Company NameHall & Tawse Limited
DirectorDavid Andrew Bruce
Company StatusActive
Company NumberSC020074
CategoryPrivate Limited Company
Incorporation Date27 November 1937(85 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(79 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(77 years, 10 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address130 Wilton Road Wilton Road
London
SW1V 1LQ
Director NameKevin Broughton
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(51 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower
25 Elm Tree Winglesworth
Chesterfield
Derbyshire
S42 6QD
Director NameJames Birnie
Date of BirthJuly 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(51 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address179 Anderson Drive
Aberdeen
Aberdeenshire
AB2 6BT
Scotland
Director NameRobert Wilson Cunningham
Date of BirthMay 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(51 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address3 Marlee Road
Broughty Ferry
Dundee
Angus
DD5 3EZ
Scotland
Director NameEric Alexander Forbes
Date of BirthOctober 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(51 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address7 Endrick Place
Aberdeen
Aberdeenshire
AB2 6EF
Scotland
Director NameJames Aldo Leask
Date of BirthMay 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(51 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1993)
RoleAccountant
Correspondence AddressAldomari 4 Broad Dykes Avenue
Kingswells
Aberdeen
Aberdeenshire
AB1 8UH
Scotland
Director NameAlexander Cowie Martin
Date of BirthJune 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(51 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address112 Woodend Crescent
Aberdeen
Aberdeenshire
AB2 6YS
Scotland
Secretary NameJames Aldo Leask
NationalityBritish
StatusResigned
Appointed30 December 1988(51 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressAldomari 4 Broad Dykes Avenue
Kingswells
Aberdeen
Aberdeenshire
AB1 8UH
Scotland
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(53 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1998)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Director NameMr Robert Edgar Glibbery
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(54 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 1995)
RoleDivisional Managing Director
Correspondence Address3 Bank House Court
Hognaston
Ashbourne
Derbyshire
DE6 1JH
Director NameMr David Stuart Hurcomb
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(57 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandlands
Roman Road
Dorking
Surrey
RH4 3EU
Director NameMr Neil Patterson
Date of BirthOctober 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(57 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Southlands
High Heaton
Newcastle Upon Tyne
NE7 7YJ
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(59 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameJames Maxwell Bicker
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(59 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Secretary NameJames Maxwell Bicker
NationalityBritish
StatusResigned
Appointed18 August 1997(59 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Director NameGarry James Forster
Date of BirthNovember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(60 years after company formation)
Appointment Duration3 days (resigned 21 November 1997)
RoleChart Sec
Correspondence AddressHuggins Cottage
Back Lane
East Clandon
Surrey
GU4 7SD
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(60 years after company formation)
Appointment Duration3 days (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(60 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2001)
RoleChief Executive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Director NameGeoffrey David Bell
Date of BirthMay 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(60 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaven Wood Sandy Lane
Kingwood
Surrey
KT0 6NQ
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(60 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2001)
RoleFinance Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Director NameMichael Levack
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(60 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Cluny Gardens
Edinburgh
EH10 6BR
Scotland
Director NameGeorge Johnston Hood
Date of BirthOctober 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(60 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed01 February 1999(61 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameMr William Aird Buist
Date of BirthJune 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(66 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2007)
RoleRegional Director
Country of ResidenceScotland
Correspondence AddressHamewith
Kirk Brae, Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DJ
Scotland
Secretary NameBarry Peter Perrin
NationalityBritish
StatusResigned
Appointed31 December 2004(67 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13/27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameIan Harrison
Date of BirthSeptember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(67 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 2012)
RoleFinance Director
Correspondence AddressGranitehill Road
Northfield
Aberdeen
AB9 2AX
Scotland
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(72 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameDaniel James Greenspan
NationalityBritish
StatusResigned
Appointed04 October 2010(72 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(74 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13/27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(74 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameGregory William Mutch
NationalityBritish
StatusResigned
Appointed12 October 2012(74 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressGranitehill Road
Northfield
Aberdeen
AB9 2AX
Scotland
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(75 years, 12 months after company formation)
Appointment Duration1 year (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranitehill Road
Northfield
Aberdeen
AB9 2AX
Scotland
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(77 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(79 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland

Contact

Websitehallandtawse.co.uk

Location

Registered AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.6m at £0.2Balfour Beatty Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2022 (1 year ago)
Next Return Due13 March 2023 (overdue)

