Advanced company searchLink opens in new window

HAMPDEN & CO PLC

Company number SC386922

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)
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 15,939,045.4486
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 15,862,122.3486
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 15,776,622.3486
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 15,699,699.2986
07 Jan 2015 TM02 Termination of appointment of Ronald Stuart Alexander as a secretary on 1 January 2015
07 Jan 2015 TM02 Termination of appointment of Ronald Stuart Alexander as a secretary on 1 January 2015
07 Jan 2015 AP03 Appointment of Mr Richard Finlay Haldane Lyon as a secretary on 1 January 2015
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 15,507,391.5986
30 Dec 2014 AA Full accounts made up to 30 June 2014
15 Dec 2014 AP01 Appointment of Mr Alan Renatus Frederick Hughes as a director on 2 December 2014
15 Dec 2014 AP01 Appointment of Mrs Vicky Wai-Choo Kubitscheck as a director on 2 December 2014
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 8,795,761.9586
31 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 7,834,723.558
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 14,648,119.99
24 Jun 2014 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 24 June 2014
18 Jun 2014 CERTNM Company name changed scoban PLC\certificate issued on 18/06/14
  • CONNOT ‐
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 12,091,672.9
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 12,220,173.3
28 May 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 12,091,672.9
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 8,678,866.25
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 7,877,662.239268
03 Mar 2014 TM01 Termination of appointment of Jeremy Fraser as a director
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 7,860,532.9
24 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 7,770,532.9