Company NameHampshire Buckley Ltd.
Company StatusDissolved
Company NumberSC303755
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameDr Christine Helen Buckley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Spinney Mews
Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NameJohn Kevin Hampshire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Spinney Mews
Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Secretary NameDr Christine Helen Buckley
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Spinney Mews
Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.hampshirebuckley.com
Email address[email protected]

Location

Registered Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dr Christine Helen Buckley
50.00%
Ordinary
1 at £1John Kevin Hampshire
50.00%
Ordinary

Financials

Year2014
Net Worth£31,995
Cash£56,951
Current Liabilities£42,691

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 July 2016Annual return made up to 12 June 2016 with a full list of shareholders (6 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 July 2016Annual return made up to 12 June 2016 with a full list of shareholders (6 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 December 2015Director's details changed for Dr Christine Helen Buckley on 4 December 2015 (2 pages)
24 December 2015Secretary's details changed for Dr Christine Helen Buckley on 4 December 2015 (1 page)
24 December 2015Director's details changed for Dr Christine Helen Buckley on 4 December 2015 (2 pages)
24 December 2015Director's details changed for John Kevin Hampshire on 4 December 2015 (2 pages)
24 December 2015Director's details changed for John Kevin Hampshire on 4 December 2015 (2 pages)
24 December 2015Secretary's details changed for Dr Christine Helen Buckley on 4 December 2015 (1 page)
20 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(5 pages)
20 June 2015Director's details changed for John Kevin Hampshire on 20 November 2010 (2 pages)
20 June 2015Director's details changed for Dr Christine Helen Buckley on 20 November 2010 (2 pages)
20 June 2015Director's details changed for John Kevin Hampshire on 20 November 2010 (2 pages)
20 June 2015Secretary's details changed for Dr Christine Helen Buckley on 20 November 2010 (1 page)
20 June 2015Secretary's details changed for Dr Christine Helen Buckley on 20 November 2010 (1 page)
20 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(5 pages)
20 June 2015Director's details changed for Dr Christine Helen Buckley on 20 November 2010 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 June 2014Director's details changed for Dr Christine Helen Buckley on 20 November 2010 (2 pages)
15 June 2014Director's details changed for John Kevin Hampshire on 20 November 2010 (2 pages)
15 June 2014Director's details changed for John Kevin Hampshire on 20 November 2010 (2 pages)
15 June 2014Director's details changed for Dr Christine Helen Buckley on 20 November 2010 (2 pages)
15 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Secretary's details changed for Dr Christine Helen Buckley on 21 June 2011 (1 page)
21 June 2011Director's details changed for Dr Christine Helen Buckley on 21 June 2011 (2 pages)
21 June 2011Director's details changed for John Kevin Hampshire on 21 June 2011 (2 pages)
21 June 2011Secretary's details changed for Dr Christine Helen Buckley on 21 June 2011 (1 page)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Dr Christine Helen Buckley on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for John Kevin Hampshire on 21 June 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 October 2010Registered office address changed from 5a Marine Terrace Aberdeen AB11 7SF on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 5a Marine Terrace Aberdeen AB11 7SF on 28 October 2010 (1 page)
22 June 2010Director's details changed for Dr Christine Helen Buckley on 12 June 2010 (2 pages)
22 June 2010Director's details changed for John Kevin Hampshire on 12 June 2010 (2 pages)
22 June 2010Director's details changed for John Kevin Hampshire on 12 June 2010 (2 pages)
22 June 2010Director's details changed for Dr Christine Helen Buckley on 12 June 2010 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 June 2008Return made up to 12/06/08; full list of members (4 pages)
30 June 2008Return made up to 12/06/08; full list of members (4 pages)
10 March 2008882R 1 ordinary share of £1 31/10/2006 (2 pages)
10 March 2008882R 1 ordinary share of £1 31/10/2006 (2 pages)
21 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 June 2007Return made up to 12/06/07; full list of members (2 pages)
29 June 2007Return made up to 12/06/07; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Registered office changed on 16/01/07 from: 86 windmill knowe crossgates fife KY4 8AT (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Registered office changed on 16/01/07 from: 86 windmill knowe crossgates fife KY4 8AT (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
12 June 2006Incorporation (15 pages)
12 June 2006Incorporation (15 pages)