Company NameHampton Park Limited
Company StatusDissolved
Company NumberSC136756
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 1 month ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NameMacrocom (179) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Patterson Irvine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1993(1 year after company formation)
Appointment Duration26 years, 1 month (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Newton Grove
Newton Mearns
Glasgow
Strathclyde
G77 5BX
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr John Cooperwhite Workman
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(1 year after company formation)
Appointment Duration23 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunterhill House 9 Ardgowan Avenue
Paisley
Renfrewshire
PA2 6SU
Scotland
Secretary NamePaul Ward
NationalityBritish
StatusResigned
Appointed21 February 1993(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address71 Barony Drive
Baillieston
Glasgow
Lanarkshire
G69 6TE
Scotland
Secretary NameMr John Cooperwhite Workman
NationalityBritish
StatusResigned
Appointed02 February 1996(3 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunterhill House 9 Ardgowan Avenue
Paisley
Renfrewshire
PA2 6SU
Scotland

Contact

Websitestjames-businesscentre.co.uk

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20k at £1Trustees Of Michael Richard Innes
6.54%
Preference B
16.3k at £1Iain Patterson Irvine
5.31%
Preference B
135k at £1John Cooperwhite Workman
44.14%
Preference A
12k at £1Iain Patterson Irvine
3.92%
Ordinary
48.8k at £1John Cooperwhite Workman
15.94%
Preference B
35.9k at £1John Cooperwhite Workman
11.75%
Ordinary
32.2k at £1John Cooperwhite Workman
10.53%
Ordinary A
3.2k at £1Trustees Of Michael Richard Innes
1.05%
Ordinary
250k at £0.01John Cooperwhite Workman
0.82%
Preference C

Financials

Year2014
Net Worth£754,632
Current Liabilities£217,369

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

12 July 2011Delivered on: 14 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St james business centre phoenix park linwood paisley ren 118494.
Outstanding
28 June 2011Delivered on: 2 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 September 2017Notice of winding up order (1 page)
7 September 2017Court order notice of winding up (2 pages)
14 August 2017Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 18 Bothwell Street Glasgow G2 6NU on 14 August 2017 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Confirmation statement made on 21 February 2017 with updates (10 pages)
19 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 April 2016Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016 (1 page)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 305,833
(10 pages)
24 July 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 305,833
(10 pages)
25 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 305,833
(10 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (10 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (11 pages)
5 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (11 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow Strathclyde G2 4TB on 15 June 2010 (2 pages)
24 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (12 pages)
24 May 2010Director's details changed for Iain Patterson Irvine on 21 February 2010 (2 pages)
24 May 2010Director's details changed for Mr John Cooperwhite Workman on 21 February 2010 (2 pages)
24 May 2010Secretary's details changed for John Cooperwhite Workman on 21 February 2010 (1 page)
17 May 2010Annual return made up to 21 February 2009 with a full list of shareholders (6 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 June 2008Return made up to 21/02/08; no change of members (7 pages)
1 April 2008Accounts for a small company made up to 28 February 2007 (6 pages)
28 March 2007Full accounts made up to 28 February 2006 (13 pages)
8 March 2007Return made up to 21/02/07; full list of members (9 pages)
27 February 2006Return made up to 21/02/06; full list of members (10 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
4 April 2005Return made up to 21/02/05; full list of members (9 pages)
2 April 2005Full accounts made up to 28 February 2004 (11 pages)
29 June 2004Full accounts made up to 28 February 2003 (11 pages)
5 March 2004Return made up to 21/02/04; full list of members (9 pages)
26 February 2003Return made up to 21/02/03; full list of members (9 pages)
2 January 2003Full accounts made up to 28 February 2002 (12 pages)
19 March 2002Return made up to 21/02/02; full list of members (7 pages)
27 December 2001Full accounts made up to 28 February 2001 (13 pages)
5 March 2001Return made up to 21/02/01; full list of members (7 pages)
28 December 2000Full accounts made up to 29 February 2000 (13 pages)
23 February 2000Return made up to 21/02/00; full list of members (8 pages)
6 January 2000Full accounts made up to 28 February 1999 (12 pages)
1 March 1999Return made up to 21/02/99; full list of members (8 pages)
13 May 1998Full accounts made up to 28 February 1998 (14 pages)
13 May 1998Full accounts made up to 28 February 1997 (14 pages)
24 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 March 1998£ nc 250000/305833 02/03/98 (1 page)
24 March 1998Ad 02/03/98--------- £ si [email protected]=2500 £ ic 303333/305833 (2 pages)
24 March 1998Memorandum and Articles of Association (36 pages)
24 March 1998Ad 02/03/98--------- £ si 17208@1=17208 £ ic 250000/267208 (2 pages)
24 March 1998Ad 02/03/98--------- £ si 16125@1=16125 £ ic 287208/303333 (2 pages)
24 March 1998Ad 02/03/98--------- £ si 20000@1=20000 £ ic 267208/287208 (2 pages)
24 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 March 1998Return made up to 21/02/98; no change of members (7 pages)
26 February 1997Return made up to 21/02/97; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 28 February 1996 (15 pages)
9 May 1996Return made up to 21/02/96; no change of members (5 pages)
8 February 1996Secretary resigned (1 page)
8 February 1996New secretary appointed (1 page)
3 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
28 April 1992Company name changed macrocom (179) LIMITED\certificate issued on 29/04/92 (2 pages)
21 February 1992Incorporation (25 pages)