Company NameHbergstamps Ltd
DirectorEdward Cornelis Pellegrom
Company StatusActive
Company NumberSC441235
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edward Cornelis Pellegrom
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Spey Court
Fochabers
Morayshire
IV32 7QT
Scotland
Secretary NameMr Edward Pellegrom
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Spey Court
Fochabers
Morayshire
IV32 7QT
Scotland

Location

Registered AddressGairland
14 Chanonry Road South
Elgin
IV30 6NG
Scotland
ConstituencyMoray
WardElgin City North

Shareholders

1 at £1Edward Pellegrom
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£643

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
22 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 April 2023Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB Scotland to Gairland 14 Chanonry Road South Elgin IV30 6NG on 6 April 2023 (1 page)
26 February 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
4 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 October 2019Director's details changed for Mr Edward Cornelis Pellegrom on 29 October 2019 (2 pages)
28 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 May 2017Registered office address changed from C/O Tax Assist 25 High Street Elgin IV30 1EE to Park House Centre South Street Elgin Moray IV30 1JB on 18 May 2017 (1 page)
18 May 2017Registered office address changed from C/O Tax Assist 25 High Street Elgin IV30 1EE to Park House Centre South Street Elgin Moray IV30 1JB on 18 May 2017 (1 page)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 September 2016Micro company accounts made up to 31 January 2016 (7 pages)
15 September 2016Micro company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
9 November 2015Director's details changed for Mr Edward Cornelis Pellegrom on 9 November 2015 (2 pages)
9 November 2015Secretary's details changed for Mr Edward Pellegrom on 9 November 2015 (1 page)
9 November 2015Secretary's details changed for Mr Edward Pellegrom on 9 November 2015 (1 page)
9 November 2015Secretary's details changed for Mr Edward Pellegrom on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Edward Cornelis Pellegrom on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Edward Cornelis Pellegrom on 9 November 2015 (2 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2013Incorporation (23 pages)
28 January 2013Incorporation (23 pages)