOCIATION
2013-06-07SH10Particulars of variation of rights attached to shares
2013-06-07SH08Change of share class name or designation
2013-05-29RES12VARYING SHARE RIGHTS AND NAMES
2013-05-29RES01ADOPT ARTICLES 29/05/13
2013-05-29SH0131/03/13 STATEMENT OF CAPITAL GBP 1318
2013-02-06AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GRACE HAMILTON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GRAHAM
2012-01-27AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-27CH03SECRETARY'S DETAILS CHNAGED FOR DUNCAN GRAHAM on 2011-01-25
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TENNENT HAMILTON / 25/01/2011
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILLIE HAMILTON / 25/01/2011
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAHAM / 25/01/2011
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-26AR0124/01/11 FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-29AP01DIRECTOR APPOINTED MRS GRACE HAMILTON STEEL HAMILTON
2010-10-29AP01DIRECTOR APPOINTED MRS LYNN MAY GRAHAM
2010-01-25AR0124/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TENNENT HAMILTON / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILLIE HAMILTON / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAHAM / 24/01/2010
2009-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-28363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-24363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-10-16225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-2888(2)RAD 20/03/07--------- £ SI 316@1=316 £ IC 1000/1316
2007-02-07363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1112102 Active Licenced property: STONEHOUSE DOVESDALE FARM LARKHALL GB ML9 3PR. Correspondance address: STONEHOUSE DOVESDALE FARM LARKHALL GB ML9 3PR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1112102 Active Licenced property: STONEHOUSE DOVESDALE FARM LARKHALL GB ML9 3PR. Correspondance address: STONEHOUSE DOVESDALE FARM LARKHALL GB ML9 3PR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1112102 Active Licenced property: STONEHOUSE DOVESDALE FARM LARKHALL GB ML9 3PR. Correspondance address: STONEHOUSE DOVESDALE FARM LARKHALL GB ML9 3PR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WM HAMILTON & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-03-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WM HAMILTON & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WM HAMILTON & SONS LIMITED
Trademarks
We have not found any records of WM HAMILTON & SONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CLYDESIDE REGENERATION LIMITED 2013-10-17 Outstanding

We have found 1 mortgage charges which are owed to WM HAMILTON & SONS LIMITED

Income
Government Income
We have not found government income sources for WM HAMILTON & SONS 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 (49410 - Freight transport by road) as WM HAMILTON & SONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Scotland Excel Hire of industrial vehicles with driver 2013/11/26 GBP 80,000,000

Hire of vehicles and plant as and when required by participating local authorities.

East Ayrshire Council Hire of construction and civil engineering machinery and equipment with operator 2013/11/26 GBP 4,000,000

Plant Hire Framework Agreement to be used by East Ayrshire Council, South Ayrshire Council, North Ayrshire Council & East Ayrshire Leisure Trust for all outsourced plant hire requirements. The Framework Agreement will be managed by the Ayrshire Roads Alliance, North Ayrshire Council and East Ayrshire Leisure Trust. The scope of the arrangement will include driver operated plant, self-drive plant, machinery, equipment and tools. The hire periods will range from hourly and daily casual hires, weekly hires and also hires of a longer term nature all at the dicretion of the Councils. The term of the Framework Agreement is 2 years with two 1-year extension options at the sole discretion of the Councils. The stated value range is based upon a four year term. Each Lot shall be independently managed on a day-to-day basis.

Outgoings
Business Rates/Property Tax
No properties were found where WM HAMILTON & SONS 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.
Import/Export of Goods
Goods imported/exported by WM HAMILTON & SONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0025010051Salt, denatured or for other industrial uses, incl. refining (excl. for chemical transformation or preservation or preparation of foodstuffs for human or animal consumption)
2018-07-0025010051Salt, denatured or for other industrial uses, incl. refining (excl. for chemical transformation or preservation or preparation of foodstuffs for human or animal consumption)
2018-01-0025
2018-01-0025

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WM HAMILTON & SONS 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 WM HAMILTON & SONS 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.
    Other companies at postcode ML9 3PR