HALL & TAWSE LIMITED
Overview
| Company Name | HALL & TAWSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC020074 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALL & TAWSE LIMITED?
- Construction of commercial buildings (41201) / Construction
- Joinery installation (43320) / Construction
Where is HALL & TAWSE LIMITED located?
| Registered Office Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ Holytown Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALL & TAWSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALL & TAWSE SCOTLAND LIMITED | Jul 04, 1988 | Jul 04, 1988 |
| HALL & TAWSE CONSTRUCTION LIMITED | Dec 31, 1985 | Dec 31, 1985 |
| ALEXANDER HALL & SON (BUILDERS) LIMITED | Nov 27, 1937 | Nov 27, 1937 |
What are the latest accounts for HALL & TAWSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALL & TAWSE LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for HALL & TAWSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Appointment of David Andrew Bruce as a director on Jun 19, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from , Dean House 24 Ravelston Terrace, Edinburgh, Scotland, EH4 3TP, Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on May 25, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Robert Astin as a director on Feb 13, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul David England as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of HALL & TAWSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Wilton Road SW1V 1LQ London 130 Wilton Road England |
| 174017860001 | ||||||||||
| BRUCE, David Andrew | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | England | British | 208824540001 | |||||||||
| BICKER, James Maxwell | Secretary | 14 Bath Street AB39 2DH Stonehaven Aberdeenshire | British | 88655280001 | ||||||||||
| CORDESCHI, Richard | Secretary | 8 Tudor Road BR3 6QR Beckenham Kent | British | 125762840001 | ||||||||||
| GREENSPAN, Daniel James | Secretary | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey United Kingdom | British | 155945130001 | ||||||||||
| LEASK, James Aldo | Secretary | Aldomari 4 Broad Dykes Avenue Kingswells AB1 8UH Aberdeen Aberdeenshire | British | 55251130001 | ||||||||||
| MUTCH, Gregory William | Secretary | Granitehill Road Northfield AB9 2AX Aberdeen | British | 173257140001 | ||||||||||
| PERRIN, Barry Peter | Secretary | 13/27 Grant Road CR9 6BU Croydon Roman House Surrey | British | 93575540001 | ||||||||||
| AITCHISON, William Owen | Director | 13/27 Grant Road CR9 6BU Croydon Roman House Surrey | United Kingdom | British | 173217440001 | |||||||||
| ASTIN, Andrew Robert | Director | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Scotland Scotland | England | British | 200138200001 | |||||||||
| BEARDSMORE, David Eric | Director | The Old Bakehouse High Street DT10 2LJ Stalbridge Dorset | Britain | British | 40464420003 | |||||||||
| BELL, Geoffrey David | Director | Sandy Lane KT0 6NQ Kingwood Raven Wood Surrey | United Kingdom | British | 135430230001 | |||||||||
| BICKER, James Maxwell | Director | 14 Bath Street AB39 2DH Stonehaven Aberdeenshire | British | 88655280001 | ||||||||||
| BIRNIE, James | Director | 179 Anderson Drive AB2 6BT Aberdeen Aberdeenshire | British | 181240001 | ||||||||||
| BROUGHTON, Kevin | Director | The Bower 25 Elm Tree Winglesworth S42 6QD Chesterfield Derbyshire | United Kingdom | British | 48628760003 | |||||||||
| BUIST, William Aird | Director | Hamewith Kirk Brae, Oldmeldrum AB51 0DJ Inverurie Aberdeenshire | Scotland | British | 115751320001 | |||||||||
| CLEAVER, Philip Arthur | Director | Kerrycroy Riverside Road Laverstock SP1 1QG Salisbury Wiltshire | Uk | British | 123119010001 | |||||||||
| COATS, Peter Herbert | Director | Bridge Place Farm Camerton BA2 OPS Bath Bath And North East Somerset | British | 81633470001 | ||||||||||
| CUNNINGHAM, Robert Wilson | Director | 3 Marlee Road Broughty Ferry DD5 3EZ Dundee Angus | British | 361810001 | ||||||||||
| DEW, Beverley Edward John | Director | Granitehill Road Northfield AB9 2AX Aberdeen | England | British | 133103950001 | |||||||||
| ENGLAND, Paul David | Director | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Scotland Scotland | England | British | 153205540001 | |||||||||
| FEGBEUTEL, Andreas Joachim | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey | England | British | 173218010001 | |||||||||
| FORBES, Eric Alexander | Director | 7 Endrick Place AB2 6EF Aberdeen Aberdeenshire | British | 361800001 | ||||||||||
| FORSTER, Garry James | Director | Huggins Cottage Back Lane GU4 7SD East Clandon Surrey | British | 38750850001 | ||||||||||
| FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | 14305850002 | |||||||||
| GLIBBERY, Robert Edgar | Director | 3 Bank House Court Hognaston DE6 1JH Ashbourne Derbyshire | British | 20771360002 | ||||||||||
| GREENSPAN, Daniel James | Director | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey United Kingdom | United Kingdom | British | 125130890002 | |||||||||
| HARRISON, Ian | Director | Granitehill Road Northfield AB9 2AX Aberdeen | British | 102497930001 | ||||||||||
| HOOD, George Johnston | Director | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Scotland Scotland | Scotland | British | 59395230001 | |||||||||
| HURCOMB, David Stuart | Director | Sandlands Roman Road RH4 3EU Dorking Surrey | United Kingdom | British | 34516340004 | |||||||||
| LEASK, James Aldo | Director | Aldomari 4 Broad Dykes Avenue Kingswells AB1 8UH Aberdeen Aberdeenshire | British | 55251130001 | ||||||||||
| LEVACK, Michael | Director | 72 Cluny Gardens EH10 6BR Edinburgh | Scotland | British | 59200970003 | |||||||||
| MARTIN, Alexander Cowie | Director | 112 Woodend Crescent AB2 6YS Aberdeen Aberdeenshire | British | 181250001 | ||||||||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||||||
| PATTERSON, Neil | Director | 24 Southlands High Heaton NE7 7YJ Newcastle Upon Tyne | United Kingdom | British | 44011660001 |
Who are the persons with significant control of HALL & TAWSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Group Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0