HWT LIMITED
Overview
| Company Name | HWT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC187212 |
| 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 HWT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HWT LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HWT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON WATER (TAY) LIMITED | Oct 12, 1998 | Oct 12, 1998 |
| PACIFIC SHELF 788 LIMITED | Jun 30, 1998 | Jun 30, 1998 |
What are the latest accounts for HWT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HWT LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for HWT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Termination of appointment of Christopher James Tanner as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Roy Kyle as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Holmes as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on Nov 21, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with updates | 4 pages | CS01 | ||
Change of details for John Laing Environmental Assets Group (Uk) Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Burness Paull Llp on Dec 31, 2020 | 1 pages | CH04 | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||
Appointment of Christopher Holmes as a director on Feb 14, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Michael Hardy as a director on Feb 14, 2018 | 1 pages | TM01 | ||
Who are the officers of HWT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
| 99448920005 | ||||||||||||||
| KYLE, Roy | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Midlothian | England | British | 277257900001 | |||||||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Midlothian | United Kingdom | British | 292696530001 | |||||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
| BAL, Jasvinder Singh | Director | Bishopsgate EC2M 3AE London 201 England | United Kingdom | British | 151585940001 | |||||||||||||
| FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | 14305850002 | |||||||||||||
| GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | 76720550002 | ||||||||||||||
| HARDY, David Michael | Director | Kingsway WC2B 6AN London 1 England | England | British | 106339430006 | |||||||||||||
| HOLMES, Christopher | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 242924480001 | |||||||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||||||||||
| JAFFE, Michael Ian | Director | Bishopsgate EC2M 3AE London 201 England | United Kingdom | British | 152746490001 | |||||||||||||
| MARTIN, Joseph Michael | Director | 8 Mill View School Lane Eaton Socon PE19 3HJ St Neots Cambridgeshire | British | 1092550002 | ||||||||||||||
| MCDONAGH, Vicky | Director | 59 Sarsfeld Road SW12 8HR London | British | 96677020001 | ||||||||||||||
| MCFADZEAN, John Findlay | Director | Wester Nether Urquhart House Strathmiglo KY14 7RR Cupar Fife | Scotland | British | 50511480001 | |||||||||||||
| PIGACHE, Guy Roland Marc | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | 27753030002 | |||||||||||||
| ROBERTSON, Iain Alasdair | Director | 79/5 Braid Avenue EH10 6ED Edinburgh | United Kingdom | British | 63518980002 | |||||||||||||
| TANNER, Christopher James | Director | Kingsway WC2B 6AN London 1 England | England | British | 134603140001 | |||||||||||||
| WOODBURY, Antonie Paul | Director | Garden Flat 23 Clifton Gardens W9 1AR London | United Kingdom | British | 115475010001 | |||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of HWT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jlen Environmental Assets Group (Uk) Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | No | ||||||||||
| |||||||||||||
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