The Hamilton Portfolio LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 10, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
EXCHANGELAW (NO.212) LIMITED
Company type Private Limited Company , Liquidation Company Number SC193948 Record last updated Tuesday, January 30, 2018 12:00:54 PM UTC Official Address Aurora Building 120 Bothwell Street Anderston/City There are 10 companies registered at this street
Locality Anderston/City Region Glasgow City, Scotland Postal Code G27JS Sector Activities of head offices
Visits THE HAMILTON PORTFOLIO LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-10 2021-5 2022-12 2024-7 2025-3 2025-5 0 1 2 3 Document Type Publication date Download link Notices Jan 30, 2018 Final meetings Notices Feb 28, 2017 Notices to creditors Notices Feb 28, 2017 Appointment of liquidators Notices Feb 28, 2017 Resolutions for winding-up Registry Feb 28, 2014 Annual return Financials Feb 10, 2014 Amended accounts Financials Dec 27, 2013 Annual accounts Financials Jun 3, 2013 Annual accounts 14193... Registry Apr 3, 2013 Annual return Registry Feb 25, 2013 Resignation of one Director Registry Dec 31, 2012 Resignation of one Accountant and one Director (a man) Registry May 17, 2012 Particulars of a charge created by a company registered in scotland Registry Mar 26, 2012 Change of registered office address Registry Feb 29, 2012 Annual return Registry Feb 29, 2012 Change of particulars for director Financials Dec 30, 2011 Annual accounts Registry Feb 28, 2011 Annual return Registry Feb 16, 2011 Particulars of a charge created by a company registered in scotland Financials Jan 5, 2011 Annual accounts Registry Mar 10, 2010 Annual return Registry Mar 4, 2010 Change of registered office address Registry Mar 4, 2010 Change of particulars for director Financials Feb 1, 2010 Annual accounts Registry Sep 8, 2009 Change in situation or address of registered office Registry Feb 25, 2009 Annual return Financials Feb 3, 2009 Annual accounts Financials Apr 17, 2008 Annual accounts 14193... Registry Mar 5, 2008 Annual return Registry Apr 5, 2007 Annual return 14193... Financials Jan 31, 2007 Annual accounts Registry Dec 6, 2006 Particulars of mortgage/charge Registry Nov 27, 2006 Particulars of mortgage/charge 14193... Registry Nov 15, 2006 Particulars of mortgage/charge Registry Feb 20, 2006 Annual return Financials Feb 3, 2006 Annual accounts Financials Apr 29, 2005 Annual accounts 14193... Registry Apr 6, 2005 Particulars of mortgage/charge Registry Mar 8, 2005 Notice of change of directors or secretaries or in their particulars Registry Feb 22, 2005 Resignation of a director Registry Feb 21, 2005 Annual return Registry Sep 30, 2004 Notice of change of directors or secretaries or in their particulars Financials Apr 28, 2004 Annual accounts Registry Apr 27, 2004 Resignation of a director Registry Apr 20, 2004 Resignation of one Financial Adviser and one Director (a man) Registry Mar 18, 2004 Particulars of mortgage/charge Registry Mar 5, 2004 Resignation of a secretary Registry Mar 5, 2004 Annual return Registry Mar 5, 2004 Appointment of a secretary Registry Mar 5, 2004 Notice of change of directors or secretaries or in their particulars Registry Mar 5, 2004 Director's particulars changed Registry Feb 24, 2004 Appointment of a man as Secretary Registry May 24, 2003 Alteration to memorandum and articles Registry Apr 17, 2003 Annual return Financials Jan 30, 2003 Annual accounts Registry Oct 11, 2002 Particulars of mortgage/charge Registry Apr 25, 2002 Annual return Financials Jan 31, 2002 Annual accounts Registry Dec 13, 2001 Particulars of mortgage/charge Registry Dec 13, 2001 Particulars of mortgage/charge 14193... Registry Dec 4, 2001 Dec mort/charge Registry Dec 4, 2001 Change in situation or address of registered office Registry Mar 26, 2001 Annual return Registry Mar 26, 2001 Notice of change of directors or secretaries or in their particulars Registry Mar 26, 2001 Director's particulars changed Registry Feb 19, 2001 Annual return Financials Feb 16, 2001 Amended accounts Financials Feb 15, 2001 Annual accounts Registry Jan 30, 2001 Appointment of a director Registry Dec 16, 2000 Appointment of a man as Director and Accountant Registry Aug 9, 2000 Change in situation or address of registered office Registry Jun 22, 2000 Appointment of a director Registry May 1, 2000 Appointment of a man as Director and Chartered Accountant Registry Mar 1, 2000 Annual return Registry Jan 26, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 26, 2000 Nc inc already adjusted Registry Jan 26, 2000 Disapplication of pre-emption rights Registry Jan 26, 2000 Appointment of a director Registry Jan 26, 2000 Notice of increase in nominal capital Registry Jan 18, 2000 Appointment of a man as Director and Financial Adviser Registry Jul 14, 1999 Appointment of a director Registry Jul 14, 1999 Resignation of a director Registry Jul 14, 1999 Appointment of a director Registry Jul 14, 1999 Resignation of a director Registry Jul 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 9, 1999 Particulars of mortgage/charge Registry May 18, 1999 Two appointments: 2 men Registry May 18, 1999 Company name change Registry May 17, 1999 Change of name certificate Registry Mar 3, 1999 Two appointments: 2 women