Background WavePink WaveYellow Wave

MCN HAMILTON HOLDINGS LTD (SC521845)

MCN HAMILTON HOLDINGS LTD (SC521845) is an active UK company. incorporated on 4 December 2015. with registered office in Motherwell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCN HAMILTON HOLDINGS LTD has been registered for 10 years. Current directors include MCNIVEN, Paul George.

Company Number
SC521845
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
Oakfield House, Motherwell, ML1 1XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCNIVEN, Paul George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCN HAMILTON HOLDINGS LTD

MCN HAMILTON HOLDINGS LTD is an active company incorporated on 4 December 2015 with the registered office located in Motherwell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCN HAMILTON HOLDINGS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

SC521845

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Oakfield House 378 Brandon Street Motherwell, ML1 1XA,

Previous Addresses

16 Northburn Avenue Airdrie ML6 6QD Scotland
From: 4 December 2015To: 25 April 2019
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 20
Loan Cleared
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCNIVEN, Paul

Active
Northburn Avenue, AirdrieML6 6QD
Secretary
Appointed 04 Dec 2015

MCNIVEN, Paul George

Active
Northburn Avenue, AirdrieML6 6QD
Born November 1982
Director
Appointed 04 Dec 2015

Persons with significant control

1

Mr Paul George Mcniven

Active
378 Brandon Street, MotherwellML1 1XA
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts Amended With Made Up Date
13 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
13 November 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Incorporation Company
4 December 2015
NEWINCIncorporation