Broughty Ferry
Dundee
Angus
DD5 1AJ
Scotland
Director Name | Mr Michael John Hampton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee Angus DD5 1AJ Scotland |
Director Name | Mr Michael John Hampton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee Angus DD5 1AJ Scotland |
Director Name | Mr James Hampton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 4 days (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee Angus DD5 1AJ Scotland |
Director Name | Mr Christopher James Hampton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee Angus DD5 1AJ Scotland |
Registered Address | 11 Dudhope Terrace Dundee DD3 6TS Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Lisa Anne Hampton 50.00% Ordinary |
---|---|
50 at £1 | Michael John Hampton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,500 |
Cash | £34,517 |
Current Liabilities | £47,110 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
19 September 2023 | Notification of Lisa Anne Hampton as a person with significant control on 19 September 2023 (2 pages) |
---|---|
19 September 2023 | Change of details for Mr Michael John Hampton as a person with significant control on 19 September 2023 (2 pages) |
23 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
1 March 2023 | Change of details for Mr Michael John Hampton as a person with significant control on 28 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Mr Michael John Hampton on 28 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Ms Lisa Anne Hampton on 28 February 2023 (2 pages) |
1 March 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
6 December 2018 | Appointment of Mr Michael John Hampton as a director on 30 November 2018 (2 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 February 2016 | Termination of appointment of Christopher James Hampton as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Christopher James Hampton as a director on 18 February 2016 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Appointment of Mr Christopher James Hampton as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Christopher James Hampton as a director on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Michael John Hampton as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Michael John Hampton as a director on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Mr Christopher James Hampton as a director on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Michael John Hampton as a director on 5 August 2015 (1 page) |
21 April 2015 | Termination of appointment of James Hampton as a director on 31 March 2015 (1 page) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Appointment of Mr Michael John Hampton as a director on 31 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Michael John Hampton as a director on 31 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of James Hampton as a director on 31 March 2015 (1 page) |
26 March 2015 | Appointment of Mr James Hampton as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr James Hampton as a director on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Michael John Hampton as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Michael John Hampton as a director on 26 March 2015 (1 page) |
10 December 2014 | Company name changed hampton building services LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed hampton building services LIMITED\certificate issued on 10/12/14
|
9 December 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
9 December 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
1 April 2014 | Incorporation (29 pages) |
1 April 2014 | Incorporation (29 pages) |