Advanced company searchLink opens in new window

HAWBANK LIMITED

Company number SC097160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000,000
04 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000,000
14 Oct 2014 AA Full accounts made up to 30 June 2014
30 Apr 2014 TM02 Termination of appointment of Graham Button as a secretary
30 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000,000
18 Sep 2013 AA Full accounts made up to 30 June 2013
16 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 30 June 2012
15 Feb 2012 CH01 Director's details changed for John Arthur Lowe on 7 December 2011
14 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
31 Aug 2011 AA Full accounts made up to 30 June 2011
23 Mar 2011 AA Full accounts made up to 30 June 2010
25 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from 9 Hawbank Road College Milton Industrial Area East Kilbride Lanarkshire on 25 January 2011
23 Mar 2010 AA Full accounts made up to 30 June 2009
21 Jan 2010 CH01 Director's details changed for John Arthur Lowe on 9 November 2009
21 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Niels Coninck-Smith on 14 January 2010
18 Jan 2010 CH03 Secretary's details changed for Mr Graham Christopher Button on 21 December 2009
23 Apr 2009 AA Full accounts made up to 30 June 2008
29 Jan 2009 363a Return made up to 14/01/09; full list of members
04 Dec 2008 288a Director appointed niels coninck-smith
04 Dec 2008 288b Appointment terminated director hans bodker jensen
28 Apr 2008 AA Full accounts made up to 30 June 2007
04 Feb 2008 363a Return made up to 14/01/08; full list of members