ASL HAMILTON LIMITED



Company Documents

DateDescription
18/04/2318 April 2023 Registered office address changed from Axis House 12 Auchingramont Road Hamilton Lanarkshire ML3 6JT to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2023-04-18

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

12/11/1912 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1912 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 246667

View Document

10/10/1910 October 2019 SHARE PURCHASE CONTRACT APPROVED 16/09/2019

View Document

10/10/1910 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1910 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 241667.00

View Document

30/09/1930 September 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/09/1830 September 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/09/1730 September 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED AXIS SCOTLAND LTD. CERTIFICATE ISSUED ON 28/10/15

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED AXIS SCOTLAND LTD.
CERTIFICATE ISSUED ON 28/10/15

View Document

28/10/1528 October 2015 CHANGE OF NAME 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1516 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 281667

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1423 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 274667

View Document

09/10/139 October 2013 NEW ALLOTMENT OF SHARES/SHARE OPTION AGREEMENT 29/09/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GARDNER

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MACKAY

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MRS ANNETTE MACKAY

View Document

03/11/113 November 2011 SOLVENCY STATEMENT DATED 21/10/11

View Document

03/11/113 November 2011 REDUCE ISSUED CAPITAL 25/10/2011

View Document

03/11/113 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 267667

View Document

03/11/113 November 2011 STATEMENT BY DIRECTORS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM AXIS HOUSE 12 AUCHINGRAMOUNT ROAD HAMILTON ML3 6JT

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR YOUNG GARDNER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MACKAY / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CARLIN / 31/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH ROBERT MACKAY / 31/12/2009

View Document



30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SHARE ALLOTMENT APPROVED 08/12/2008

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S PARTICULARS BRENDAN CARLIN

View Document

10/06/0810 June 2008 DIRECTOR'S PARTICULARS ALISTAIR GARDNER

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARDNER / 01/06/2008

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CARLIN / 01/06/2008

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/09/0718 September 2007 DEC MORT/CHARGE *****

View Document

12/09/0712 September 2007 DEC MORT/CHARGE *****

View Document

29/08/0729 August 2007 PARTIC OF MORT/CHARGE *****

View Document

24/08/0724 August 2007 DEC MORT/CHARGE *****

View Document

24/08/0724 August 2007 DEC MORT/CHARGE *****

View Document

24/08/0724 August 2007 DEC MORT/CHARGE *****

View Document

24/08/0724 August 2007 DEC MORT/CHARGE *****

View Document

17/07/0717 July 2007 PARTIC OF MORT/CHARGE *****

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NC INC ALREADY ADJUSTED 16/09/06

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

22/01/0522 January 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 PARTIC OF MORT/CHARGE *****

View Document

02/11/042 November 2004 PARTIC OF MORT/CHARGE *****

View Document

29/10/0429 October 2004 PARTIC OF MORT/CHARGE *****

View Document

29/10/0429 October 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTIC OF MORT/CHARGE *****

View Document

22/10/0422 October 2004 PARTIC OF MORT/CHARGE *****

View Document

19/10/0419 October 2004 NC INC ALREADY ADJUSTED 11/10/04

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 £ NC 1000/666667 11/10

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED DMS (SHELF) NO. 205 LIMITED CERTIFICATE ISSUED ON 14/10/04; RESOLUTION PASSED ON 11/10/04

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED DMS (SHELF) NO. 205 LIMITED CERTIFICATE ISSUED ON 14/10/04

View Document

30/09/0430 September 2004 PARTIC OF MORT/CHARGE *****

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: SHAFTESBURY HOUSE 5 WATERLOO STREET GLASGOW STRATHCLYDE G2 6AY

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company