HAMPTON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-06 delete about_pages_linkeddomain twitter.com
2024-04-06 delete contact_pages_linkeddomain google.co.uk
2024-04-06 delete contact_pages_linkeddomain twitter.com
2024-04-06 delete email ca..@hampton.agency
2024-04-06 insert address 34 Albyn Pl Aberdeen AB10 1YL
2024-04-06 insert contact_pages_linkeddomain google.com
2024-04-06 update founded_year 1996 => null
2023-10-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-12 delete managingdirector Morven Mackenzie
2023-10-12 delete person Morven Mackenzie
2023-10-12 update person_title Rhona Gillan: Project Manager => Senior Account Manager
2023-07-07 delete otherexecutives Scott Hunter
2023-07-07 delete person Scott Hunter
2023-07-07 update person_title Emily Black: Account Executive => Senior Account Executive
2023-07-07 update person_title Fraser Laughton: Account Executive => Senior Account Executive
2023-07-07 update person_title Jaye Christie: Creative Lead => Senior Designer
2023-07-07 update person_title Suzanne Irvine: Project Manager => Account Management Team Lead
2023-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT HUNTER
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2023-03-25 delete person Kelsey Barbour
2023-03-25 delete person Meet Steven
2023-01-23 insert person Meet Steven
2023-01-23 update person_description Suzanne Irvine => Suzanne Irvine
2022-11-25 delete person Rhona Hourston
2022-10-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-05 insert about_pages_linkeddomain vimeo.com
2022-10-05 insert client_pages_linkeddomain vimeo.com
2022-10-05 insert contact_pages_linkeddomain vimeo.com
2022-10-05 insert index_pages_linkeddomain vimeo.com
2022-10-05 insert management_pages_linkeddomain vimeo.com
2022-10-05 insert person Eilidh Smith
2022-10-05 insert solution_pages_linkeddomain vimeo.com
2022-10-05 insert terms_pages_linkeddomain vimeo.com
2022-10-05 update person_description Scott Hunter => Scott Hunter
2022-10-05 update person_description Suzanne Irvine => Suzanne Irvine
2022-07-27 delete person Meet Jaye
2022-06-25 insert person Meet Jaye
2022-06-25 update person_description Scott Hunter => Scott Hunter
2022-05-25 delete client Aberdeen COVID-19 Emergency Appeal
2022-05-25 delete client Aberdeen Inspired
2022-05-25 delete client Aberdeen Sports Village
2022-05-25 delete client Alba Gaskets
2022-05-25 delete client BrewDog
2022-05-25 delete client Charlie House
2022-05-25 delete client Chrysaor
2022-05-25 delete client Entier
2022-05-25 delete client Gin Bothy
2022-05-25 delete client Goodfellow & Steven
2022-05-25 delete client Hipflask Spirits
2022-05-25 delete client Macphie
2022-05-25 delete client Nix & Kix
2022-05-25 delete client North East Now
2022-05-25 delete client Rebel Business School
2022-05-25 delete client Social Enterprise Scotland
2022-05-25 delete client Swire Energy Services
2022-05-25 delete client Swire Oilfield Services
2022-05-25 delete client William Grant & Sons
2022-05-25 update founded_year null => 1996
2022-05-25 update person_description Scott Hunter => Scott Hunter
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-10 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 delete address 11 VICTORIA STREET ABERDEEN SCOTLAND AB10 1XB
2020-07-07 insert address 34 ALBYN PLACE ABERDEEN SCOTLAND AB10 1YL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-07 update registered_address
2020-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 11 VICTORIA STREET ABERDEEN AB10 1XB SCOTLAND
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-02 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date null => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-26 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents DIRECTOR APPOINTED MR SCOTT PHILIP HUNTER
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2017-06-07 delete address 70 DEVONSHIRE ROAD ABERDEEN UNITED KINGDOM AB10 6XQ
2017-06-07 insert address 11 VICTORIA STREET ABERDEEN SCOTLAND AB10 1XB
2017-06-07 insert company_previous_name POLBAM LIMITED
2017-06-07 update account_ref_month 3 => 1
2017-06-07 update accounts_next_due_date 2018-12-31 => 2018-10-31
2017-06-07 update name POLBAM LIMITED => HAMPTON & ASSOCIATES LTD
2017-06-07 update registered_address
2017-05-08 update statutory_documents CURRSHO FROM 31/03/2018 TO 31/01/2018
2017-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 70 DEVONSHIRE ROAD ABERDEEN AB10 6XQ UNITED KINGDOM
2017-05-05 update statutory_documents COMPANY NAME CHANGED POLBAM LIMITED CERTIFICATE ISSUED ON 05/05/17
2017-05-05 update statutory_documents CHANGE OF NAME 04/05/2017
2017-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION