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

SCOTTISH WIDOWS (PORT HAMILTON) LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC149388
Private Limited Company
Liquidation

Company Overview

About Scottish Widows (port Hamilton) Ltd
SCOTTISH WIDOWS (PORT HAMILTON) LIMITED was founded on 1994-02-24 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Scottish Widows (port Hamilton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH WIDOWS (PORT HAMILTON) LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH16
 
Filing Information
Company Number SC149388
Company ID Number SC149388
Date formed 1994-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 13:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WIDOWS (PORT 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 SCOTTISH WIDOWS (PORT HAMILTON) LIMITED

Current Directors
Officer Role Date Appointed
LOUISE CAROL MCKENZIE CRANE
Company Secretary 2016-11-25
RICHARD JOHN MCINTYRE
Director 2016-06-12
CRAIG MARTIN MURISON
Director 2014-11-04
MARIE ELAINE WILLIAMS
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER JANE MATTHEW
Company Secretary 2015-02-05 2016-11-25
JAMES EDWARD CLATWORTHY
Director 2012-01-01 2016-02-29
SUSAN WALKER PATON
Company Secretary 2013-08-02 2015-02-05
STEPHEN JAMES MCGEE
Director 2011-06-25 2014-11-04
JENNIFER MARION MACLEAN
Company Secretary 2010-06-18 2013-08-02
NEIL LINDSAY NICHOLSON MACHRAY
Director 2010-03-31 2013-03-31
CRAIG CLARKE
Director 2003-05-16 2011-06-25
FIONA MITCHELL
Company Secretary 2009-07-01 2010-06-18
JAMES MCCONVILLE
Director 2008-01-10 2010-03-31
TRACEY CAROLINE NICHOLLS
Company Secretary 2002-08-19 2009-07-01
GORDON JOHN CUMMINS
Director 2006-03-13 2008-01-10
JAMES MCCONVILLE
Director 2005-07-21 2006-03-13
CRAIG CAMERON
Director 2001-11-07 2005-07-21
FARHAT SHAH
Company Secretary 2004-10-18 2005-06-29
PETER RANDALL HENDERSON
Director 1999-03-25 2003-05-16
ALEXANDRA FRANCIS FLETCHER
Company Secretary 2000-08-09 2002-08-19
ROBERT BAMBERY
Director 1996-10-01 2002-03-08
ANGUS KENNETH CAMERON
Director 1998-07-15 2001-02-16
NIGEL HOWARD PASSMORE
Company Secretary 1998-09-04 2000-08-09
ALASDAIR MACGREGOR MACINTYRE
Director 1996-10-01 1999-03-25
JENNIFER HELEN MCFARLANE
Company Secretary 1998-05-08 1998-09-04
GRAEME DAVIES DALZIEL
Director 1996-10-01 1998-07-24
CATRIONA MARGARET HERD
Company Secretary 1998-02-23 1998-05-08
THOMAS BLACK HOUSTON
Company Secretary 1995-06-01 1998-02-23
GAVIN JOHN NORMAN GEMMELL
Director 1994-02-24 1996-10-01
DAVID COWAN RITCHIE
Director 1994-02-24 1996-10-01
MICHAEL DAVID ROSS
Director 1994-02-24 1996-10-01
LAWRENCE MCALLISTER URQUHART
Director 1994-02-24 1996-10-01
JAMES STIRLING
Director 1994-02-24 1996-04-02
HUGH WILLIAM RAYMOND
Company Secretary 1994-02-24 1995-05-31
COLIN HYNDMARSH BLACK
Director 1994-02-24 1995-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN MCINTYRE SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
RICHARD JOHN MCINTYRE SCOTTISH WIDOWS ANNUITIES LIMITED Director 2016-12-09 CURRENT 1999-09-01 Liquidation
RICHARD JOHN MCINTYRE ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
RICHARD JOHN MCINTYRE SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2016-12-09 CURRENT 1981-05-13 Active
RICHARD JOHN MCINTYRE HALIFAX LIFE LIMITED Director 2016-12-09 CURRENT 1988-03-22 Active
RICHARD JOHN MCINTYRE PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2016-12-09 CURRENT 1968-01-09 Active
