Company NameHampton Timber Specialists Limited
DirectorsMichael John Hampton and Lisa Anne Hampton
Company StatusLiquidation
Company NumberSC108868
CategoryPrivate Limited Company
Incorporation Date25 January 1988(36 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Hampton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Applehill Place
Wellbank, Broughty Ferry
Dundee
Angus
DD5 3UF
Scotland
Director NameMs Lisa Anne Hampton
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMr Paul David Martin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2000)
RoleDirector/Surveyor
Country of ResidenceScotland
Correspondence Address1 Old Coastguard Stations
Auchmithie
Arbroath
Angus
DD11 5SG
Scotland
Director NameAnne Hampton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address21 Sutherland Crescent
Dundee
Angus
DD2 2HP
Scotland
Secretary NameAnne Hampton
NationalityBritish
StatusResigned
Appointed24 July 1989(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address21 Sutherland Crescent
Dundee
Angus
DD2 2HP
Scotland
Secretary NameKenneth William Brown
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2005)
RoleSecretary
Correspondence Address9 Clive Road
Dundee
DD3 8LN
Scotland
Director NameAllan Purves Blyth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1999)
RoleSurveyor
Correspondence Address24 Charleston Drive
Dundee
Tayside
DD2 2EY
Scotland
Director NameKenneth William Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address9 Clive Road
Dundee
DD3 8LN
Scotland
Secretary NameMr Paul Francis Eyles
NationalityBritish
StatusResigned
Appointed30 November 2005(17 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2006)
RoleAccountant
Correspondence Address461 Thomson Street
Dundee
Tayside
DD1 4LG
Scotland
Secretary NameKaren Reid
NationalityBritish
StatusResigned
Appointed16 March 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressWilliam Cottage
Northbank Farm
Longforgan
Dundee
DD2 5HU
Scotland
Secretary NameMr Paul Francis Eyles
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2010)
RoleC.A.
Correspondence Address461 Thomson Street
Dundee
Tayside
DD1 4LG
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Net Worth-£41,473
Cash£81
Current Liabilities£144,415

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due7 August 2016 (overdue)

Filing History

9 May 2014Satisfaction of charge 1 in full (1 page)
25 April 2014Court order notice of winding up (1 page)
25 April 2014Notice of winding up order (1 page)
25 April 2014Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Uk on 25 April 2014 (2 pages)
3 December 2013Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (16 pages)
3 December 2013Registered office address changed from Unit a 1 Court Street Dundee DD3 7RA Scotland on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from Unit a 1 Court Street Dundee DD3 7RA Scotland on 3 December 2013 (2 pages)
3 December 2013Appointment of Lisa Hampton as a director (3 pages)
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 750
  • ANNOTATION A second filed AR01 was registered on 03/12/2013.
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
27 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 April 2011Termination of appointment of Paul Eyles as a secretary (1 page)
11 April 2011Registered office address changed from Unit 21 Manhattan Works 1 Court Street Dundee DD3 7QZ on 11 April 2011 (1 page)
11 April 2011Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
11 August 2008Return made up to 24/07/08; full list of members (3 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (3 pages)
26 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (12 pages)
18 September 2006Return made up to 24/07/06; full list of members (2 pages)
24 March 2006Dec mort/charge * (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Director resigned (1 page)
1 September 2005Return made up to 24/07/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
3 September 2004Return made up to 24/07/04; full list of members (7 pages)
26 June 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 December 2003Accounts for a small company made up to 28 February 2002 (7 pages)
22 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2003Partic of mort/charge * (5 pages)
2 September 2002Return made up to 24/07/02; full list of members (7 pages)
8 August 2001Return made up to 24/07/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
1 March 2001Director resigned (1 page)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
26 May 2000New director appointed (2 pages)
18 January 2000Partic of mort/charge * (5 pages)
7 January 2000£ ic 1000/750 22/12/99 £ sr 250@1=250 (1 page)
30 December 1999Director resigned (1 page)
10 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 November 1999Partic of mort/charge * (6 pages)
9 November 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
27 August 1999Return made up to 24/07/99; no change of members (4 pages)
17 August 1998Return made up to 24/07/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 April 1998New director appointed (2 pages)
12 August 1997Return made up to 24/07/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
8 August 1996Return made up to 24/07/96; no change of members (6 pages)
23 May 1996Accounts for a small company made up to 29 February 1996 (6 pages)
10 March 1988Company name changed worldremote LIMITED\certificate issued on 11/03/88 (2 pages)
25 January 1988Incorporation (13 pages)