Advanced company searchLink opens in new window

HAMPTON & ASSOCIATES LTD

Company number SC562140

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)
30 Jan 2025 AP01 Appointment of Rhona Lisa Gillan as a director on 29 October 2024
30 Jan 2025 AP01 Appointment of Mrs Suzanne Matthew Irvine as a director on 29 October 2024
30 Jan 2025 PSC07 Cessation of Skerry Skaidrite Read as a person with significant control on 29 October 2024
30 Jan 2025 PSC07 Cessation of Michael Frank Read as a person with significant control on 29 October 2024
26 Nov 2024 AP01 Appointment of Mr Simon Shaw as a director on 1 November 2024
29 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
29 Oct 2024 PSC01 Notification of Michael Frank Read as a person with significant control on 11 October 2024
14 Oct 2024 AP03 Appointment of Mr Michael Frank Read as a secretary on 3 July 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Jun 2023 TM01 Termination of appointment of Scott Philip Hunter as a director on 4 April 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
25 Jun 2020 AD01 Registered office address changed from 11 Victoria Street Aberdeen AB10 1XB Scotland to 34 Albyn Place Aberdeen AB10 1YL on 25 June 2020
08 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
18 May 2018 AP01 Appointment of Mr Scott Philip Hunter as a director on 17 May 2018
13 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
08 May 2017 AD01 Registered office address changed from 70 Devonshire Road Aberdeen AB10 6XQ United Kingdom to 11 Victoria Street Aberdeen AB10 1XB on 8 May 2017