Advanced company searchLink opens in new window

HAMPSON WILLIAMS LIMITED

Company number SC220817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
10 Sep 2018 AD01 Registered office address changed from C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA Scotland to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 10 September 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-04
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 TM02 Termination of appointment of Marcella Camellia Veronica Hampson as a secretary on 19 March 2017
18 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AD01 Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 27 July 2015
27 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
30 May 2015 TM01 Termination of appointment of Martin Julian Williams as a director on 27 February 2015
25 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
25 Jul 2014 CH01 Director's details changed for Martin Julian Williams on 2 July 2014
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
10 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF on 2 July 2012