Advanced company searchLink opens in new window

HAWTHORNBANK LIMITED

Company number SC117262

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)
11 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
29 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,570,000
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,570,000
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,570,000
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,370,000.000000
06 Mar 2015 MA Memorandum and Articles of Association
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2015 TM01 Termination of appointment of Charles Drysdale Graham Guest as a director on 31 October 2014
19 Dec 2014 TM01 Termination of appointment of Fiona Docherty as a director on 31 October 2014
27 Nov 2014 CERTNM Company name changed ryden lettings LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
27 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-23
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,270,000
28 Apr 2014 AA Accounts for a small company made up to 31 December 2013
07 Dec 2013 AP01 Appointment of Mr Charles Drysdale Graham Guest as a director
07 Dec 2013 TM01 Termination of appointment of Alexander Robertson as a director
29 Oct 2013 MR01 Registration of charge 1172620002
24 Oct 2013 MR01 Registration of charge 1172620001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,270,000
03 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
23 Apr 2013 AD01 Registered office address changed from 100 Hanover Street Edinburgh EH2 1DR on 23 April 2013
27 Mar 2013 AA Accounts for a small company made up to 31 December 2012
14 Jun 2012 AA Accounts for a small company made up to 31 December 2011