About

Registered Number: SC093939
Date of Incorporation: 20/06/1985 (39 years ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Hawkhill House Ltd was founded on 20 June 1985 and has its registered office in Edinburgh. There are 7 directors listed as Schofield, Nigel Bennett, Lc Secretaries Limited, Raeburn Christie Clark & Wallace, Annand, Dudley Nicolson, Forsyth, David John, Tayler, Michael Edward, Tayler, Rona Elizabeth Margaret for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNAND, Dudley Nicolson N/A 01 June 1998 1
FORSYTH, David John N/A 10 June 2011 1
TAYLER, Michael Edward N/A 25 September 2001 1
TAYLER, Rona Elizabeth Margaret N/A 17 September 2015 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Nigel Bennett 17 September 2015 15 November 2016 1
LC SECRETARIES LIMITED 13 July 2012 23 January 2014 1
RAEBURN CHRISTIE CLARK & WALLACE 17 February 2014 17 September 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 12 December 2017
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
AA01 - Change of accounting reference date 07 March 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AP04 - Appointment of corporate secretary 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AD01 - Change of registered office address 24 January 2017
MR01 - N/A 08 December 2016
MR04 - N/A 21 November 2016
MR04 - N/A 21 November 2016
AA - Annual Accounts 19 August 2016
AA01 - Change of accounting reference date 06 April 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
AP03 - Appointment of secretary 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 22 October 2015
AD01 - Change of registered office address 16 October 2015
MR01 - N/A 06 October 2015
MR01 - N/A 06 October 2015
MR01 - N/A 01 October 2015
MR01 - N/A 29 September 2015
466(Scot) - N/A 29 September 2015
MR04 - N/A 22 July 2015
MR04 - N/A 22 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 April 2014
AP04 - Appointment of corporate secretary 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AD01 - Change of registered office address 07 March 2014
MR04 - N/A 04 March 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 09 August 2012
AP04 - Appointment of corporate secretary 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 01 December 2011
SH06 - Notice of cancellation of shares 04 July 2011
SH03 - Return of purchase of own shares 22 June 2011
TM01 - Termination of appointment of director 15 June 2011
RESOLUTIONS - N/A 09 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 21 July 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AR01 - Annual Return 02 December 2009
CH04 - Change of particulars for corporate secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 05 December 2004
MEM/ARTS - N/A 09 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
363s - Annual Return 29 January 2003
MEM/ARTS - N/A 04 December 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 22 December 1999
169 - Return by a company purchasing its own shares 27 July 1999
RESOLUTIONS - N/A 29 June 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 17 June 1999
AA - Annual Accounts 26 May 1999
RESOLUTIONS - N/A 22 February 1999
MEM/ARTS - N/A 22 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363s - Annual Return 04 January 1999
288b - Notice of resignation of directors or secretaries 03 June 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 23 April 1995
419a(Scot) - N/A 09 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 03 December 1993
410(Scot) - N/A 30 September 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 02 June 1992
288 - N/A 14 April 1992
363 - Annual Return 09 December 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 18 December 1990
288 - N/A 15 November 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 14 November 1988
AA - Annual Accounts 04 October 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 25 January 1988
466(Scot) - N/A 29 July 1987
363 - Annual Return 07 July 1987
410(Scot) - N/A 26 June 1987
288 - N/A 12 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2016 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

A registered charge 17 September 2015 Fully Satisfied

N/A

A registered charge 17 September 2015 Fully Satisfied

N/A

Standard security 15 September 1993 Fully Satisfied

N/A

Standard security 19 June 1987 Fully Satisfied

N/A

Bond & floating charge 21 January 1987 Fully Satisfied

N/A

Standard security 16 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.