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

HAMILTON BID LIMITED

C/O J. WATSON SCOTT & CO MCADAM HOUSE, 1 CADZOW LANE, HAMILTON, SOUTH LANARKSHIRE, ML3 6AY,
Company Registration Number
SC434756
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hamilton Bid Ltd
HAMILTON BID LIMITED was founded on 2012-10-15 and has its registered office in Hamilton. The organisation's status is listed as "Active". Hamilton Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMILTON BID LIMITED
 
Legal Registered Office
C/O J. WATSON SCOTT & CO MCADAM HOUSE
1 CADZOW LANE
HAMILTON
SOUTH LANARKSHIRE
ML3 6AY
Other companies in ML3
 
Filing Information
Company Number SC434756
Company ID Number SC434756
Date formed 2012-10-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB152240940  
Last Datalog update: 2023-12-05 19:10:55
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.
Companies with same name HAMILTON BID LIMITED
The following companies were found which have the same name as HAMILTON BID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMILTON BIDCO LIMITED Pavilion 6 Coxwold Way Belasis Technology Park Billingham CLEVELAND TS23 4EA Active Company formed on the 2019-03-27

Company Officers of HAMILTON BID LIMITED

Current Directors
Officer Role Date Appointed
GARETH WYN WALKER
Company Secretary 2016-01-07
COLIN ANDERSON
Director 2013-05-21
MARK ANDREW BENEDICT CALPIN
Director 2012-12-04
JAMES STEWART THOMAS GORDON
Director 2018-02-06
LESLEY MARGARET HAMILTON
Director 2012-10-15
JOANNE CLAIRE HOOD
Director 2012-11-26
CAROLINE ANNE KEENEY
Director 2012-11-26
MAURICE WILLIAM LOGIE
Director 2015-01-22
ANNE LUNDIE MCDERMENT
Director 2017-07-05
JOANN MARION MCINTOSH
Director 2014-05-28
DAVID MCLACHLAN
Director 2017-10-10
WILLIAM REID
Director 2012-11-26
LEWIS SCOTT WHEATLEY
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JILL CLARK
Director 2015-11-04 2017-06-05
ANNE TAYLOR KEGG
Director 2013-03-12 2017-06-05
MONICA LENNON
Director 2012-11-26 2017-06-05
DANIEL PRATT
Director 2013-06-01 2017-06-05
DOUGLAS GORDON GEORGE WHEATLEY
Director 2014-05-28 2016-03-30
MARK ANDREW CALPIN
Company Secretary 2013-01-02 2016-01-07
TAMSIN GIBB
Director 2014-05-28 2015-05-18
MAUD CECILIA LITHGOW
Director 2014-05-28 2015-03-25
JOHN GREGOR MITCHELL
Director 2014-05-28 2014-08-26
MATTHEW IAN STRETTON
Director 2012-12-04 2014-05-27
MICHELLE EMMA REDMOND
Director 2012-11-26 2014-02-12
THEODORE COSTAS STATHIS
Director 2012-11-26 2013-10-02
MARTIN MCILDUFF
Director 2012-10-15 2013-05-10
MARTIN MCILDUFF
Company Secretary 2012-10-15 2013-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANDERSON KMH FINANCE LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
COLIN ANDERSON KMH HOLDINGS LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
COLIN ANDERSON SCOTTISH RENEWABLES FORUM LIMITED Director 2015-04-27 CURRENT 1999-09-21 Active
COLIN ANDERSON KYPE EXTENSION WIND FARM LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
COLIN ANDERSON BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
COLIN ANDERSON BANKS RENEWABLES (SAUCHANWOOD HILL WIND FARM) LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active - Proposal to Strike off
COLIN ANDERSON BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
COLIN ANDERSON BANKS RENEWABLES (CRUACH AN LOCHAIN WIND FARM) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-01-12
COLIN ANDERSON BANKS RENEWABLES (BANDIRRAN WIND FARM) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
COLIN ANDERSON BANKS RENEWABLES (LETHANS WIND FARM) LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
COLIN ANDERSON BANKS RENEWABLES (HIGH CUMNOCK WIND FARM) LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
COLIN ANDERSON BANKS RENEWABLES (KNOCKENDURRICK WIND FARM) LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
COLIN ANDERSON NORTH CARRICK RENEWABLES LIMITED Director 2010-11-18 CURRENT 2006-09-12 Dissolved 2016-03-01
COLIN ANDERSON BANKS RENEWABLES (CROFT HILL WIND FARM) LIMITED Director 2010-11-18 CURRENT 2010-09-30 Dissolved 2016-10-18
COLIN ANDERSON ONPATH ENERGY LIMITED Director 2010-11-18 CURRENT 1989-05-22 Active
COLIN ANDERSON BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED Director 2010-11-18 CURRENT 2009-05-12 Active - Proposal to Strike off
COLIN ANDERSON BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED Director 2010-11-18 CURRENT 2009-05-28 Active
COLIN ANDERSON BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED Director 2010-11-18 CURRENT 2010-09-15 Active
LESLEY MARGARET HAMILTON ELSPETH HAMILTON LIMITED Director 2008-04-01 CURRENT 1988-02-18 Active
JOANNE CLAIRE HOOD THE FERGUSON BEQUEST FUND Director 2017-11-13 CURRENT 2013-03-06 Active
CAROLINE ANNE KEENEY TOM SUPER PRINTING AND SUPPLIES LIMITED Director 1993-09-30 CURRENT 1972-10-16 Liquidation
MAURICE WILLIAM LOGIE BJMCA LTD Director 2018-05-02 CURRENT 2011-09-26 Active
MAURICE WILLIAM LOGIE LOGIE ENTERPRISES LTD Director 2017-05-17 CURRENT 2017-05-17 Active
MAURICE WILLIAM LOGIE WSM (SCOTLAND) LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2018-07-03
MAURICE WILLIAM LOGIE W.S. MORELAND & CO. LIMITED Director 2006-04-03 CURRENT 1964-06-03 Liquidation
JOANN MARION MCINTOSH EXCEL ESTATE AGENTS LIMITED Director 2013-10-01 CURRENT 2012-11-23 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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ANDREW LIDDELL