Charges

7 May 2003Delivered on: 13 May 2003
Satisfied on: 1 September 2004
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at clydeford road, hamilton road, cambuslang.
Fully Satisfied
4 December 2001Delivered on: 17 December 2001
Satisfied on: 17 December 2004
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground, part of lands of hallside extending to 5315M.
Fully Satisfied
15 November 2001Delivered on: 22 November 2001
Satisfied on: 21 July 2005
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: Obligations as contained in the agreement.
Particulars: Plot or area of ground lying in the parish of cambuslang and county of lanark extending to 5738M2.
Fully Satisfied
8 December 1995Delivered on: 20 December 1995
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Others

Classification: Standard security
Secured details: All sums due or to become due by the company and others.
Particulars: Subjects on the west side of carmyle avenue, monklands, registered under title number lan 51014.
Fully Satisfied
8 December 1995Delivered on: 20 December 1995
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Others

Classification: Standard security
Secured details: All sums due or to become due by the company and others.
Particulars: 1) area of ground at granitehill road, aberdeen 2) dyce quarries, aberdeen 3) area of ground on the south side of wards road, elgin 4) subjects in the wards of elgin, elgin, moray 5) area of ground at east mains industrial estate, broxburn, west lothian....... See ch microfiche for full details.
Fully Satisfied
23 November 1995Delivered on: 11 December 1995
Satisfied on: 24 November 1997
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Others

Classification: Composite guarantee and debenture
Secured details: All sums due or to become due.
Particulars: See ch microfiche.
Fully Satisfied
8 September 1995Delivered on: 26 September 1995
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC as Trustee for Itself and Others

Classification: Standard security
Secured details: For payment and discharge and (as applicable) cash cover of the secured obligations as defined in a trust agreement dated on or about 31 august 1995 (as defined).
Particulars: Dyce quarries, aberdeen under exception....... See ch microfiche for full details.
Fully Satisfied
11 September 1995Delivered on: 26 September 1995
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC as Trustee for Itself and Others

Classification: Standard security
Secured details: For payment and discharge and (as applicable) cash cover of the secured obligations as defined in a trust agreement dated on or about 31 august 1995 (as defined).
Particulars: Subjects on the west side of carmyle avenue, monklands, registered under title number lan 51014.
Fully Satisfied
8 September 1995Delivered on: 26 September 1995
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC as Trustee for Itself and Others

Classification: Standard security
Secured details: For payment and discharge and (as applicable) cash cover of the secured obligations as defined in a trust agreement dated on or about 31 august 1995 (as defined).
Particulars: Area of ground at east mains industrial estate, broxburn, west lothian, extending to 1.12 acres.
Fully Satisfied
8 September 1995Delivered on: 26 September 1995
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC as Trustee for Itself and Others

Classification: Standard security
Secured details: For payment and discharge and (as applicable) cash cover of the secured obligations as defined in a trust agreement dated on or about 31 august 1995 (as defined).
Particulars: 3.714 acres to the south of and approximately 300 feet from the proposed extension of provost rust drive, aberdeen and a piece of ground lying to the west of granite hill road, aberdeen.
Fully Satisfied
8 September 1995Delivered on: 26 September 1995
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC as Trustee for Itself and Others

Classification: Standard security
Secured details: For payment and discharge and (as applicable) cash cover of the secured obligations as defined in a trust agreement dated on or about 31 august 1995 (as defined).
Particulars: Subjects lying in the wards of elgin under exception....... See ch microfiche for full details.
Fully Satisfied
8 September 1995Delivered on: 26 September 1995
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC as Trustee for Itself and Others

Classification: Standard security
Secured details: For payment and discharge and (as applicable) cash cover of the secured obligations as defined in a trust agreement dated on or about 31 august 1995 (as defined).
Particulars: Area of land on the south side of wards road, elgin.
Fully Satisfied
18 September 1991Delivered on: 27 September 1991
Satisfied on: 11 November 1993
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 pieces of ground at finlayson street fraserburgh and house to be built thereon.
Fully Satisfied