RICHARD JOHN MCINTYRE CLERICAL MEDICAL MANAGED FUNDS LIMITED Director 2016-12-09 CURRENT 1981-08-14 Liquidation
RICHARD JOHN MCINTYRE SW NO.1 LIMITED Director 2016-06-12 CURRENT 2000-02-01 Liquidation
RICHARD JOHN MCINTYRE CLERICAL MEDICAL FORESTRY LIMITED Director 2012-01-01 CURRENT 1987-06-01 Liquidation
RICHARD JOHN MCINTYRE CLERICAL MEDICAL PROPERTIES LIMITED Director 2012-01-01 CURRENT 1989-02-27 Liquidation
CRAIG MARTIN MURISON CLERICAL MEDICAL FORESTRY LIMITED Director 2012-01-01 CURRENT 1987-06-01 Liquidation
CRAIG MARTIN MURISON SW NO.1 LIMITED Director 2012-01-01 CURRENT 2000-02-01 Liquidation
CRAIG MARTIN MURISON CLERICAL MEDICAL PROPERTIES LIMITED Director 2012-01-01 CURRENT 1989-02-27 Liquidation
MARIE ELAINE WILLIAMS CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Director 2018-06-18 CURRENT 1993-02-19 Active
MARIE ELAINE WILLIAMS HALIFAX INVESTMENT SERVICES LIMITED Director 2018-06-11 CURRENT 1991-09-18 Liquidation
MARIE ELAINE WILLIAMS SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED Director 2018-04-03 CURRENT 2006-02-22 Active
MARIE ELAINE WILLIAMS HBOS FINANCIAL SERVICES LIMITED Director 2016-04-22 CURRENT 1997-02-17 Active
MARIE ELAINE WILLIAMS CLERICAL MEDICAL FORESTRY LIMITED Director 2016-03-15 CURRENT 1987-06-01 Liquidation
MARIE ELAINE WILLIAMS CLERICAL MEDICAL PROPERTIES LIMITED Director 2016-03-15 CURRENT 1989-02-27 Liquidation
MARIE ELAINE WILLIAMS INDUSTRIAL REAL ESTATE (GENERAL PARTNER) LIMITED Director 2016-03-10 CURRENT 2012-08-15 Liquidation
MARIE ELAINE WILLIAMS INDUSTRIAL REAL ESTATE (NOMINEE) LIMITED Director 2016-03-10 CURRENT 2012-08-15 Liquidation
MARIE ELAINE WILLIAMS FONTVIEW LIMITED Director 2016-03-10 CURRENT 2002-05-28 Liquidation
MARIE ELAINE WILLIAMS SWAMF (GP) LIMITED Director 2016-03-10 CURRENT 2003-04-16 Liquidation
MARIE ELAINE WILLIAMS SWAMF NOMINEE (1) LIMITED Director 2016-03-10 CURRENT 2003-06-02 Liquidation
MARIE ELAINE WILLIAMS SWAMF NOMINEE (2) LIMITED Director 2016-03-10 CURRENT 2003-06-02 Liquidation
MARIE ELAINE WILLIAMS SW NO.1 LIMITED Director 2016-03-10 CURRENT 2000-02-01 Liquidation
MARIE ELAINE WILLIAMS HALIFAX FINANCIAL SERVICES LIMITED Director 2016-03-10 CURRENT 1986-08-12 Active
MARIE ELAINE WILLIAMS HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 1989-03-09 Active
MARIE ELAINE WILLIAMS HALIFAX EQUITABLE LIMITED Director 2016-03-10 CURRENT 1993-02-19 Liquidation
MARIE ELAINE WILLIAMS OYSTERCATCHER RESIDENTIAL LIMITED Director 2016-03-10 CURRENT 2001-02-27 Liquidation
MARIE ELAINE WILLIAMS OYSTERCATCHER NOMINEES LIMITED Director 2016-03-10 CURRENT 2001-02-26 Liquidation
MARIE ELAINE WILLIAMS NEWFONT LIMITED Director 2016-03-10 CURRENT 2002-05-28 Liquidation
MARIE ELAINE WILLIAMS HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-03-10 CURRENT 1987-03-10 Active
MARIE ELAINE WILLIAMS GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Director 2016-03-10 CURRENT 1923-06-16 Active
MARIE ELAINE WILLIAMS CLERICAL MEDICAL FINANCE PLC Director 2016-03-10 CURRENT 1999-09-24 Active
MARIE ELAINE WILLIAMS CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED Director 2016-03-10 CURRENT 2001-07-12 Liquidation
MARIE ELAINE WILLIAMS CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED Director 2016-03-10 CURRENT 2001-07-12 Liquidation
MARIE ELAINE WILLIAMS STARFORT LIMITED Director 2016-03-10 CURRENT 2002-05-28 Liquidation
MARIE ELAINE WILLIAMS SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED Director 2016-03-08 CURRENT 1988-08-25 Liquidation

