UKBizDB.co.uk

HAWBANK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawbank Limited. The company was founded 38 years ago and was given the registration number SC097160. The firm's registered office is in GLASGOW. You can find them at 9 Hawbank Road, East Kilbride, Glasgow, Lanarkshire. This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.

Company Information

Name:HAWBANK LIMITED
Company Number:SC097160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1986
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Office Address & Contact

Registered Address:9 Hawbank Road, East Kilbride, Glasgow, Lanarkshire, G74 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Blackhills, Esher, KT10 9JW

Director26 November 2008Active
Tree Tops, Tite Hill, Englefield Green, Egham, England, TW20 0NJ

Director16 October 2020Active
75 Summers Road, Godalming, GU7 3BE

Secretary09 February 2006Active
9, Hawbank Road, East Kilbride, Glasgow, Scotland, G74 5EG

Secretary13 August 2007Active
9, Hawbank Road, East Kilbride, Glasgow, G74 5EG

Secretary17 October 2017Active
Tree Tops, Tite Hill, Englefield Green, TW20 0NJ

Secretary26 February 2007Active
Treetops Tite Hill, Englefield Green, Egham, TW20 0NJ

Secretary-Active
Les Terrasses Du Port, 2 Avenue Des Ligures, Monte Carlo, Monaco,

Director06 August 2007Active
Wixsted House Church Street, Chipping Campden, GL55 6JG

Director-Active
Okorton Cottage, Alkerton, OX15 6NJ

Director01 September 2005Active
7 Princes Gate, London, SW7 1QL

Director-Active
Baumber House, Baumber, Horncastle, LN9 5NF

Director02 May 2007Active
The Croft, Wardington, Banbury, OX17 1SE

Director21 January 2002Active
Gables Cannon Hill Close, Upper Bray Road, Bray,

Director20 July 1989Active
9, Hawbank Road, East Kilbride, Glasgow, G74 5EG

Director21 January 2020Active
5 Copperfield Lane, Uddingston, Glasgow, G71 6QU

Director21 April 1999Active
Treetops Tite Hill, Englefield Green, Egham, TW20 0NJ

Director07 March 2000Active

People with Significant Control

Encase Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Encase, Beaumont Road, Banbury, England, OX16 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Change of name

Certificate change of name company.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Appoint person secretary company with name date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-04Gazette

Gazette filings brought up to date.

Download
2016-06-03Accounts

Accounts with accounts type full.

Download
2016-05-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.