Background WavePink WaveYellow Wave

HAMILTON BID LIMITED (SC434756)

HAMILTON BID LIMITED (SC434756) is an active UK company. incorporated on 15 October 2012. with registered office in Hamilton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. HAMILTON BID LIMITED has been registered for 13 years. Current directors include DEWAR, Colin, HOOD, Joanne Claire, Rev., LOGIE, Maurice William and 4 others.

Company Number
SC434756
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2012
Age
13 years
Address
C/O J. Watson Scott & Co Mcadam House, Hamilton, ML3 6AY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DEWAR, Colin, HOOD, Joanne Claire, Rev., LOGIE, Maurice William, MCCORMACK, Jeanette, MCLACHLAN, David, SMITH, Joann Marion, TEVEN, Heather Rebecca
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON BID LIMITED

HAMILTON BID LIMITED is an active company incorporated on 15 October 2012 with the registered office located in Hamilton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. HAMILTON BID LIMITED was registered 13 years ago.(SIC: 94110)

Status

active

Active since 13 years ago

Company No

SC434756

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 15 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O J. Watson Scott & Co Mcadam House 1 Cadzow Lane Hamilton, ML3 6AY,

Timeline

61 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Nov 19
Owner Exit
Oct 20
Director Left
May 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
59
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

THOMAS-HARLEY, Malcolm Mcgeoch

Active
Mcadam House, HamiltonML3 6AY
Secretary
Appointed 07 Oct 2020

DEWAR, Colin

Active
Mcadam House, HamiltonML3 6AY
Born March 1987
Director
Appointed 31 Jan 2023

HOOD, Joanne Claire, Rev.

Active
Mcadam House, HamiltonML3 6AY
Born May 1977
Director
Appointed 26 Nov 2012

LOGIE, Maurice William

Active
Mcadam House, HamiltonML3 6AY
Born April 1958
Director
Appointed 22 Jan 2015

MCCORMACK, Jeanette

Active
Mcadam House, HamiltonML3 6AY
Born May 1956
Director
Appointed 01 Apr 2025

MCLACHLAN, David

Active
Mcadam House, HamiltonML3 6AY
Born August 1962
Director
Appointed 10 Oct 2017

SMITH, Joann Marion

Active
Mcadam House, HamiltonML3 6AY
Born December 1970
Director
Appointed 28 May 2014

TEVEN, Heather Rebecca

Active
Cadzow Street, HamiltonML3 6EE
Born June 1995
Director
Appointed 31 Jan 2023

CALPIN, Mark Andrew

Resigned
Mcadam House, HamiltonML3 6AY
Secretary
Appointed 02 Jan 2013
Resigned 07 Jan 2016

MCILDUFF, Martin

Resigned
Mcadam House, HamiltonML3 6AY
Secretary
Appointed 15 Oct 2012
Resigned 01 Jan 2013

WALKER, Gareth Wyn

Resigned
Mcadam House, HamiltonML3 6AY
Secretary
Appointed 07 Jan 2016
Resigned 07 Oct 2020

ANDERSON, Colin

Resigned
Mcadam House, HamiltonML3 6AY
Born July 1970
Director
Appointed 21 May 2013
Resigned 10 Dec 2018

CALLAGHAN, Stephanie

Resigned
Mcadam House, HamiltonML3 6AY
Born April 1971
Director
Appointed 01 Jun 2019
Resigned 17 Sept 2022

CALPIN, Mark Andrew Benedict

Resigned
Mcadam House, HamiltonML3 6AY
Born January 1968
Director
Appointed 04 Dec 2012
Resigned 20 Apr 2021

CLARK, Jill

Resigned
Mcadam House, HamiltonML3 6AY
Born October 1968
Director
Appointed 04 Nov 2015
Resigned 05 Jun 2017

GIBB, Tamsin

Resigned
Mcadam House, HamiltonML3 6AY
Born October 1970
Director
Appointed 28 May 2014
Resigned 18 May 2015

GORDON, James Stewart Thomas

Resigned
Mcadam House, HamiltonML3 6AY
Born February 1960
Director
Appointed 06 Feb 2018
Resigned 07 Dec 2022

HAMILTON, Lesley Margaret

Resigned
Mcadam House, HamiltonML3 6AY
Born May 1972
Director
Appointed 15 Oct 2012
Resigned 05 Jun 2018

KEENEY, Caroline Anne

Resigned
Mcadam House, HamiltonML3 6AY
Born July 1966
Director
Appointed 26 Nov 2012
Resigned 22 Aug 2018

KEGG, Anne Taylor, Cllr

Resigned
Mcadam House, HamiltonML3 6AY
Born June 1935
Director
Appointed 12 Mar 2013
Resigned 05 Jun 2017

LENNON, Monica, Councillor

Resigned
Mcadam House, HamiltonML3 6AY
Born January 1981
Director
Appointed 26 Nov 2012
Resigned 05 Jun 2017

LIDDELL, Andrew

Resigned
Mcadam House, HamiltonML3 6AY
Born December 1971
Director
Appointed 19 Nov 2019
Resigned 26 Jan 2024

LITHGOW, Maud Cecilia

Resigned
Mcadam House, HamiltonML3 6AY
Born January 1968
Director
Appointed 28 May 2014
Resigned 25 Mar 2015

MCDERMENT, Anne Lundie

Resigned
Mcadam House, HamiltonML3 6AY
Born February 1966
Director
Appointed 05 Jul 2017
Resigned 16 Jan 2019

MCILDUFF, Martin

Resigned
Mcadam House, HamiltonML3 6AY
Born June 1977
Director
Appointed 15 Oct 2012
Resigned 10 May 2013

MEYERHOFF, Matthew William

Resigned
New Cross Shopping Centre, HamiltonML3 6AH
Born February 1989
Director
Appointed 22 Jul 2022
Resigned 17 Mar 2026

MITCHELL, John Gregor

Resigned
Mcadam House, HamiltonML3 6AY
Born August 1983
Director
Appointed 28 May 2014
Resigned 26 Aug 2014

MULLANEY, Kathryn

Resigned
Mcadam House, HamiltonML3 6AY
Born June 1985
Director
Appointed 08 May 2019
Resigned 09 Sept 2019

MULVANEY, John

Resigned
The Paddock, HamiltonML3 0RF
Born April 1970
Director
Appointed 31 Jan 2023
Resigned 26 Aug 2024

O'NEILL, Bernard James

Resigned
Chapel Street, HamiltonML3 6AP
Born September 1972
Director
Appointed 15 Jul 2022
Resigned 20 Sept 2022

PRATT, Daniel

Resigned
Mcadam House, HamiltonML3 6AY
Born June 1985
Director
Appointed 01 Jun 2013
Resigned 05 Jun 2017

REDMOND, Michelle Emma

Resigned
Mcadam House, HamiltonML3 6AY
Born December 1975
Director
Appointed 26 Nov 2012
Resigned 12 Feb 2014

REID, William

Resigned
Mcadam House, HamiltonML3 6AY
Born February 1958
Director
Appointed 26 Nov 2012
Resigned 15 Jul 2022

ROBERTSON, Jodi

Resigned
Greenoakhill Road, GlasgowG71 7PS
Born January 2003
Director
Appointed 31 Jan 2023
Resigned 29 Sept 2023

STATHIS, Theodore Costas

Resigned
Mcadam House, HamiltonML3 6AY
Born November 1958
Director
Appointed 26 Nov 2012
Resigned 02 Oct 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Gareth Wyn Walker

Ceased
Mcadam House, HamiltonML3 6AY
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Incorporation Company
15 October 2012
NEWINCIncorporation