HWT LIMITED

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

    Company NameHWT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC187212
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HWT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON WATER (TAY) LIMITEDOct 12, 1998Oct 12, 1998
    PACIFIC SHELF 788 LIMITEDJun 30, 1998Jun 30, 1998

    What are the latest accounts for HWT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HWT LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for HWT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Termination of appointment of Christopher James Tanner as a director on Nov 13, 2025

    1 pagesTM01

    Appointment of Mr Roy Kyle as a director on Nov 13, 2025

    2 pagesAP01

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of Christopher Holmes as a director on Jun 24, 2025

    1 pagesTM01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on Nov 21, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Jun 19, 2022 with updates

    4 pagesCS01

    Change of details for John Laing Environmental Assets Group (Uk) Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Burness Paull Llp on Dec 31, 2020

    1 pagesCH04

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 19, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 19, 2018 with updates

    4 pagesCS01

    Appointment of Christopher Holmes as a director on Feb 14, 2018

    2 pagesAP01

    Termination of appointment of David Michael Hardy as a director on Feb 14, 2018

    1 pagesTM01

    Who are the officers of HWT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS LAW
    Registration NumberSO300380
    99448920005
    KYLE, Roy
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Midlothian
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Midlothian
    EnglandBritish277257900001
    THAKRAR, Amit Rishi Jaysukh
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Midlothian
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Midlothian
    United KingdomBritish292696530001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAL, Jasvinder Singh
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    United KingdomBritish151585940001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritish14305850002
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    British76720550002
    HARDY, David Michael
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    EnglandBritish106339430006
    HOLMES, Christopher
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish242924480001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    JAFFE, Michael Ian
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    United KingdomBritish152746490001
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    British1092550002
    MCDONAGH, Vicky
    59 Sarsfeld Road
    SW12 8HR London
    Director
    59 Sarsfeld Road
    SW12 8HR London
    British96677020001
    MCFADZEAN, John Findlay
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    Director
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    ScotlandBritish50511480001
    PIGACHE, Guy Roland Marc
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    Director
    30 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    United KingdomBritish27753030002
    ROBERTSON, Iain Alasdair
    79/5 Braid Avenue
    EH10 6ED Edinburgh
    Director
    79/5 Braid Avenue
    EH10 6ED Edinburgh
    United KingdomBritish63518980002
    TANNER, Christopher James
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    EnglandBritish134603140001
    WOODBURY, Antonie Paul
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    Director
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    United KingdomBritish115475010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of HWT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08856505
    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.

    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