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
2018-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2018-04-10AD02SAIL ADDRESS CREATED
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 15 DALKEITH ROAD EDINBURGH EH16 5BU
2018-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2018-04-10AD02SAIL ADDRESS CREATED
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 15 DALKEITH ROAD EDINBURGH EH16 5BU
2018-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-19SH20STATEMENT BY DIRECTORS
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-19SH1919/09/17 STATEMENT OF CAPITAL GBP 1.00
2017-09-19CAP-SSSOLVENCY STATEMENT DATED 12/09/17
2017-09-19RES06REDUCE ISSUED CAPITAL 14/09/2017
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 47000100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER MATTHEW
2016-12-08AP03SECRETARY APPOINTED MISS LOUISE CAROL MCKENZIE CRANE
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14AP01DIRECTOR APPOINTED MR RICHARD JOHN MCINTYRE
2016-05-20AR0101/05/16 FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MISS MARIE ELAINE WILLIAMS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLATWORTHY
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 47000100
2015-05-29AR0101/05/15 FULL LIST
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PATON
2015-02-06AP03SECRETARY APPOINTED MRS HEATHER JANE MATTHEW
2014-11-10AP01DIRECTOR APPOINTED CRAIG MARTIN MURISON
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGEE
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 47000100
2014-05-20AR0101/05/14 FULL LIST
2013-08-16TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER MACLEAN
2013-08-16AP03SECRETARY APPOINTED SUSAN WALKER PATON
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24RES01ADOPT ARTICLES 23/07/2013
2013-07-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-24RES13DELETE MEMORANDA OF ASSOC. 23/07/2013
2013-05-15AR0101/05/13 FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCGEE / 31/10/2012
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARION MACLEAN / 18/07/2012
2012-05-10AR0101/05/12 FULL LIST
2012-02-28AR0124/02/12 FULL LIST
2012-01-12AP01DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 08/11/2011
2011-07-15AP01DIRECTOR APPOINTED STEPHEN MCGEE
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CLARKE
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0124/02/11 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 24/06/2010
2010-07-01AP03SECRETARY APPOINTED JENNIFER MARION MACLEAN
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY FIONA MITCHELL
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AP01DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2010-03-04AR0124/02/10 FULL LIST
2009-07-02288aSECRETARY APPOINTED FIONA MITCHELL
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY TRACEY NICHOLLS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-29288bDIRECTOR RESIGNED
2006-03-20363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-01288bSECRETARY RESIGNED
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-15363aRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17288cSECRETARY'S PARTICULARS CHANGED
2003-06-10288bDIRECTOR RESIGNED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-03-24363aRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-29AUDAUDITOR'S RESIGNATION
2002-12-23288cSECRETARY'S PARTICULARS CHANGED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH WIDOWS (PORT HAMILTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-02-08
Appointment of Liquidators2018-04-10
Resolutions for Winding-up2018-04-10
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH WIDOWS (PORT HAMILTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH WIDOWS (PORT HAMILTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of SCOTTISH WIDOWS (PORT HAMILTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH WIDOWS (PORT HAMILTON) LIMITED
Trademarks
We have not found any records of SCOTTISH WIDOWS (PORT HAMILTON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
FLOATING CHARGE 3
ASSIGNATION 2
STANDARD SECURITY 1

We have found 6 mortgage charges which are owed to SCOTTISH WIDOWS (PORT HAMILTON) LIMITED

Income
Government Income
We have not found government income sources for SCOTTISH WIDOWS (PORT 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 (41100 - Development of building projects) as SCOTTISH WIDOWS (PORT HAMILTON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WIDOWS (PORT 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 TypeFinal Meet
Defending partySCOTTISH WIDOWS (PORT HAMILTON) LIMITEDEvent Date2019-02-08
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCOTTISH WIDOWS (PORT HAMILTON) LIMITEDEvent Date2018-03-29
Richard Barker and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : For further details contact: Joint Liquidators, Tel: 020 7951 5925 Alternative contact: Jack Collis Ag TF10278
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOTTISH WIDOWS (PORT HAMILTON) LIMITEDEvent Date2018-03-29
The following written resolutions were passed on 29 March 2018 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen and Richard Barker , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 9250 and 17150), be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Prince Ag TF10278
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH WIDOWS (PORT 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 SCOTTISH WIDOWS (PORT 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.