Advanced company searchLink opens in new window

HAMPDEN & CO PLC

Company number SC386922

Filter by category

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)
17 Mar 2025 AD02 Register inspection address has been changed from 9 Charlotte Square Edinburgh EH2 4DR to William Smith House Thurso Business Park Thurso Caithness KW14 7XW
17 Mar 2025 AD01 Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR to 20/21 Charlotte Square Edinburgh EH2 4DF on 17 March 2025
07 Jan 2025 TM01 Termination of appointment of Andrew Glen Bell as a director on 31 December 2024
09 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
03 Oct 2024 AP01 Appointment of Ms Tracey Ann Davidson as a director on 2 October 2024
03 Oct 2024 TM01 Termination of appointment of Graeme Thomas Hartop as a director on 1 October 2024
13 Jun 2024 AA Full accounts made up to 31 December 2023
29 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
31 Jul 2023 AP01 Appointment of Mr Andrew Glen Bell as a director on 31 July 2023
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 4,725,893.2
05 Jun 2023 MA Memorandum and Articles of Association
05 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2023 AA Full accounts made up to 31 December 2022
02 May 2023 AP01 Appointment of Ms Kaushalya Jegasothy Somasundaram as a director on 25 April 2023
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 4,622,984.9
12 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
05 Sep 2022 TM02 Termination of appointment of Richard Finlay Haldane Lyon as a secretary on 5 September 2022
05 Sep 2022 AP03 Appointment of Mr Gordon Michael Syme as a secretary on 5 September 2022
09 Jun 2022 AA Full accounts made up to 31 December 2021
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2022 AP01 Appointment of Mr Jonathan Charles Norman Peake as a director on 25 April 2022
09 May 2022 TM01 Termination of appointment of Andrew Kyle Mulligan as a director on 27 April 2022
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 4,435,484.9
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 4,385,484.9