HAMLYNS OF SCOTLAND LIMITED

HAMLYNS OF SCOTLAND LIMITED

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

    Company NameHAMLYNS OF SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC176949
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HAMLYNS OF SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (440) LIMITEDJul 04, 1997Jul 04, 1997

    What are the latest accounts for HAMLYNS OF SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for HAMLYNS OF SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for HAMLYNS OF SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 10, 2025 with updates

    4 pagesCS01

    Full accounts made up to Jul 31, 2024

    30 pagesAA

    Second filing of Confirmation Statement dated Jun 10, 2024

    2 pagesRP04CS01

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Sep 11, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 11/09/2024.

    Notification of Agri Food Holdings Limited as a person with significant control on Apr 05, 2024

    2 pagesPSC02

    Cessation of Morning Foods Limited as a person with significant control on Apr 05, 2024

    1 pagesPSC07

    Director's details changed for Mr Mark Thomas Cookson on Apr 26, 2024

    2 pagesCH01

    Secretary's details changed for Mr Mark Thomas Cookson on Apr 26, 2024

    1 pagesCH03

    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 pagesAD01

    Full accounts made up to Jul 31, 2023

    26 pagesAA

    Confirmation statement made on Jun 10, 2023 with updates

    4 pagesCS01

    Appointment of Mr Mark Thomas Cookson as a director on Apr 27, 2023

    2 pagesAP01

    Appointment of Mr Mark Thomas Cookson as a secretary on Apr 27, 2023

    2 pagesAP03

    Termination of appointment of Peter Matthew Mellor as a secretary on Apr 27, 2023

    1 pagesTM02

    Termination of appointment of Peter Matthew Mellor as a director on Apr 27, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 10, 2022 with updates

    4 pagesCS01

    Full accounts made up to Jul 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 10, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Peter Matthew Mellor on Jun 10, 2021

    2 pagesCH01

    Full accounts made up to Jul 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 18, 2020 with updates

    4 pagesCS01

    Full accounts made up to Jul 31, 2019

    23 pagesAA

    Appointment of Mr Peter Matthew Mellor as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr James John Lea as a director on Jun 28, 2019

    2 pagesAP01

    Who are the officers of HAMLYNS OF SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKSON, Mark Thomas
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    Secretary
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    308383830001
    COOKSON, Mark Thomas
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    EnglandBritishFinance Director308304750001
    LEA, James John
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    United KingdomEnglishManaging Director153703060001
    LEA, John Edward
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    EnglandBritishChartered Accountant4089740003
    MEIKLE, Alan
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Mazars
    United Kingdom
    ScotlandScottishDirector83119110001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    MELLOR, Peter Matthew
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Secretary
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    253406530001
    WARR, David
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Secretary
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    British40838760001
    BAXTER, Alexander Wallace
    25 Edgewood Drive
    Wistaston
    CW2 6SB Crewe
    Cheshire
    Director
    25 Edgewood Drive
    Wistaston
    CW2 6SB Crewe
    Cheshire
    United KingdomBritishDirector8363050001
    CASTLE, Albert Bryan
    389 Crewe Road
    Willaston
    CW5 6NW Nantwich
    Cheshire
    Director
    389 Crewe Road
    Willaston
    CW5 6NW Nantwich
    Cheshire
    BritishDirector26138500002
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    LEA, Philip
    Calveley Court
    Calveley
    Tarporley
    Cheshire
    Director
    Calveley Court
    Calveley
    Tarporley
    Cheshire
    BritishConsulting Engineer17201200001
    MELLOR, Peter Matthew
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    EnglandBritishFinance Director259964750002
    WARR, David
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    EnglandBritishAccountant40838760002

    Who are the persons with significant control of HAMLYNS OF SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresty Road
    CW2 6HP Crewe
    North Western Mills
    Cheshire
    United Kingdom
    Apr 05, 2024
    Gresty Road
    CW2 6HP Crewe
    North Western Mills
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15480017
    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.
    Gresty Road
    CW2 6HP Crewe
    Northwestern Mills
    England
    Apr 06, 2016
    Gresty Road
    CW2 6HP Crewe
    Northwestern Mills
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number375854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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