Company number SC047321
Status Active
Incorporation Date 13 March 1970
Company Type Private Limited Company
Address 1 CAMBUSLANG ROAD, GLASGOW, G32 8NB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 December 2016 with updates; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
GBP 8,000
. The most likely internet sites of HAMPTON & STEEL LIMITED are www.hamptonsteel.co.uk, and www.hampton-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Hampton Steel Limited is a Private Limited Company.
The company registration number is SC047321. Hampton Steel Limited has been working since 13 March 1970.
The present status of the company is Active. The registered address of Hampton Steel Limited is 1 Cambuslang Road Glasgow G32 8nb. . ROONEY, Bernard is a Secretary of the company. WYLIE, Alastair George Watt is a Director of the company. Secretary CASSIDY, Suzanne has been resigned. Secretary STEEL, William John has been resigned. Director CAMPBELL, David has been resigned. Director HAMPTON, John has been resigned. Director STEEL, William John has been resigned. The company operates in "Floor and wall covering".
Current Directors
Resigned Directors
Director
CAMPBELL, David
Resigned: 13 October 1998
Appointed Date: 25 April 1991
59 years old
Persons With Significant Control
Ccg (Scotland) Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more
HAMPTON & STEEL LIMITED Events
6 June 1991
Bond & floating charge
Delivered: 17 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 August 1989
Standard security
Delivered: 17 August 1989
Status: Satisfied
on 4 November 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground & buildings at 94 david street bridgeton glasgow.
25 July 1980
Standard security
Delivered: 1 August 1980
Status: Outstanding
Persons entitled: Scottish Development Agency
Description: 94 david street, glasgow.
27 July 1972
Bond of cash credit & floating charge
Delivered: 16 August 1972
Status: Satisfied
on 4 November 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…