JAMES HAMILTON - PAISLEY

JAMES HAMILTON - PAISLEY

.

Overview

MR JAMES HAMILTON is a Director from Paisley Renfrewshire. This person was born in March 1950, which was over 74 years ago. MR JAMES HAMILTON is British and resident in Scotland. This company officer is, or was, associated with at least 45 company roles.
Their most recent appointment, in our records, was to STREET POWER LTD on 2013-07-29.

Address

9, Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
STREET POWER LTD Active Director 2013-07-29 CURRENT £-53,752 equity
ECOMAX LTD. Active Director 2012-08-22 CURRENT £1 equity
LAS PLANT LIMITED Active Director 2012-08-02 until 2020-08-18 RESIGNED £144,266 cash, £463,953 equity
JOHN M TAYLOR (PAISLEY) LTD. Active Director 2009-10-26 CURRENT £107,720 cash, £245,435 equity
J M T AUDIT LTD. Active Director 2009-10-26 CURRENT £14,085 equity
MICROSAVE LTD. Active Director 2007-06-18 CURRENT £1 equity
OWN ENERGY CONTRACTS LTD Active Director 2007-06-18 until 2011-07-02 RESIGNED £2 equity
PAISLEY CEMETERY COMPANY, LIMITED Active Director 2006-06-28 until 2019-04-18 RESIGNED £54,073 cash, £2,143,642 equity
WINDMILLS FOR SCHOOLS LTD. Active Director 2006-02-06 CURRENT £2 equity
TIVTECH LTD Dissolved - no longer trading Director 2006-01-17 until 2009-02-01 RESIGNED £-1,013 equity
D M & S PROPERTIES LTD. Active Director 2006-01-16 until 2007-02-05 RESIGNED £319,035 equity
METER EYE LTD Active Director 2005-12-14 CURRENT £30 equity
WISAVE LIMITED Active Director 2005-12-14 CURRENT £2 equity
STATIC SAVE LTD. Active Director 2005-04-19 CURRENT £2 equity
SAVEHEAT LTD. Active Director 2004-09-02 CURRENT £2 equity
PLATMIX LIMITED Active Secretary 2004-01-02 until 2007-11-02 RESIGNED £98 cash, £98 equity
KELBURNE DEVELOPMENT COMPANY LTD. Active Director 2003-10-22 CURRENT £2 equity
G & M WHYTE CATERERS LTD. Active Director 2002-12-24 until 2022-01-17 RESIGNED £431,913 cash, £274,916 equity
RUSSELL HAMILTON BUSINESS SYSTEMS LTD. Active Director 2002-12-09 until 2005-04-27 RESIGNED £64,913 equity
FX SIGNS LTD. Dissolved - no longer trading Director 2002-12-09 until 2006-05-10 RESIGNED £1,786 cash, £30,368 equity
GREEN BALL CO. LTD. Active Director 2002-09-05 CURRENT £2 equity
PROPERTY INSURANCE SERVICES (SCOTLAND) LIMITED Dissolved - no longer trading Director 2001-08-24 CURRENT £2 equity
SECURENETT LTD Active - Proposal to Strike off Secretary 2001-06-19 until 2002-03-07 RESIGNED £13,613 equity
WATCHING EYE LTD. Active Secretary 2001-05-31 CURRENT £2 equity
TIMEOWN PROPERTY CO. LIMITED Active Director 2000-10-31 CURRENT
JMT FINANCIAL SERVICES LIMITED Dissolved - no longer trading Secretary 1999-11-23 until 2004-08-16 RESIGNED
SECURENETT LTD Active - Proposal to Strike off Director 1999-10-25 until 2002-03-07 RESIGNED £13,613 equity
SECURENETT LTD Active - Proposal to Strike off Secretary 1999-10-25 until 2000-06-12 RESIGNED £13,613 equity
PLATMIX LIMITED Active Director 1997-11-26 until 2007-11-02 RESIGNED £98 cash, £98 equity
WRAESMILL PROPERTIES LIMITED Active Director 1990-06-14 CURRENT £262,932 equity
WRAESMILL PROPERTIES LIMITED Active Secretary 1990-06-14 CURRENT £262,932 equity

Companies Controlled

Company Active from Level of control
PROPERTY INSURANCE SERVICES (SCOTLAND) LIMITED 2019-04-11 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
G & M WHYTE CATERERS LTD. 2016-04-06 - 2022-01-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ECOMAX LTD. 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
GREEN BALL CO. LTD. 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
J M T AUDIT LTD. 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
JOHN M TAYLOR (PAISLEY) LTD. 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
KELBURNE DEVELOPMENT COMPANY LTD. 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LAS PLANT LIMITED 2016-04-06 - 2020-08-18 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
METER EYE LTD 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
MICROSAVE LTD. 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
SAVEHEAT LTD. 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
STATIC SAVE LTD. 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
STREET POWER LTD 2016-04-06 - 2021-02-26 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
TIMEOWN PROPERTY CO. LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WINDMILLS FOR SCHOOLS LTD. 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WISAVE LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WRAESMILL PROPERTIES LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR IAN JEFFREY BARR Company Director 21
JAMES BARCLAY DOUGLAS Investment Manager London, England 28
MR MALCOLM JOSEPH LIVINGSTONE Property Company Director Glasgow, Scotland 22
ARCHIBALD PATRICK NEWALL Company Director Victoria, Canada 15
MARLENE EDGAR Director Renfrewshire 4
JOHN GERARD MULGREW Director Glasgow, Scotland 4
GORDON STEPHEN CRAIG Sign Installer Paisley, United Kingdom 2
JAMES HUME Stewarton 4
ALEXANDER PHILLIPS ROBERTSON Manager Renfrew 2
JOHN SCOTT Sales Manager Glasgow 2
JOHN SHAW Production Manager Clydebank 2
MR SCOTT WINTER Director Glasgow, Scotland 14
ALISON CLAIRE FLETCHER Accountant Leeds 1
STEPHEN ANTHONY MCHARD Director Helensburgh 6
MR DAVID GORDON Director Paisley, Scotland 30
DOUGLAS EDGAR Director Renfrewshire 6
MR. ERIC CLIFFORD ROBERTS Director Cradley Heath, England 16
GRAHAM BUCHAN WHYTE Company Director Keith, Scotland 1
MOYRA HUNTER Company Director Keith, Scotland 1

Nearby People

Name Occupation Address No of Appointments
MISS DENISE ALLAN CAPALDI Director Paisley, Scotland 7
MR COLIN GEORGE BARRAL DECEASED Managing Director Paisley, Scotland 43
CLAIRE REILLY Director Paisley, Scotland 3
MARGARET CATHERINE ORORKE Accounts Assistant Paisley 1
LESLEY WALLACE BINNING Physiotherapist Renfrewshire 1
MR ANDREW ARTHUR BINNING Director Paisley, United Kingdom 3
MARTIN CARR Director Paisley 4
COLIN HENRY MCNAUGHT Director Paisley, United Kingdom 5
JANICE CUNNINGHAM 2
ALISTER JAMES THOMSON Quantity Surveyor Paisley, Scotland 5