UKBizDB.co.uk

HAWTHORNBANK LIMITED

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

This company is commonly known as Hawthornbank Limited. The company was founded 35 years ago and was given the registration number SC117262. The firm's registered office is in EDINBURGH. You can find them at 15 Blackford Road, , Edinburgh, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:HAWTHORNBANK LIMITED
Company Number:SC117262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1989
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:15 Blackford Road, Edinburgh, EH9 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary27 July 2022Active
15, Blackford Road, Edinburgh, EH9 2DT

Director17 November 2022Active
15, Blackford Road, Edinburgh, EH9 2DT

Director17 November 2022Active
15, Blackford Road, Edinburgh, EH9 2DT

Director17 November 2022Active
5 Bonaly Terrace, Edinburgh, EH13 0EL

Secretary04 August 2008Active
5 Bonaly Terrace, Edinburgh, EH13 0EL

Secretary-Active
42 Cluny Gardens, Edinburgh, EH10 6BN

Secretary01 September 1994Active
Park House 13 Greenhill Park, Edinburgh, EH10 4DW

Secretary01 January 2003Active
Marmion Cottage, Ford, Pathhead, EH37 5RE

Secretary01 August 1996Active
30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Secretary12 April 1989Active
15 Blackford Road, Edinburgh, EH9 2DT

Director-Active
5 Bonaly Terrace, Edinburgh, EH13 0EL

Director-Active
Top Right, 7 Hillside Crescent, Edinburgh, EH7 5DY

Director01 February 2006Active
15, Blackford Road, Edinburgh, Scotland, EH9 2DT

Director02 July 2007Active
15, Blackford Road, Edinburgh, Scotland, EH9 2DT

Director12 November 2013Active
Park House 13 Greenhill Park, Edinburgh, EH10 4DW

Director02 August 1996Active
60 Montpelier Park, Edinburgh, EH10 4NQ

Director-Active
Marmion Cottage, Ford, Pathhead, EH37 5RE

Director01 January 1994Active
30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director12 April 1989Active
Flat 11 30 Barnton Grove, Edinburgh, EH4 6EJ

Director01 January 2003Active
47 Abercorn Terrace, Edinburgh, EH15 2DG

Director-Active

People with Significant Control

Mr Brian Adair
Notified on:01 January 2017
Status:Active
Date of birth:May 1935
Nationality:British
Address:15, Blackford Road, Edinburgh, EH9 2DT
Nature of control:
  • Ownership of shares 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
2023-11-17Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Appoint corporate secretary company with name date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Capital

Capital allotment shares.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Capital

Capital alter shares redemption statement of capital.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Mortgage

Mortgage charge whole release with charge number.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.