Hamilton Bid Limited HAMILTON


Founded in 2012, Hamilton Bid, classified under reg no. SC434756 is an active company. Currently registered at C/o J. Watson Scott & Co Mcadam House ML3 6AY, Hamilton the company has been in the business for twelve years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 8 directors in the the company, namely Heather L., Colin D. and John M. and others. In addition one secretary - Malcolm T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hamilton Bid Limited Address / Contact

Office Address C/o J. Watson Scott & Co Mcadam House
Office Address2 1 Cadzow Lane
Town Hamilton
Post code ML3 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC434756
Date of Incorporation Mon, 15th Oct 2012
Industry Activities of business and employers membership organizations
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Heather L.

Position: Director

Appointed: 31 January 2023

Colin D.

Position: Director

Appointed: 31 January 2023

John M.

Position: Director

Appointed: 31 January 2023

Matthew M.

Position: Director

Appointed: 22 July 2022

Malcolm T.

Position: Secretary

Appointed: 07 October 2020

David M.

Position: Director

Appointed: 10 October 2017

Maurice L.

Position: Director

Appointed: 22 January 2015

Joann M.

Position: Director

Appointed: 28 May 2014

Joanne H.

Position: Director

Appointed: 26 November 2012

Jodi R.

Position: Director

Appointed: 31 January 2023

Resigned: 29 September 2023

Bernard O.

Position: Director

Appointed: 15 July 2022

Resigned: 20 September 2022

Andrew L.

Position: Director

Appointed: 19 November 2019

Resigned: 26 January 2024

Stephanie C.

Position: Director

Appointed: 01 June 2019

Resigned: 17 September 2022

Kathryn M.

Position: Director

Appointed: 08 May 2019

Resigned: 09 September 2019

James G.

Position: Director

Appointed: 06 February 2018

Resigned: 07 December 2022

Anne M.

Position: Director

Appointed: 05 July 2017

Resigned: 16 January 2019

Lewis W.

Position: Director

Appointed: 03 November 2016

Resigned: 16 January 2019

Gareth W.

Position: Secretary

Appointed: 07 January 2016

Resigned: 07 October 2020

Jill C.

Position: Director

Appointed: 04 November 2015

Resigned: 05 June 2017

Tamsin G.

Position: Director

Appointed: 28 May 2014

Resigned: 18 May 2015

Douglas W.

Position: Director

Appointed: 28 May 2014

Resigned: 30 March 2016

Maud L.

Position: Director

Appointed: 28 May 2014

Resigned: 25 March 2015

John M.

Position: Director

Appointed: 28 May 2014

Resigned: 26 August 2014

Daniel P.

Position: Director

Appointed: 01 June 2013

Resigned: 05 June 2017

Colin A.

Position: Director

Appointed: 21 May 2013

Resigned: 10 December 2018

Anne K.

Position: Director

Appointed: 12 March 2013

Resigned: 05 June 2017

Mark C.

Position: Secretary

Appointed: 02 January 2013

Resigned: 07 January 2016

Mark C.

Position: Director

Appointed: 04 December 2012

Resigned: 20 April 2021

Matthew S.

Position: Director

Appointed: 04 December 2012

Resigned: 27 May 2014

Theodore S.

Position: Director

Appointed: 26 November 2012

Resigned: 02 October 2013

Monica L.

Position: Director

Appointed: 26 November 2012

Resigned: 05 June 2017

Caroline K.

Position: Director

Appointed: 26 November 2012

Resigned: 22 August 2018

William R.

Position: Director

Appointed: 26 November 2012

Resigned: 15 July 2022

Michelle R.

Position: Director

Appointed: 26 November 2012

Resigned: 12 February 2014

Lesley H.

Position: Director

Appointed: 15 October 2012

Resigned: 05 June 2018

Martin M.

Position: Director

Appointed: 15 October 2012

Resigned: 10 May 2013

Martin M.

Position: Secretary

Appointed: 15 October 2012

Resigned: 01 January 2013

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Gareth W. This PSC has significiant influence or control over this company,.

Gareth W.

Notified on 6 April 2016
Ceased on 7 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand17 47744 68967 02335 416
Current Assets179 29477 75083 73759 610
Debtors161 81733 06116 71424 194
Net Assets Liabilities162 89069 04967 14850 437
Other Debtors27 9309 2755 04120 594
Property Plant Equipment162  289
Other
Audit Fees Expenses1 9502 0001 950 
Accumulated Depreciation Impairment Property Plant Equipment1 6861 8481 8481 920
Additions Other Than Through Business Combinations Property Plant Equipment   361
Administrative Expenses271 958246 110202 794 
Average Number Employees During Period2222
Comprehensive Income Expense5 172-93 841-1 901 
Creditors16 5668 70116 5899 462
Depreciation Expense Property Plant Equipment165162  
Depreciation Rate Used For Property Plant Equipment 202020
Gross Profit Loss277 130152 269200 893 
Increase From Depreciation Charge For Year Property Plant Equipment 162 72
Net Current Assets Liabilities162 72869 04967 14850 148
Operating Profit Loss5 172-93 841-1 901 
Other Creditors2 8933 2713 1813 041
Other Taxation Social Security Payable10 9603 25912 1195 606
Profit Loss5 172-93 841-1 901 
Profit Loss On Ordinary Activities Before Tax5 172-93 841-1 901 
Property Plant Equipment Gross Cost 1 8481 8482 209
Total Assets Less Current Liabilities162 89069 04967 14850 437
Trade Creditors Trade Payables2 7132 1711 289815
Trade Debtors Trade Receivables133 88723 78611 6733 600
Turnover Revenue277 130152 269200 893 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-26
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements