Company NameThe Forfar Roof Truss Company Limited
Company StatusActive
Company NumberSC145704
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Alan John Hampton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(2 months after company formation)
Appointment Duration30 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSunnydene
97a Glamis Road
Forfar
Angus
DD8 1DR
Scotland
Director NameMrs Caroline Hampton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnydene 97a Glamis Road
Forfar
Angus
DD8 1DR
Scotland
Secretary NameMrs Caroline Hampton
NationalityBritish
StatusCurrent
Appointed05 June 2007(13 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnydene 97a Glamis Road
Forfar
Angus
DD8 1DR
Scotland
Director NameMr Brett Aston Hampton
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchardbank Industrial Estate
Forfar
DD8 1TD
Scotland
Director NameMr Dexter Elliott Hampton
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchardbank Industrial Estate
Forfar
DD8 1TD
Scotland
Director NameKenneth Alexander Horne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 June 2007)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address12 Westfield Loan
Forfar
Angus
DD8 1EJ
Scotland
Director NameDavid Alexander Robertson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 1994)
RoleAccountant
Correspondence Address19 Yeaman Street
Forfar
Angus
DD8 2JH
Scotland
Secretary NameDavid Alexander Robertson
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 1994)
RoleAccountant
Correspondence Address19 Yeaman Street
Forfar
Angus
DD8 2JH
Scotland
Secretary NameKenneth Alexander Horne
NationalityBritish
StatusResigned
Appointed02 September 1994(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Westfield Loan
Forfar
Angus
DD8 1EJ
Scotland
Director NameCarol Elizabeth Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Westfield Loan
Forfar
Angus
DD8 1EJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteforfarrooftruss.co.uk
Email address[email protected]
Telephone01307 468030
Telephone regionForfar

Location

Registered AddressOrchardbank Industrial Estate
Forfar
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1Alan John Hampton
50.46%
Ordinary
3.9k at £1Caroline Hampton
35.71%
Ordinary
1.5k at £1James Forbes Leven
13.82%
Ordinary

Financials

Year2014
Net Worth£410,579
Cash£509,750
Current Liabilities£667,891

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

21 May 2013Delivered 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 2013Delivered 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 2003Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
15 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
6 August 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
17 February 2020Appointment of Mr Dexter Elliott Hampton as a director on 17 February 2020 (2 pages)
17 February 2020Appointment of Mr Brett Aston Hampton as a director on 17 February 2020 (2 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
30 September 2019Cancellation of shares. Statement of capital on 5 September 2019
  • GBP 1,500
(6 pages)
30 September 2019Purchase of own shares. (3 pages)
30 September 2019Resolutions
  • RES13 ‐ Off-market purchase agreement approved 05/09/2019
(7 pages)
8 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
7 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,850
(5 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,850
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,850
(5 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,850
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
5 June 2013Registration of charge 1457040006 (8 pages)
5 June 2013Registration of charge 1457040006 (8 pages)
23 May 2013Registration of charge 1457040005 (19 pages)
23 May 2013Registration of charge 1457040005 (19 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Mrs Caroline Hampton on 30 July 2010 (2 pages)
1 August 2011Director's details changed for Mrs Caroline Hampton on 30 July 2010 (2 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Caroline Hampton on 1 November 2009 (2 pages)
19 August 2010Director's details changed for Caroline Hampton on 1 November 2009 (2 pages)
19 August 2010Director's details changed for Caroline Hampton on 1 November 2009 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 August 2009Return made up to 30/07/09; full list of members (4 pages)
6 August 2009Return made up to 30/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 August 2008Return made up to 30/07/08; full list of members (4 pages)
14 August 2008Return made up to 30/07/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 October 2007Return made up to 30/07/07; full list of members (3 pages)
8 October 2007Return 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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
25 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned;director resigned (1 page)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2006Return made up to 30/07/06; full list of members (3 pages)
3 August 2006Return made up to 30/07/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 November 2005Dec mort/charge * (2 pages)
9 November 2005Dec mort/charge * (2 pages)
11 August 2005Return made up to 30/07/05; full list of members (3 pages)
11 August 2005Return made up to 30/07/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2004Return made up to 30/07/04; full list of members (8 pages)
26 July 2004Return made up to 30/07/04; full list of members (8 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 July 2003Return made up to 30/07/03; full list of members (8 pages)
21 July 2003Return made up to 30/07/03; full list of members (8 pages)
2 August 2002Return made up to 30/07/02; full list of members (8 pages)
2 August 2002Return made up to 30/07/02; full list of members (8 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
23 July 2001Return made up to 30/07/01; full list of members (7 pages)
23 July 2001Return made up to 30/07/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
10 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1999Dec mort/charge * (8 pages)
15 April 1999Dec mort/charge * (8 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
6 August 1998Return made up to 30/07/98; no change of members (4 pages)
6 August 1998Return made up to 30/07/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 September 1997Return made up to 30/07/97; no change of members (4 pages)
3 September 1997Return made up to 30/07/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 September 1996Return made up to 30/07/96; full list of members (6 pages)
30 September 1996Nc inc already adjusted 21/06/94 (1 page)
30 September 1996Nc inc already adjusted 21/06/94 (1 page)
30 September 1996Return made up to 30/07/96; full list of members (6 pages)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1996Full accounts made up to 30 September 1995 (7 pages)
5 January 1996Full accounts made up to 30 September 1995 (7 pages)
21 August 1995Return made up to 30/07/95; no change of members (6 pages)
21 August 1995Return made up to 30/07/95; no change of members (6 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 October 1993Memorandum and Articles of Association (8 pages)
11 October 1993Memorandum and Articles of Association (8 pages)
7 October 1993Company name changed\certificate issued on 07/10/93 (2 pages)
30 July 1993Incorporation (9 pages)