Company NameHampton Timber Specialists (Dundee) Limited
DirectorsLisa Anne Hampton and Michael John Hampton
Company StatusActive
Company NumberSC473980
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Previous NameHampton Building Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Lisa Anne Hampton
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Angus
DD5 1AJ
Scotland
Director NameMr Michael John Hampton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Angus
DD5 1AJ
Scotland
Director NameMr Michael John Hampton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Angus
DD5 1AJ
Scotland
Director NameMr James Hampton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(11 months, 4 weeks after company formation)
Appointment Duration4 days (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Angus
DD5 1AJ
Scotland
Director NameMr Christopher James Hampton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Angus
DD5 1AJ
Scotland

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lisa Anne Hampton
50.00%
Ordinary
50 at £1Michael John Hampton
50.00%
Ordinary

Financials

Year2014
Net Worth£12,500
Cash£34,517
Current Liabilities£47,110

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

19 September 2023Notification of Lisa Anne Hampton as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Change of details for Mr Michael John Hampton as a person with significant control on 19 September 2023 (2 pages)
23 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 March 2023Change of details for Mr Michael John Hampton as a person with significant control on 28 February 2023 (2 pages)
1 March 2023Director's details changed for Mr Michael John Hampton on 28 February 2023 (2 pages)
1 March 2023Director's details changed for Ms Lisa Anne Hampton on 28 February 2023 (2 pages)
1 March 2023Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Angus DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on 1 March 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
6 December 2018Appointment of Mr Michael John Hampton as a director on 30 November 2018 (2 pages)
10 September 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
24 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
25 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
19 February 2016Termination of appointment of Christopher James Hampton as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Christopher James Hampton as a director on 18 February 2016 (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Appointment of Mr Christopher James Hampton as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr Christopher James Hampton as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Michael John Hampton as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Michael John Hampton as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Christopher James Hampton as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Michael John Hampton as a director on 5 August 2015 (1 page)
21 April 2015Termination of appointment of James Hampton as a director on 31 March 2015 (1 page)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Appointment of Mr Michael John Hampton as a director on 31 March 2015 (2 pages)
21 April 2015Appointment of Mr Michael John Hampton as a director on 31 March 2015 (2 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Termination of appointment of James Hampton as a director on 31 March 2015 (1 page)
26 March 2015Appointment of Mr James Hampton as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr James Hampton as a director on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Michael John Hampton as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Michael John Hampton as a director on 26 March 2015 (1 page)
10 December 2014Company name changed hampton building services LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
10 December 2014Company name changed hampton building services LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
9 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
1 April 2014Incorporation (29 pages)
1 April 2014Incorporation (29 pages)