About

Registered Number: SC136756
Date of Incorporation: 21/02/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 1 month ago)
Registered Address: 18 Bothwell Street, Glasgow, G2 6NU

 

Established in 1992, Hampton Park Ltd are based in Glasgow. This organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
4.17(Scot) - N/A 09 January 2019
CO4.2(Scot) - N/A 07 September 2017
4.2(Scot) - N/A 07 September 2017
AD01 - Change of registered office address 14 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 June 2016
TM02 - Termination of appointment of secretary 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 08 March 2016
AA01 - Change of accounting reference date 24 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 05 March 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
GAZ1 - First notification of strike-off action in London Gazette 01 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 16 December 2009
AA - Annual Accounts 16 December 2009
363s - Annual Return 19 June 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 08 March 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 02 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 05 March 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 02 January 2003
363a - Annual Return 19 March 2002
AA - Annual Accounts 27 December 2001
363a - Annual Return 05 March 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 23 February 2000
AA - Annual Accounts 06 January 2000
363a - Annual Return 01 March 1999
AA - Annual Accounts 13 May 1998
AA - Annual Accounts 13 May 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
MEM/ARTS - N/A 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
123 - Notice of increase in nominal capital 24 March 1998
363a - Annual Return 13 March 1998
363a - Annual Return 26 February 1997
AA - Annual Accounts 19 January 1997
363a - Annual Return 09 May 1996
363(353) - N/A 09 May 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
AA - Annual Accounts 03 January 1996
363x - Annual Return 17 March 1995
AA - Annual Accounts 05 January 1995
RESOLUTIONS - N/A 01 September 1994
MEM/ARTS - N/A 01 September 1994
363x - Annual Return 16 March 1994
AA - Annual Accounts 23 December 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
363x - Annual Return 02 April 1993
RESOLUTIONS - N/A 20 May 1992
RESOLUTIONS - N/A 20 May 1992
RESOLUTIONS - N/A 20 May 1992
MEM/ARTS - N/A 20 May 1992
MEM/ARTS - N/A 20 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1992
123 - Notice of increase in nominal capital 20 May 1992
CERTNM - Change of name certificate 28 April 1992
NEWINC - New incorporation documents 21 February 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 12 July 2011 Outstanding

N/A

Floating charge 28 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.