Active
Company Information for HAMPCO SERVICES LIMITED
ARCHBALLOCH BUSINESS CENTRE, ALFORD, ABERDEENSHIRE, AB33 8HP,
|
Company Registration Number
SC208740
Private Limited Company
Active |
Company Name | |
---|---|
HAMPCO SERVICES LIMITED | |
Legal Registered Office | |
ARCHBALLOCH BUSINESS CENTRE ALFORD ABERDEENSHIRE AB33 8HP Other companies in AB33 | |
Company Number | SC208740 | |
---|---|---|
Company ID Number | SC208740 | |
Date formed | 2000-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB751446435 |
Last Datalog update: | 2023-09-05 14:46:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAMPCO SERVICES INC. | Ontario | Dissolved | ||
HAMPCO SERVICES PTE. LTD. | BUKIT BATOK CRESCENT Singapore 658065 | Active | Company formed on the 2008-12-16 | |
HAMPCO SERVICES, INC. | 6603 WHITEHILL LN RICHMOND TX 77406 | Active | Company formed on the 2001-06-19 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBERT DAVIE |
||
ANDREW LINDSAY GRIEVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MESSRS JAMIESON DAVIE |
Company Secretary | ||
JOHN ROBERT DAVIE |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASYFAB LIMITED | Director | 2001-11-30 | CURRENT | 2001-11-30 | Active | |
T2 INTEGRITY LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active | |
HAMPCO LIMITED | Director | 1997-10-03 | CURRENT | 1988-08-04 | Active | |
TOP MANAGEMENT LTD. | Director | 1995-11-10 | CURRENT | 1995-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | ||
AA | 29/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Andrew Lindsay Grieve on 2014-08-26 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Lindsay Grieve on 2013-07-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | Previous accounting period shortened from 30/12/11 TO 29/12/11 | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Lindsay Grieve on 2011-11-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIE / 24/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 12 NORTH SILVER STREET ABERDEEN AB10 1RL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIE / 01/07/2008 | |
288a | SECRETARY APPOINTED JOHN ROBERT DAVIE | |
288b | APPOINTMENT TERMINATED SECRETARY MESSRS JAMIESON DAVIE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 03/07/00--------- £ SI 9@1=9 £ IC 1/10 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 18 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UQ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPCO SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as HAMPCO SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |