HAWTHORNBANK LIMITED
Overview
| Company Name | HAWTHORNBANK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC117262 |
| 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 HAWTHORNBANK LIMITED?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
Where is HAWTHORNBANK LIMITED located?
| Registered Office Address | 15 Blackford Road EH9 2DT Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAWTHORNBANK LIMITED?
| Company Name | From | Until |
|---|---|---|
| RYDEN LETTINGS LIMITED | Apr 12, 1989 | Apr 12, 1989 |
What are the latest accounts for HAWTHORNBANK 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 HAWTHORNBANK LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for HAWTHORNBANK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registration of charge SC1172620003, created on Sep 23, 2025 | 6 pages | MR01 | ||||||
Registration of charge SC1172620004, created on Sep 23, 2025 | 6 pages | MR01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||
Cessation of Brian Adair as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||||||
Second filing of Confirmation Statement dated May 28, 2024 | 3 pages | RP04CS01 | ||||||
Notification of Mona Margaret Adair as a person with significant control on Dec 23, 2023 | 2 pages | PSC01 | ||||||
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 14, 2024 | 1 pages | CH04 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Termination of appointment of William Shields Henderson as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Carolyn Joan Adair as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||
Appointment of Robin Lindsay Adair as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||
Appointment of Mona Margaret Adair as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||
Appointment of Morton Fraser Secretaries Limited as a secretary on Jul 27, 2022 | 2 pages | AP04 | ||||||
Termination of appointment of Alistair Norman Watson Beattie as a secretary on Jul 27, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Brian Adair as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on May 28, 2020 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||
Who are the officers of HAWTHORNBANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MFMAC SECRETARIES LIMITED | Secretary | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland |
| 95512800008 | ||||||||||
| ADAIR, Carolyn Joan | Director | Blackford Road EH9 2DT Edinburgh 15 | England | British | 304135850001 | |||||||||
| ADAIR, Mona Margaret | Director | Blackford Road EH9 2DT Edinburgh 15 | Scotland | British | 304073830001 | |||||||||
| ADAIR, Robin Lindsay | Director | Blackford Road EH9 2DT Edinburgh 15 | Scotland | British | 304074200001 | |||||||||
| BEATTIE, Alistair Norman Watson | Secretary | 5 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 1174800001 | ||||||||||
| BEATTIE, Alistair Norman Watson | Secretary | 5 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 1174800001 | ||||||||||
| CUNNINGHAM, Robert Gibb | Secretary | 42 Cluny Gardens EH10 6BN Edinburgh | British | 35403660001 | ||||||||||
| HENDERSON, William Shields | Secretary | Park House 13 Greenhill Park EH10 4DW Edinburgh Midlothian | British | 55090001 | ||||||||||
| MCDOUGAL, Duncan Arthur | Secretary | Marmion Cottage Ford EH37 5RE Pathhead Midlothian | British | 37398670001 | ||||||||||
| QUILL FORM LIMITED | Nominee Secretary | 30 Queensferry Road EH4 2HG Edinburgh | 900003040001 | |||||||||||
| ADAIR, Brian | Director | 15 Blackford Road EH9 2DT Edinburgh | Scotland | British | 292880002 | |||||||||
| BEATTIE, Alistair Norman Watson | Director | 5 Bonaly Terrace EH13 0EL Edinburgh Midlothian | United Kingdom | British | 1174800001 | |||||||||
| DICKINS, Karin Louise Molyneux | Director | Top Right 7 Hillside Crescent EH7 5DY Edinburgh Midlothian | British | 110999490001 | ||||||||||
| DOCHERTY, Fiona | Director | Blackford Road EH9 2DT Edinburgh 15 Scotland | Scotland | British | 122957940002 | |||||||||
| GUEST, Charles Drysdale Graham | Director | Blackford Road EH9 2DT Edinburgh 15 Scotland | Scotland | British | 1061930001 | |||||||||
| HENDERSON, William Shields | Director | Park House 13 Greenhill Park EH10 4DW Edinburgh Midlothian | Scotland | British | 55090001 | |||||||||
| IRVINE, Lesley | Director | 60 Montpelier Park EH10 4NQ Edinburgh Midlothian | British | 1174810002 | ||||||||||
| MCDOUGAL, Duncan Arthur | Director | Marmion Cottage Ford EH37 5RE Pathhead Midlothian | British | 37398670001 | ||||||||||
| ROBERTSON, Alexander Dewar | Director | Flat 11 30 Barnton Grove EH4 6EJ Edinburgh Midlothian | United Kingdom | British | 86670920002 | |||||||||
| SPENCE, William St John Cogan | Director | 47 Abercorn Terrace EH15 2DG Edinburgh Midlothian | Scotland | British | 618880001 | |||||||||
| QUILL FORM LIMITED | Nominee Director | 30 Queensferry Road EH4 2HG Edinburgh | 900003040001 |
Who are the persons with significant control of HAWTHORNBANK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Mona Margaret Adair | Dec 23, 2023 | Blackford Road EH9 2DT Edinburgh 15 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Brian Adair | Jan 01, 2017 | Blackford Road EH9 2DT Edinburgh 15 | Yes |
Nationality: British Country of Residence: Scotland | |||
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