Filing History

6 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (12 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
11 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 September 2018Statement of company's objects (2 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
25 July 2017Full accounts made up to 31 December 2016 (14 pages)
25 July 2017Full accounts made up to 31 December 2016 (14 pages)
20 June 2017Appointment of David Andrew Bruce as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of David Andrew Bruce as a director on 19 June 2017 (2 pages)
25 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from , Dean House 24 Ravelston Terrace, Edinburgh, Scotland, EH4 3TP, Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 25 May 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
14 February 2017Appointment of Mr Andrew Robert Astin as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Andrew Robert Astin as a director on 13 February 2017 (2 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of George Johnston Hood as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of George Johnston Hood as a director on 31 October 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 March 2016Registered office address changed from Granitehill Road Northfield Aberdeen AB9 2AX to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 24 March 2016 (1 page)
24 March 2016Registered office address changed from , Granitehill Road, Northfield, Aberdeen, AB9 2AX to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 24 March 2016 (1 page)
7 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,907,220
(4 pages)
7 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,907,220
(4 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,907,220
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,907,220
(4 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
3 November 2014Full accounts made up to 31 December 2013 (9 pages)
3 November 2014Full accounts made up to 31 December 2013 (9 pages)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,907,220
(4 pages)
18 December 2013Director's details changed for George Johnston Hood on 1 December 2013 (2 pages)
18 December 2013Director's details changed for George Johnston Hood on 1 December 2013 (2 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,907,220
(4 pages)
18 December 2013Director's details changed for George Johnston Hood on 1 December 2013 (2 pages)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
9 July 2013Full accounts made up to 31 December 2012 (9 pages)
9 July 2013Full accounts made up to 31 December 2012 (9 pages)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
15 January 2013Termination of appointment of Ian Harrison as a director (2 pages)
15 January 2013Termination of appointment of Ian Harrison as a director (2 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (18 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (18 pages)
30 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
30 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
30 October 2012Appointment of William Owen Aitchison as a director (3 pages)
30 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
30 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
30 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
30 October 2012Appointment of William Owen Aitchison as a director (3 pages)
30 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
26 June 2012Full accounts made up to 31 December 2011 (9 pages)
26 June 2012Full accounts made up to 31 December 2011 (9 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (16 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (16 pages)
7 July 2011Full accounts made up to 31 December 2010 (9 pages)
7 July 2011Full accounts made up to 31 December 2010 (9 pages)
7 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
7 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
16 June 2010Full accounts made up to 31 December 2009 (9 pages)
16 June 2010Full accounts made up to 31 December 2009 (9 pages)
12 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
12 April 2010Director's details changed for George Johnston Hood on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Ian Harrison on 29 March 2010 (3 pages)
12 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
12 April 2010Director's details changed for George Johnston Hood on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Ian Harrison on 29 March 2010 (3 pages)
12 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
5 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (16 pages)
5 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (16 pages)
5 June 2009Full accounts made up to 31 December 2008 (9 pages)
5 June 2009Full accounts made up to 31 December 2008 (9 pages)
29 December 2008Return made up to 18/12/08; no change of members (5 pages)
29 December 2008Return made up to 18/12/08; no change of members (5 pages)
6 November 2008Appointment terminated director eric forbes (1 page)
6 November 2008Appointment terminated director eric forbes (1 page)
17 July 2008Full accounts made up to 31 December 2007 (9 pages)
17 July 2008Full accounts made up to 31 December 2007 (9 pages)
16 January 2008Return made up to 18/12/07; no change of members (6 pages)
16 January 2008Return made up to 18/12/07; no change of members (6 pages)
4 October 2007Full accounts made up to 31 December 2006 (8 pages)
4 October 2007Full accounts made up to 31 December 2006 (8 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
25 January 2007Return made up to 18/12/06; full list of members (10 pages)
25 January 2007Return made up to 18/12/06; full list of members (10 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
23 December 2005Return made up to 18/12/05; no change of members (8 pages)
23 December 2005Return made up to 18/12/05; no change of members (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
21 July 2005Dec mort/charge * (2 pages)
21 July 2005Dec mort/charge * (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
