UKBizDB.co.uk

HAWK TRADERS LTD

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

This company is commonly known as Hawk Traders Ltd. The company was founded 5 years ago and was given the registration number SC622211. The firm's registered office is in GLASGOW. You can find them at 22 Milnpark Street, , Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HAWK TRADERS LTD
Company Number:SC622211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2019
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:22 Milnpark Street, Glasgow, Scotland, G41 1BB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Milnpark Street, Glasgow, Scotland, G41 1BB

Director01 March 2020Active
22, Milnpark Street, Glasgow, United Kingdom, G41 1BB

Director22 February 2019Active
22, Milnpark Street, Glasgow, Scotland, G41 1BB

Director06 January 2020Active
140, Salkeld Street, Unit 1, Glasgow, Scotland, G5 8HE

Director03 February 2020Active
140, Salkeld Street, Unit 1, Glasgow, Scotland, G5 8HE

Director24 February 2020Active

People with Significant Control

Mr Amirud Din
Notified on:01 March 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Scotland
Address:22, Milnpark Street, Glasgow, Scotland, G41 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Imran Ul Haq
Notified on:24 February 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Scotland
Address:140, Salkeld Street, Glasgow, Scotland, G5 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Suhail Rehman
Notified on:03 February 2020
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:Scotland
Address:140, Salkeld Street, Glasgow, Scotland, G5 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Rayhan Caan
Notified on:06 January 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Scotland
Address:22, Milnpark Street, Glasgow, Scotland, G41 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Farhan Amin
Notified on:22 February 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:22, Milnpark Street, Glasgow, United Kingdom, G41 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Gazette

Gazette filings brought up to date.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2023-01-28Gazette

Gazette filings brought up to date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-04-24Gazette

Gazette filings brought up to date.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.