HAMPCO LIMITED
ALFORD

Hellopages » Aberdeenshire » Aberdeenshire » AB33 8HP

Company number SC112640
Status Active
Incorporation Date 4 August 1988
Company Type Private Limited Company
Address ARCHBALLOCH BUSINESS CENTRE, ALFORD, ABERDEENSHIRE, AB33 8HP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 50,000 . The most likely internet sites of HAMPCO LIMITED are www.hampco.co.uk, and www.hampco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Hampco Limited is a Private Limited Company. The company registration number is SC112640. Hampco Limited has been working since 04 August 1988. The present status of the company is Active. The registered address of Hampco Limited is Archballoch Business Centre Alford Aberdeenshire Ab33 8hp. . DAVIE, John Robert is a Secretary of the company. GRIEVE, Andrew Lindsay is a Director of the company. Secretary HAMPTON, Helen Alan has been resigned. Secretary MESSRS JAMIESON DAVIE has been resigned. Secretary PHILIP GAULD & CO has been resigned. Director HAMPTON, Helen Alan has been resigned. Director HAMPTON, James Eugene has been resigned. Director HAMPTON, Russell has been resigned. Director MACLEAN, Kenneth Donald has been resigned. Director WATTS, Robert has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DAVIE, John Robert
Appointed Date: 01 July 2008

Director
GRIEVE, Andrew Lindsay
Appointed Date: 03 October 1997
64 years old

Resigned Directors

Secretary
HAMPTON, Helen Alan
Resigned: 03 October 1997
Appointed Date: 04 August 1988

Secretary
MESSRS JAMIESON DAVIE
Resigned: 01 July 2008
Appointed Date: 26 October 2000

Secretary
PHILIP GAULD & CO
Resigned: 26 October 2000
Appointed Date: 03 October 1997

Director
HAMPTON, Helen Alan
Resigned: 03 October 1997
Appointed Date: 31 May 1989
79 years old

Director
HAMPTON, James Eugene
Resigned: 25 December 1996
Appointed Date: 04 August 1988
95 years old

Director
HAMPTON, Russell
Resigned: 03 October 1997
Appointed Date: 08 October 1992
55 years old

Director
MACLEAN, Kenneth Donald
Resigned: 10 January 1995
Appointed Date: 05 January 1994
72 years old

Director
WATTS, Robert
Resigned: 10 October 1996
Appointed Date: 24 November 1993
71 years old

Persons With Significant Control

Top Management Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

HAMPCO LIMITED Events

03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000

04 Oct 2015
Accounts for a small company made up to 31 December 2014
17 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000

...
... and 85 more events
19 Dec 1989
New director appointed

12 Dec 1989
Return made up to 26/10/89; full list of members

15 Aug 1989
Registered office changed on 15/08/89 from: investment house 6 union row aberdeen AB9 8DQ

26 Oct 1988
Accounting reference date notified as 30/06

04 Aug 1988
Incorporation

HAMPCO LIMITED Charges

21 May 1993
Bond & floating charge
Delivered: 4 June 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…