Hamilton Bricklaying Services Limited HAMILTON


Founded in 2010, Hamilton Bricklaying Services, classified under reg no. SC389612 is an active company. Currently registered at C/o Nelson Gilmour Smith ML3 6ED, Hamilton the company has been in the business for 14 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Tuesday 9th December 2014 Hamilton Bricklaying Services Limited is no longer carrying the name Cairney & Smith (northern).

The company has 2 directors, namely Richard M., Stephen S.. Of them, Stephen S. has been with the company the longest, being appointed on 26 November 2010 and Richard M. has been with the company for the least time - from 1 July 2012. As of 27 April 2024, there was 1 ex director - Peter C.. There were no ex secretaries.

Hamilton Bricklaying Services Limited Address / Contact

Office Address C/o Nelson Gilmour Smith
Office Address2 47 Cadzow Street
Town Hamilton
Post code ML3 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC389612
Date of Incorporation Fri, 26th Nov 2010
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Richard M.

Position: Director

Appointed: 01 July 2012

Stephen S.

Position: Director

Appointed: 26 November 2010

Peter C.

Position: Director

Appointed: 26 November 2010

Resigned: 17 February 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Stephen S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard M.

Notified on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cairney & Smith (northern) December 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand384 300524 787384 219531 445494 929681 301
Current Assets521 332750 693574 220735 754699 161883 094
Debtors136 532225 406189 476203 909203 782201 193
Net Assets Liabilities363 420526 682478 947608 301568 948696 361
Other Debtors 118 40871 97231 81039 40689 825
Property Plant Equipment2 73910 26518 59017 80614 46021 813
Total Inventories500500525400450600
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2285 7929 81614 26517 87823 331
Additions Other Than Through Business Combinations Property Plant Equipment 10 09013 1993 66526711 073
Average Number Employees During Period444576
Cancellation Subscribed Capital Decrease In Equity 33 000    
Comprehensive Income Expense148 381330 262    
Corporation Tax Payable 79 03916 26355 31323 73856 654
Creditors160 651232 752111 368142 857142 137204 575
Depreciation Rate Used For Property Plant Equipment 2025202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  628   
Disposals Property Plant Equipment  850   
Dividends Paid132 000134 000    
Income Expense Recognised Directly In Equity-132 000-167 000    
Increase From Depreciation Charge For Year Property Plant Equipment 2 5644 6524 4493 6135 453
Net Current Assets Liabilities360 681517 941462 852592 897557 024678 519
Other Creditors 109 72461 38029 76651 848142 563
Other Taxation Social Security Payable 35 74310 58256 13565 5614 125
Profit Loss148 381330 262    
Property Plant Equipment Gross Cost5 96716 05728 40632 07132 33845 144
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 5242 4952 4022 5363 971
Total Assets Less Current Liabilities363 420528 206481 442610 703571 484700 332
Trade Creditors Trade Payables 8 24623 1431 6439901 233
Trade Debtors Trade Receivables 106 998117 504172 099164 376111 368
Advances Credits Directors 79 22250 91322 34613 22836 994
Advances Credits Made In Period Directors  171 192150 346171 050117 064
Advances Credits Repaid In Period Directors  142 883121 779161 932140 830

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 21st November 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements