Company NameMessrs G Hampton Limited
Company StatusDissolved
Company NumberSC242185
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameFrances Hampton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Reid Park Road
Forfar
Angus
DD8 1LF
Scotland
Director NameIan Hampton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Reid Park Road
Forfar
Angus
DD8 1LF
Scotland
Secretary NameFrances Hampton
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleSecretary
Correspondence Address14 Reid Park Road
Forfar
Angus
DD8 1LF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark Hampton
33.33%
Ordinary C
1 at £1Mr Ian Hampton
33.33%
Ordinary
1 at £1Mrs Frances Hampton
33.33%
Ordinary

Financials

Year2014
Net Worth-£13,875
Current Liabilities£16,102

Accounts

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

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(6 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 February 2012Statement of capital following an allotment of shares on 14 January 2012
  • GBP 3
(4 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to allot c ordinary shares of £1 each 14/01/2012
(17 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 January 2009Return made up to 13/01/09; no change of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 January 2008Return made up to 13/01/08; no change of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
22 January 2007Return made up to 13/01/07; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 February 2006Return made up to 13/01/06; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
14 March 2005Registered office changed on 14/03/05 from: the cottages wester meathie forfar DD8 1XJ (1 page)
7 January 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
31 March 2004Registered office changed on 31/03/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
14 January 2004Return made up to 13/01/04; full list of members (8 pages)
2 March 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
2 March 2003Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
13 January 2003Incorporation (14 pages)