HAMLYNS OF SCOTLAND LIMITED
Overview
Company Name | HAMLYNS OF SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC176949 |
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 HAMLYNS OF SCOTLAND LIMITED?
- Grain milling (10611) / Manufacturing
Where is HAMLYNS OF SCOTLAND LIMITED located?
Registered Office Address | Mazars Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAMLYNS OF SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (440) LIMITED | Jul 04, 1997 | Jul 04, 1997 |
What are the latest accounts for HAMLYNS OF SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HAMLYNS OF SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2026 |
---|---|
Next Confirmation Statement Due | Jun 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2025 |
Overdue | No |
What are the latest filings for HAMLYNS OF SCOTLAND LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 10, 2025 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Jul 31, 2024 | 30 pages | AA | ||||||
Second filing of Confirmation Statement dated Jun 10, 2024 | 2 pages | RP04CS01 | ||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Notification of Agri Food Holdings Limited as a person with significant control on Apr 05, 2024 | 2 pages | PSC02 | ||||||
Cessation of Morning Foods Limited as a person with significant control on Apr 05, 2024 | 1 pages | PSC07 | ||||||
Director's details changed for Mr Mark Thomas Cookson on Apr 26, 2024 | 2 pages | CH01 | ||||||
Secretary's details changed for Mr Mark Thomas Cookson on Apr 26, 2024 | 1 pages | CH03 | ||||||
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on Apr 26, 2024 | 1 pages | AD01 | ||||||
Full accounts made up to Jul 31, 2023 | 26 pages | AA | ||||||
Confirmation statement made on Jun 10, 2023 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Mark Thomas Cookson as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Mark Thomas Cookson as a secretary on Apr 27, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Peter Matthew Mellor as a secretary on Apr 27, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Peter Matthew Mellor as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Jul 31, 2022 | 25 pages | AA | ||||||
Confirmation statement made on Jun 10, 2022 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Jul 31, 2021 | 27 pages | AA | ||||||
Confirmation statement made on Jun 10, 2021 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Peter Matthew Mellor on Jun 10, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Jul 31, 2020 | 24 pages | AA | ||||||
Confirmation statement made on Jun 18, 2020 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Jul 31, 2019 | 23 pages | AA | ||||||
Appointment of Mr Peter Matthew Mellor as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr James John Lea as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||
Who are the officers of HAMLYNS OF SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOKSON, Mark Thomas | Secretary | Capital Square 58 Morrison Street EH3 8BP Edinburgh Mazars United Kingdom | 308383830001 | |||||||
COOKSON, Mark Thomas | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Mazars United Kingdom | England | British | Finance Director | 308304750001 | ||||
LEA, James John | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Mazars United Kingdom | United Kingdom | English | Managing Director | 153703060001 | ||||
LEA, John Edward | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Mazars United Kingdom | England | British | Chartered Accountant | 4089740003 | ||||
MEIKLE, Alan | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Mazars United Kingdom | Scotland | Scottish | Director | 83119110001 | ||||
FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
MELLOR, Peter Matthew | Secretary | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | 253406530001 | |||||||
WARR, David | Secretary | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | British | 40838760001 | ||||||
BAXTER, Alexander Wallace | Director | 25 Edgewood Drive Wistaston CW2 6SB Crewe Cheshire | United Kingdom | British | Director | 8363050001 | ||||
CASTLE, Albert Bryan | Director | 389 Crewe Road Willaston CW5 6NW Nantwich Cheshire | British | Director | 26138500002 | |||||
DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
LEA, Philip | Director | Calveley Court Calveley Tarporley Cheshire | British | Consulting Engineer | 17201200001 | |||||
MELLOR, Peter Matthew | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | England | British | Finance Director | 259964750002 | ||||
WARR, David | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | England | British | Accountant | 40838760002 |
Who are the persons with significant control of HAMLYNS OF SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agri Food Holdings Limited | Apr 05, 2024 | Gresty Road CW2 6HP Crewe North Western Mills Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Morning Foods Limited | Apr 06, 2016 | Gresty Road CW2 6HP Crewe Northwestern Mills England | Yes | ||||||||||
| |||||||||||||
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