Company NameHampton & McMurray (Properties) Limited
Company StatusDissolved
Company NumberSC331871
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlistair William John Richardson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Trinity Drive
Dalry
Ayrshire
KA24 4JT
Scotland
Director NameMrs Marjorie Evelyn Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Barrmill Road
Beith
KA15 1EU
Scotland
Director NameNeil Cameron Richardson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Bowfield Way
Howwood
Johnstone
Renfrewshire
PA9 1BF
Scotland
Director NameMr Robert Allan Richardson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Barrmill Road
Beith
KA15 1EU
Scotland
Secretary NameMr Robert Allan Richardson
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Barrmill Road
Beith
KA15 1EU
Scotland

Location

Registered AddressC/O Brechin, Cole-Hamilton & Co
34 West George Street
Glasgow
G2 1DG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1R.a. Richardson (Furnishings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(7 pages)
21 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(7 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(7 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(7 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(7 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(7 pages)
18 March 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Neil Cameron Richardson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Alistair William John Richardson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Marjorie Evelyn Richardson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Allan Richardson on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
4 October 2007Incorporation (18 pages)