Background WavePink WaveYellow Wave

HAMILTON OF DREM LIMITED (SC436530)

HAMILTON OF DREM LIMITED (SC436530) is an active UK company. incorporated on 9 November 2012. with registered office in North Berwick. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). HAMILTON OF DREM LIMITED has been registered for 13 years. Current directors include HAMILTON, James Haig, HAMILTON, Lorna Anne.

Company Number
SC436530
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
West Fortune, North Berwick, EH39 5LL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
HAMILTON, James Haig, HAMILTON, Lorna Anne
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON OF DREM LIMITED

HAMILTON OF DREM LIMITED is an active company incorporated on 9 November 2012 with the registered office located in North Berwick. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). HAMILTON OF DREM LIMITED was registered 13 years ago.(SIC: 38210)

Status

active

Active since 13 years ago

Company No

SC436530

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

DREM LANDFILL LTD
From: 9 November 2012To: 9 April 2018
Contact
Address

West Fortune Drem North Berwick, EH39 5LL,

Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Mar 14
Director Left
Jun 24
Director Left
Jun 24
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAMILTON, James Haig

Active
Drem, North BerwickEH39 5LL
Secretary
Appointed 09 Nov 2012

HAMILTON, James Haig

Active
Drem, North BerwickEH39 5LL
Born April 1945
Director
Appointed 09 Nov 2012

HAMILTON, Lorna Anne

Active
Drem, North BerwickEH39 5LL
Born March 1946
Director
Appointed 09 Nov 2012

HAMILTON, David Brewster

Resigned
Drem, North BerwickEH39 5LL
Born January 1972
Director
Appointed 09 Nov 2012
Resigned 14 Jun 2024

HAMILTON, Keir Maxwell

Resigned
Drem, North BerwickEH39 5LL
Born January 1975
Director
Appointed 09 Nov 2012
Resigned 14 Jun 2024

HAMILTON JNR, James Haig

Resigned
Drem, North BerwickEH39 5LL
Born March 1970
Director
Appointed 09 Nov 2012
Resigned 19 May 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Resolution
9 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Incorporation Company
9 November 2012
NEWINCIncorporation