97a Glamis Road
Forfar
Angus
DD8 1DR
Scotland
Director Name | Mrs Caroline Hampton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunnydene 97a Glamis Road Forfar Angus DD8 1DR Scotland |
Secretary Name | Mrs Caroline Hampton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunnydene 97a Glamis Road Forfar Angus DD8 1DR Scotland |
Director Name | Mr Brett Aston Hampton |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchardbank Industrial Estate Forfar DD8 1TD Scotland |
Director Name | Mr Dexter Elliott Hampton |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchardbank Industrial Estate Forfar DD8 1TD Scotland |
Director Name | Kenneth Alexander Horne |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 June 2007) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 12 Westfield Loan Forfar Angus DD8 1EJ Scotland |
Director Name | David Alexander Robertson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 1994) |
Role | Accountant |
Correspondence Address | 19 Yeaman Street Forfar Angus DD8 2JH Scotland |
Secretary Name | David Alexander Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 1994) |
Role | Accountant |
Correspondence Address | 19 Yeaman Street Forfar Angus DD8 2JH Scotland |
Secretary Name | Kenneth Alexander Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Westfield Loan Forfar Angus DD8 1EJ Scotland |
Director Name | Carol Elizabeth Horne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Westfield Loan Forfar Angus DD8 1EJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | forfarrooftruss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01307 468030 |
Telephone region | Forfar |
Registered Address | Orchardbank Industrial Estate Forfar DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | Alan John Hampton 50.46% Ordinary |
---|---|
3.9k at £1 | Caroline Hampton 35.71% Ordinary |
1.5k at £1 | James Forbes Leven 13.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,579 |
Cash | £509,750 |
Current Liabilities | £667,891 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
21 May 2013 | Delivered on: 5 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 5 orchardbank industrial estate forfar. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 May 2013 | Delivered on: 23 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 October 1993 | Delivered on: 1 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground 2 acres or thereby lying to the south of a common track or road leading westwards from orchard loan, forfar, angus. Outstanding |
19 November 1993 | Delivered on: 29 November 1993 Satisfied on: 15 April 1999 Persons entitled: Gordon Hampton and Mrs Nan Hampton, Spouses Classification: Standard security Secured details: £40,000. Particulars: Area of ground at orchard loan, forfar. Fully Satisfied |
15 October 1993 | Delivered on: 22 October 1993 Satisfied on: 9 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
15 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
6 August 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
17 February 2020 | Appointment of Mr Dexter Elliott Hampton as a director on 17 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Brett Aston Hampton as a director on 17 February 2020 (2 pages) |
7 February 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
30 September 2019 | Cancellation of shares. Statement of capital on 5 September 2019
|
30 September 2019 | Purchase of own shares. (3 pages) |
30 September 2019 | Resolutions
|
8 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
7 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 June 2013 | Registration of charge 1457040006 (8 pages) |
5 June 2013 | Registration of charge 1457040006 (8 pages) |
23 May 2013 | Registration of charge 1457040005 (19 pages) |
23 May 2013 | Registration of charge 1457040005 (19 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Mrs Caroline Hampton on 30 July 2010 (2 pages) |
1 August 2011 | Director's details changed for Mrs Caroline Hampton on 30 July 2010 (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Caroline Hampton on 1 November 2009 (2 pages) |
19 August 2010 | Director's details changed for Caroline Hampton on 1 November 2009 (2 pages) |
19 August 2010 | Director's details changed for Caroline Hampton on 1 November 2009 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
2 July 2007 | £ ic 18600/10850 11/06/07 £ sr 7750@1=7750 (2 pages) |
2 July 2007 | £ ic 18600/10850 11/06/07 £ sr 7750@1=7750 (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 November 2005 | Dec mort/charge * (2 pages) |
9 November 2005 | Dec mort/charge * (2 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 July 2004 | Return made up to 30/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 30/07/04; full list of members (8 pages) |
21 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 July 2003 | Return made up to 30/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 30/07/03; full list of members (8 pages) |
2 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
21 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
21 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
23 July 2001 | Return made up to 30/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 30/07/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
10 August 1999 | Return made up to 30/07/99; full list of members
|
10 August 1999 | Return made up to 30/07/99; full list of members
|
15 April 1999 | Dec mort/charge * (8 pages) |
15 April 1999 | Dec mort/charge * (8 pages) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
6 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
3 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
30 September 1996 | Nc inc already adjusted 21/06/94 (1 page) |
30 September 1996 | Nc inc already adjusted 21/06/94 (1 page) |
30 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
5 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
5 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
21 August 1995 | Return made up to 30/07/95; no change of members (6 pages) |
21 August 1995 | Return made up to 30/07/95; no change of members (6 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 October 1993 | Memorandum and Articles of Association (8 pages) |
11 October 1993 | Memorandum and Articles of Association (8 pages) |
7 October 1993 | Company name changed\certificate issued on 07/10/93 (2 pages) |
30 July 1993 | Incorporation (9 pages) |