Company NameHampden Advertising Limited
Company StatusActive
Company NumberSC051143
CategoryPrivate Limited Company
Incorporation Date2 August 1972(51 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Jean Margaret Connell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(43 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address4 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Secretary NameMrs Jean Margaret Connell
StatusCurrent
Appointed15 July 2016(43 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address4 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameMr Thomas Sharp Connell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(44 years after company formation)
Appointment Duration7 years, 8 months
RolePrinter
Country of ResidenceScotland
Correspondence Address4 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameMr Thomas William Connell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(45 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address403 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameMs Laura Margaret Gilliland
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(45 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address403 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameMargaret Haldane
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(16 years, 7 months after company formation)
Appointment Duration10 years (resigned 19 March 1999)
RoleCompany Director
Correspondence Address12 Bruce Road
Glasgow
Lanarkshire
G41 5EJ
Scotland
Director NameSean Francis Feeny
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(16 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 15 July 2016)
RoleCommercial Artist
Country of ResidenceScotland
Correspondence Address507 Shields Road
Glasgow
Lanarkshire
G41 2RF
Scotland
Secretary NameMargaret Haldane
NationalityBritish
StatusResigned
Appointed03 March 1989(16 years, 7 months after company formation)
Appointment Duration10 years (resigned 19 March 1999)
RoleCompany Director
Correspondence Address12 Bruce Road
Glasgow
Lanarkshire
G41 5EJ
Scotland
Director NameJoyce Caulfield
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(26 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address507 Shields Road
Glasgow
Lanarkshire
G41 2RF
Scotland
Secretary NameJoyce Caulfield
NationalityBritish
StatusResigned
Appointed19 March 1999(26 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address507 Shields Road
Glasgow
Lanarkshire
G41 2RF
Scotland

Contact

Telephone0141 4291010
Telephone regionGlasgow

Location

Registered Address403 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

14k at £1Sean Francis Feeny
70.00%
Ordinary
6k at £1Joyce Caulfield
30.00%
Ordinary

Financials

Year2014
Net Worth£38,636
Cash£53,312
Current Liabilities£57,234

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
11 June 2018Appointment of Mrs Laura Margaret Gilliland as a director on 11 June 2018 (2 pages)
11 June 2018Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
11 June 2018Appointment of Mr Thomas William Connell as a director on 11 June 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
12 July 2017Registered office address changed from 70 Stanley Street Glasgow G41 1JB to 403 Hillington Road Hillington Park Glasgow G52 4BL on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 70 Stanley Street Glasgow G41 1JB to 403 Hillington Road Hillington Park Glasgow G52 4BL on 12 July 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
17 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Termination of appointment of Sean Francis Feeny as a director on 15 July 2016 (1 page)
16 August 2016Appointment of Mrs Jean Margaret Connell as a director on 15 July 2016 (2 pages)
16 August 2016Termination of appointment of Joyce Caulfield as a director on 15 July 2016 (1 page)
16 August 2016Appointment of Mr Thomas Sharp Connell as a director on 29 July 2016 (2 pages)
16 August 2016Appointment of Mrs Jean Margaret Connell as a secretary on 15 July 2016 (2 pages)
16 August 2016Termination of appointment of Joyce Caulfield as a secretary on 15 July 2016 (1 page)
16 August 2016Termination of appointment of Joyce Caulfield as a director on 15 July 2016 (1 page)
16 August 2016Appointment of Mr Thomas Sharp Connell as a director on 29 July 2016 (2 pages)
16 August 2016Termination of appointment of Sean Francis Feeny as a director on 15 July 2016 (1 page)
16 August 2016Appointment of Mrs Jean Margaret Connell as a director on 15 July 2016 (2 pages)
16 August 2016Termination of appointment of Joyce Caulfield as a secretary on 15 July 2016 (1 page)
16 August 2016Appointment of Mrs Jean Margaret Connell as a secretary on 15 July 2016 (2 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
(5 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
(5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(5 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(5 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 July 2010Director's details changed for Sean Francis Feeny on 4 May 2010 (2 pages)
2 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Joyce Caulfield on 4 May 2010 (2 pages)
2 July 2010Director's details changed for Joyce Caulfield on 4 May 2010 (2 pages)
2 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Joyce Caulfield on 4 May 2010 (2 pages)
2 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Sean Francis Feeny on 4 May 2010 (2 pages)
2 July 2010Director's details changed for Sean Francis Feeny on 4 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Registered office changed on 28/08/2008 from 70 stanley street glasgow G41 1JB united kingdom (1 page)
28 August 2008Registered office changed on 28/08/2008 from 73 robertson street glasgow G2 8QD (1 page)
28 August 2008Registered office changed on 28/08/2008 from 70 stanley street glasgow G41 1JB united kingdom (1 page)
28 August 2008Return made up to 04/05/08; full list of members (4 pages)
28 August 2008Return made up to 04/05/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from 73 robertson street glasgow G2 8QD (1 page)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 June 2007Return made up to 04/05/07; full list of members (2 pages)
15 June 2007Return made up to 04/05/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 May 2006Return made up to 04/05/06; full list of members (7 pages)
17 May 2006Return made up to 04/05/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 May 2005Return made up to 04/05/05; full list of members (7 pages)
6 May 2005Return made up to 04/05/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2004Return made up to 04/05/04; full list of members (7 pages)
26 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 May 2002Return made up to 04/05/02; full list of members (7 pages)
9 May 2002Return made up to 04/05/02; full list of members (7 pages)
30 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 May 2001Return made up to 04/05/01; full list of members (6 pages)
23 May 2001Return made up to 04/05/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2000Return made up to 04/05/00; full list of members (6 pages)
1 June 2000Return made up to 04/05/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
17 June 1999Return made up to 04/05/99; full list of members (6 pages)
17 June 1999Return made up to 04/05/99; full list of members (6 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 July 1998Return made up to 04/05/98; full list of members (6 pages)
7 July 1998Return made up to 04/05/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 June 1997Return made up to 04/05/97; full list of members (6 pages)
17 June 1997Return made up to 04/05/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1996Return made up to 04/05/96; full list of members (6 pages)
3 June 1996Return made up to 04/05/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 June 1995Return made up to 04/05/95; change of members (6 pages)
12 June 1995Return made up to 04/05/95; change of members (6 pages)