2023-10-05APPOINTMENT TERMINATED, DIRECTOR JODI ROBERTSON
2023-06-28SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-09DIRECTOR APPOINTED MR COLIN DEWAR
2023-02-09DIRECTOR APPOINTED MR JOHN MULVANEY
2023-02-09DIRECTOR APPOINTED MISS JODI ROBERTSON
2023-02-09DIRECTOR APPOINTED HEATHER LAURIE
2023-02-09Director's details changed for Heather Laurie on 2023-02-09
2022-11-17CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-22CH01Director's details changed for Ms Joann Marion Smith on 2022-09-17
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CALLAGHAN
2022-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-25APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID
2022-07-25DIRECTOR APPOINTED MR BERNARD JAMES O'NEILL
2022-07-25DIRECTOR APPOINTED MR MATTHEW WILLIAM MEYERHOFF
2022-07-25AP01DIRECTOR APPOINTED MR BERNARD JAMES O'NEILL
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-11CH01Director's details changed for Ms Joann Marion Mcintosh on 2021-06-11
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BENEDICT CALPIN
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-26PSC08Notification of a person with significant control statement
2020-10-07PSC07CESSATION OF GARETH WYN WALKER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07AP03Appointment of Mr Malcolm Mcgeoch Thomas-Harley as company secretary on 2020-10-07
2020-10-07TM02Termination of appointment of Gareth Wyn Walker on 2020-10-07
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-29AP01DIRECTOR APPOINTED MR ANDREW LIDDELL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MULLANEY
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-06AP01DIRECTOR APPOINTED MS STEPHANIE CALLAGHAN
2019-05-08AP01DIRECTOR APPOINTED MISS KATHRYN MULLANEY
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS SCOTT WHEATLEY
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE KEENEY
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MARGARET HAMILTON
2018-02-08AP01DIRECTOR APPOINTED MR JAMES STEWART THOMAS GORDON
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR DAVID MCLACHLAN
2017-07-11AP01DIRECTOR APPOINTED MS ANNE LUNDIE MCDERMENT
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MONICA LENNON
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PRATT
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KEGG
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JILL CLARK
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR LEWIS SCOTT WHEATLEY
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GORDON GEORGE WHEATLEY
2016-01-07AP01DIRECTOR APPOINTED MR MARK ANDREW BENEDICT CALPIN
2016-01-07TM02Termination of appointment of Mark Andrew Calpin on 2016-01-07
2016-01-07AP03SECRETARY APPOINTED MR GARETH WYN WALKER
2015-11-04AP01DIRECTOR APPOINTED MRS JILL CLARK
2015-10-23AR0115/10/15 NO MEMBER LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN GIBB
2015-03-26AP01DIRECTOR APPOINTED MR. MAURICE WILLIAM LOGIE
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MAUD LITHGOW
2014-10-24AR0115/10/14 NO MEMBER LIST
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2014-07-01AP01DIRECTOR APPOINTED MRS TAMSIN GIBB
2014-07-01AP01DIRECTOR APPOINTED MRS MAUD CECILIA LITHGOW
2014-07-01AP01DIRECTOR APPOINTED MISS JOANN MARION MCINTOSH
2014-07-01AP01DIRECTOR APPOINTED MR JOHN GREGOR MITCHELL
2014-07-01AP01DIRECTOR APPOINTED MR DOUGLAS GORDON GEORGE WHEATLEY
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STRETTON
2014-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE REDMOND
2013-10-17AR0115/10/13 NO MEMBER LIST
2013-10-17AP01DIRECTOR APPOINTED MR DANIEL PRATT
2013-10-17AP01DIRECTOR APPOINTED MR COLIN ANDERSON
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE STATHIS
2013-05-24AP01DIRECTOR APPOINTED CLLR ANNE TAYLOR KEGG
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCILDUFF
2013-05-10AP01DIRECTOR APPOINTED MR MATTHEW IAN STRETTON
2013-05-10AP03SECRETARY APPOINTED MR MARK ANDREW CALPIN
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY MARTIN MCILDUFF
2013-02-12AP01DIRECTOR APPOINTED MR WILLIAM REID
2013-02-12AP01DIRECTOR APPOINTED MR THEODORE COSTAS STATHIS
2013-02-12AP01DIRECTOR APPOINTED MRS CAROLINE ANNE KEENEY
2013-02-12AP01DIRECTOR APPOINTED COUNCILLOR MONICA LENNON
2013-02-12AP01DIRECTOR APPOINTED MRS MICHELLE EMMA REDMOND
2013-02-08AP01DIRECTOR APPOINTED REVEREND JOANNE CLAIRE HOOD
2013-01-04RES01ADOPT ARTICLES 13/12/2012
2012-10-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2012-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to HAMILTON BID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HAMILTON BID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMILTON BID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HAMILTON BID LIMITED

Intangible Assets
Patents
We have not found any records of HAMILTON BID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON BID LIMITED
Trademarks
We have not found any records of HAMILTON BID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON BID 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 (94110 - Activities of business and employers membership organizations) as HAMILTON BID LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON BID 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMILTON BID 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 HAMILTON BID 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 ML3 6AY