Hamilton Industrial Services Limited GLASGOW


Hamilton Industrial Services started in year 2005 as Private Limited Company with registration number SC284171. The Hamilton Industrial Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Glasgow at 1 Tennant Avenue. Postal code: G74 5NA. Since 2005-08-04 Hamilton Industrial Services Limited is no longer carrying the name Exchangelaw (no.381).

The company has one director. Robert B., appointed on 2 August 2005. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lynne B. who worked with the the company until 12 June 2014.

Hamilton Industrial Services Limited Address / Contact

Office Address 1 Tennant Avenue
Office Address2 East Kilbride
Town Glasgow
Post code G74 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC284171
Date of Incorporation Wed, 4th May 2005
Industry Sewerage
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Robert B.

Position: Director

Appointed: 02 August 2005

Lynne B.

Position: Director

Appointed: 01 August 2006

Resigned: 12 June 2014

Lynne B.

Position: Secretary

Appointed: 02 October 2005

Resigned: 12 June 2014

Macdonald Henderson Limited

Position: Corporate Secretary

Appointed: 02 August 2005

Resigned: 02 October 2005

Morinne M.

Position: Nominee Director

Appointed: 04 May 2005

Resigned: 02 August 2005

Gail P.

Position: Director

Appointed: 04 May 2005

Resigned: 02 August 2005

Morinne M.

Position: Nominee Secretary

Appointed: 04 May 2005

Resigned: 02 August 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Robert B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert B.

Notified on 4 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exchangelaw (no.381) August 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth301 537249 879281 853375 353281 557       
Balance Sheet
Cash Bank In Hand15 5017 38110 04615 10966 356       
Cash Bank On Hand    66 3562 27910 2981 841209 7575 67059 344139
Current Assets311 045388 860383 865485 364400 253351 821304 189287 761382 797297 187274 293221 143
Debtors295 544381 479373 819470 255333 897349 542293 891285 920173 040291 517214 949221 004
Net Assets Liabilities    281 557205 273166 468148 002185 834148 651106 61517 679
Net Assets Liabilities Including Pension Asset Liability301 537249 879281 853375 353281 557       
Other Debtors    7 32219 62010 11810 5003 00016 27116 27120 771
Property Plant Equipment    191 341149 268119 34298 88779 111226 170169 804158 921
Tangible Fixed Assets244 197236 924218 067205 545191 341       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve301 535249 877281 851375 351281 555       
Shareholder Funds301 537249 879281 853375 353281 557       
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 42735 934642 436621 964641 740627 484656 080682 963
Average Number Employees During Period     27252827262019
Bank Borrowings        71 25057 39988 05368 975
Bank Borrowings Overdrafts    2 39556 41253 45748 22056 25038 13069 82050 742
Bank Overdrafts    2 39556 41253 45748 2203 1807 2003 2871 992
Creditors    102 39951 1722 41713 29586 389211 743194 51276 404
Creditors Due After One Year37 39573 63833 78629 747102 399       
Creditors Due Within One Year192 974283 070266 759265 333187 105       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 039 14 087 52 463  
Disposals Property Plant Equipment     43 640 58 860 52 462  
Finance Lease Liabilities Present Value Total    35 72243 18437 12324 01148 851149 31142 84725 662
Increase Decrease In Property Plant Equipment       17 933    
Increase From Depreciation Charge For Year Property Plant Equipment     37 47229 92624 85719 77638 207 26 883
Net Current Assets Liabilities118 071105 790117 106220 031213 148121 00859 64772 044199 96585 44479 781-32 820
Number Shares Allotted 2222       
Other Creditors    66 67733 33933 74865 40432 08515 9133 62835 604
Other Taxation Social Security Payable    56 92862 89969 69947 280103 17563 90350 95864 190
Par Value Share 1111       
Property Plant Equipment Gross Cost    85 960761 778761 778720 851720 851853 654825 884841 884
Provisions For Liabilities Balance Sheet Subtotal    20 53313 83110 1049 6346 85335 62330 30332 018
Provisions For Liabilities Charges23 33619 19719 53420 47620 533       
Secured Debts81 27895 53266 01262 21963 468       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 61 022          
Tangible Fixed Assets Cost Or Valuation665 019690 430709 541758 423805 418       
Tangible Fixed Assets Depreciation420 822453 506491 474552 878614 077       
Tangible Fixed Assets Depreciation Charged In Period 68 294          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 610          
Tangible Fixed Assets Disposals 35 610          
Total Additions Including From Business Combinations Property Plant Equipment       17 933 185 265 16 000
Total Assets Less Current Liabilities362 268342 714335 173425 576404 489270 276178 989170 931279 076311 614249 585126 101
Total Borrowings    63 46899 59690 58072 231123 281213 910207 121180 964
Trade Creditors Trade Payables    64 19346 84352 93244 09710 68045 35745 47249 609
Trade Debtors Trade Receivables    326 575329 922283 773275 420170 040275 246198 678200 233
Fixed Assets         226 170169 804 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 26th, March 2024
Free Download (10 pages)

Company search

Advertisements