HALL & TAWSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALL & TAWSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC020074
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HALL & TAWSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALL & TAWSE SCOTLAND LIMITEDJul 04, 1988Jul 04, 1988
    HALL & TAWSE CONSTRUCTION LIMITEDDec 31, 1985Dec 31, 1985
    ALEXANDER HALL & SON (BUILDERS) LIMITEDNov 27, 1937Nov 27, 1937

    What are the latest accounts for HALL & TAWSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HALL & TAWSE LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for HALL & TAWSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Feb 27, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 08, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Appointment of David Andrew Bruce as a director on Jun 19, 2017

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    1 pagesTM01

    Appointment of Mr Andrew Robert Astin as a director on Feb 13, 2017

    2 pagesAP01

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Termination of appointment of Paul David England as a director on Oct 31, 2016

    1 pagesTM01

    Who are the officers of HALL & TAWSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Wilton Road
    SW1V 1LQ London
    130 Wilton Road
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130 Wilton Road
    England
    Identification TypeUK Limited Company
    Registration Number624621
    174017860001
    BRUCE, David Andrew
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    EnglandBritish208824540001
    BICKER, James Maxwell
    14 Bath Street
    AB39 2DH Stonehaven
    Aberdeenshire
    Secretary
    14 Bath Street
    AB39 2DH Stonehaven
    Aberdeenshire
    British88655280001
    CORDESCHI, Richard
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    Secretary
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    British125762840001
    GREENSPAN, Daniel James
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    United Kingdom
    Secretary
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    United Kingdom
    British155945130001
    LEASK, James Aldo
    Aldomari 4 Broad Dykes Avenue
    Kingswells
    AB1 8UH Aberdeen
    Aberdeenshire
    Secretary
    Aldomari 4 Broad Dykes Avenue
    Kingswells
    AB1 8UH Aberdeen
    Aberdeenshire
    British55251130001
    MUTCH, Gregory William
    Granitehill Road
    Northfield
    AB9 2AX Aberdeen
    Secretary
    Granitehill Road
    Northfield
    AB9 2AX Aberdeen
    British173257140001
    PERRIN, Barry Peter
    13/27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Secretary
    13/27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    British93575540001
    AITCHISON, William Owen
    13/27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Director
    13/27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United KingdomBritish173217440001
    ASTIN, Andrew Robert
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    EnglandBritish200138200001
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritish40464420003
    BELL, Geoffrey David
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    Director
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    United KingdomBritish135430230001
    BICKER, James Maxwell
    14 Bath Street
    AB39 2DH Stonehaven
    Aberdeenshire
    Director
    14 Bath Street
    AB39 2DH Stonehaven
    Aberdeenshire
    British88655280001
    BIRNIE, James
    179 Anderson Drive
    AB2 6BT Aberdeen
    Aberdeenshire
    Director
    179 Anderson Drive
    AB2 6BT Aberdeen
    Aberdeenshire
    British181240001
    BROUGHTON, Kevin
    The Bower
    25 Elm Tree Winglesworth
    S42 6QD Chesterfield
    Derbyshire
    Director
    The Bower
    25 Elm Tree Winglesworth
    S42 6QD Chesterfield
    Derbyshire
    United KingdomBritish48628760003
    BUIST, William Aird
    Hamewith
    Kirk Brae, Oldmeldrum
    AB51 0DJ Inverurie
    Aberdeenshire
    Director
    Hamewith
    Kirk Brae, Oldmeldrum
    AB51 0DJ Inverurie
    Aberdeenshire
    ScotlandBritish115751320001
    CLEAVER, Philip Arthur
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    Director
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    UkBritish123119010001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Director
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    British81633470001
    CUNNINGHAM, Robert Wilson
    3 Marlee Road
    Broughty Ferry
    DD5 3EZ Dundee
    Angus
    Director
    3 Marlee Road
    Broughty Ferry
    DD5 3EZ Dundee
    Angus
    British361810001
    DEW, Beverley Edward John
    Granitehill Road
    Northfield
    AB9 2AX Aberdeen
    Director
    Granitehill Road
    Northfield
    AB9 2AX Aberdeen
    EnglandBritish133103950001
    ENGLAND, Paul David
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    EnglandBritish153205540001
    FEGBEUTEL, Andreas Joachim
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    EnglandBritish173218010001
    FORBES, Eric Alexander
    7 Endrick Place
    AB2 6EF Aberdeen
    Aberdeenshire
    Director
    7 Endrick Place
    AB2 6EF Aberdeen
    Aberdeenshire
    British361800001
    FORSTER, Garry James
    Huggins Cottage
    Back Lane
    GU4 7SD East Clandon
    Surrey
    Director
    Huggins Cottage
    Back Lane
    GU4 7SD East Clandon
    Surrey
    British38750850001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritish14305850002
    GLIBBERY, Robert Edgar
    3 Bank House Court
    Hognaston
    DE6 1JH Ashbourne
    Derbyshire
    Director
    3 Bank House Court
    Hognaston
    DE6 1JH Ashbourne
    Derbyshire
    British20771360002
    GREENSPAN, Daniel James
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    United Kingdom
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    United Kingdom
    United KingdomBritish125130890002
    HARRISON, Ian
    Granitehill Road
    Northfield
    AB9 2AX Aberdeen
    Director
    Granitehill Road
    Northfield
    AB9 2AX Aberdeen
    British102497930001
    HOOD, George Johnston
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    ScotlandBritish59395230001
    HURCOMB, David Stuart
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    Director
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    United KingdomBritish34516340004
    LEASK, James Aldo
    Aldomari 4 Broad Dykes Avenue
    Kingswells
    AB1 8UH Aberdeen
    Aberdeenshire
    Director
    Aldomari 4 Broad Dykes Avenue
    Kingswells
    AB1 8UH Aberdeen
    Aberdeenshire
    British55251130001
    LEVACK, Michael
    72 Cluny Gardens
    EH10 6BR Edinburgh
    Director
    72 Cluny Gardens
    EH10 6BR Edinburgh
    ScotlandBritish59200970003
    MARTIN, Alexander Cowie
    112 Woodend Crescent
    AB2 6YS Aberdeen
    Aberdeenshire
    Director
    112 Woodend Crescent
    AB2 6YS Aberdeen
    Aberdeenshire
    British181250001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    PATTERSON, Neil
    24 Southlands
    High Heaton
    NE7 7YJ Newcastle Upon Tyne
    Director
    24 Southlands
    High Heaton
    NE7 7YJ Newcastle Upon Tyne
    United KingdomBritish44011660001

    Who are the persons with significant control of HALL & TAWSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number101073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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