HAWKHILL HOUSE LIMITED

Register to unlock more data on OkredoRegister

HAWKHILL HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC093939

Incorporation date

20/06/1985

Size

Small

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon02/04/2026
Statement of company's objects
dot icon02/04/2026
Particulars of variation of rights attached to shares
dot icon02/04/2026
Change of share class name or designation
dot icon31/03/2026
Memorandum and Articles of Association
dot icon31/03/2026
Resolutions
dot icon12/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon28/11/2025
Accounts for a small company made up to 2024-12-31
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon25/06/2024
Termination of appointment of Adrian Leslie Jeffery as a director on 2024-06-12
dot icon25/06/2024
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-06-12
dot icon25/06/2024
Appointment of Ms Coral Suzanne Bidel as a director on 2024-06-12
dot icon25/06/2024
Appointment of Mr Christopher Michael Warnes as a director on 2024-06-12
dot icon25/06/2024
Appointment of Avega Uk Secretary Limited as a secretary on 2024-06-14
dot icon25/06/2024
Termination of appointment of Davinia Elaine Smith as a director on 2024-06-12
dot icon25/06/2024
Termination of appointment of Jonathan Kudzanai Muteera as a director on 2024-06-12
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2023
Accounts for a small company made up to 2022-12-31
dot icon20/10/2023
Termination of appointment of Ivee Rachel Briones Gervasio as a director on 2023-10-17
dot icon20/10/2023
Appointment of Mr Jonathan Kudzanai Muteera as a director on 2023-10-17
dot icon12/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-11
dot icon12/07/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon12/07/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-07-11
dot icon11/04/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-02-21
dot icon11/04/2023
Appointment of Mrs Ivee Gervasio as a director on 2023-02-21
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
15/11/2016 - 12/06/2024
246
Bidel, Coral Suzanne
Director
06/02/2017 - 11/07/2023
215
Bidel, Coral Suzanne
Director
12/06/2024 - Present
215
Schofield, Nigel Bennett
Director
17/09/2015 - 15/11/2016
168
Hill, Peter Martin
Director
17/09/2015 - 15/11/2016
190

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAWKHILL HOUSE LIMITED

HAWKHILL HOUSE LIMITED is an(a) Active company incorporated on 20/06/1985 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAWKHILL HOUSE LIMITED?

toggle

HAWKHILL HOUSE LIMITED is currently Active. It was registered on 20/06/1985 .

Where is HAWKHILL HOUSE LIMITED located?

toggle

HAWKHILL HOUSE LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does HAWKHILL HOUSE LIMITED do?

toggle

HAWKHILL HOUSE LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for HAWKHILL HOUSE LIMITED?

toggle

The latest filing was on 02/04/2026: Statement of company's objects.