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 | Forvis 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 | |||||
|---|---|---|---|---|---|---|---|---|
Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to Forvis Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on Oct 20, 2025 | 1 pages | AD01 | ||||||
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 | ||||||
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 Forvis Mazars United Kingdom | 308383830001 | |||||||
| COOKSON, Mark Thomas | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Forvis Mazars United Kingdom | England | British | 308304750001 | |||||
| LEA, James John | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Forvis Mazars United Kingdom | England | British | 153703060001 | |||||
| LEA, John Edward | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Forvis Mazars United Kingdom | England | British | 4089740003 | |||||
| MEIKLE, Alan | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Forvis Mazars United Kingdom | Scotland | Scottish | 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 | 8363050001 | |||||
| CASTLE, Albert Bryan | Director | 389 Crewe Road Willaston CW5 6NW Nantwich Cheshire | British | 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 | 17201200001 | ||||||
| MELLOR, Peter Matthew | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | England | British | 259964750002 | |||||
| WARR, David | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | England | British | 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