13 January 2005New director appointed (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (1 page)
13 January 2005New secretary appointed (2 pages)
29 December 2004Return made up to 18/12/04; no change of members (7 pages)
29 December 2004Return made up to 18/12/04; no change of members (7 pages)
17 December 2004Dec mort/charge * (2 pages)
17 December 2004Dec mort/charge * (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
1 September 2004Dec mort/charge * (4 pages)
1 September 2004Dec mort/charge * (4 pages)
2 May 2004Director resigned (1 page)
2 May 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
13 February 2004Auditor's resignation (1 page)
13 February 2004Auditor's resignation (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
10 January 2004Return made up to 18/12/03; full list of members (8 pages)
10 January 2004Return made up to 18/12/03; full list of members (8 pages)
13 May 2003Partic of mort/charge * (5 pages)
13 May 2003Partic of mort/charge * (5 pages)
22 April 2003Full accounts made up to 31 December 2002 (19 pages)
22 April 2003Full accounts made up to 31 December 2002 (19 pages)
9 January 2003Return made up to 18/12/02; full list of members (8 pages)
9 January 2003Return made up to 18/12/02; full list of members (8 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
16 September 2002Full accounts made up to 31 December 2001 (17 pages)
16 September 2002Full accounts made up to 31 December 2001 (17 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
23 December 2001Return made up to 18/12/01; full list of members (8 pages)
23 December 2001Return made up to 18/12/01; full list of members (8 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
22 November 2001Partic of mort/charge * (5 pages)
22 November 2001Partic of mort/charge * (5 pages)
20 November 2001Auditor's resignation (2 pages)
20 November 2001Auditor's resignation (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 December 2000 (18 pages)
18 May 2001Full accounts made up to 31 December 2000 (18 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
5 January 2001Return made up to 18/12/00; change of members (9 pages)
5 January 2001Director's particulars changed (1 page)
5 January 2001Return made up to 18/12/00; change of members (9 pages)
5 January 2001Director's particulars changed (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
26 June 2000Full group accounts made up to 31 December 1999 (17 pages)
26 June 2000Full group accounts made up to 31 December 1999 (17 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
13 January 2000Return made up to 18/12/99; full list of members (12 pages)
13 January 2000Return made up to 18/12/99; full list of members (12 pages)
17 September 1999Full group accounts made up to 31 December 1998 (17 pages)
17 September 1999Full group accounts made up to 31 December 1998 (17 pages)
12 April 1999Memorandum and Articles of Association (14 pages)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 April 1999Memorandum and Articles of Association (14 pages)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 March 1999Memorandum and Articles of Association (10 pages)
30 March 1999Memorandum and Articles of Association (10 pages)
10 March 1999Auditor's resignation (1 page)
10 March 1999Auditor's resignation (1 page)
23 February 1999Memorandum and Articles of Association (5 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999Memorandum and Articles of Association (5 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
7 February 1999New secretary appointed (1 page)
7 February 1999New secretary appointed (1 page)
13 January 1999Return made up to 18/12/98; full list of members (12 pages)
13 January 1999Return made up to 18/12/98; full list of members (12 pages)
31 December 1998Company name changed hall & tawse scotland LIMITED\certificate issued on 04/01/99 (2 pages)
31 December 1998Company name changed hall & tawse scotland LIMITED\certificate issued on 04/01/99 (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director's particulars changed (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director's particulars changed (1 page)
5 June 1998Full group accounts made up to 31 December 1997 (17 pages)
5 June 1998Full group accounts made up to 31 December 1997 (17 pages)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
16 March 1998Return made up to 18/12/97; no change of members (8 pages)
16 March 1998Return made up to 18/12/97; no change of members (8 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
28 November 1997Auditor's resignation (1 page)
28 November 1997Auditor's resignation (1 page)
24 November 1997Dec mort/charge * (4 pages)
24 November 1997Dec mort/charge * (4 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
5 November 1997Dec mort/charge * (18 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (18 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
2 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 May 1997Director's particulars changed (1 page)
2 May 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
5 March 1997Auditor's resignation (2 pages)
5 March 1997Auditor's resignation (2 pages)
17 December 1996Return made up to 18/12/96; full list of members (12 pages)
17 December 1996Return made up to 18/12/96; full list of members (12 pages)
28 October 1996Full accounts made up to 30 June 1996 (17 pages)
28 October 1996Full accounts made up to 30 June 1996 (17 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
21 December 1995Full accounts made up to 30 June 1995 (18 pages)
21 December 1995Full accounts made up to 30 June 1995 (18 pages)
20 December 1995Partic of mort/charge * (13 pages)
20 December 1995Partic of mort/charge * (12 pages)
20 December 1995Partic of mort/charge * (13 pages)
20 December 1995Partic of mort/charge * (12 pages)
15 December 1995Return made up to 18/12/95; full list of members (20 pages)
15 December 1995Return made up to 18/12/95; full list of members (20 pages)
11 December 1995Partic of mort/charge * (18 pages)
11 December 1995Partic of mort/charge * (18 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1995Nc inc already adjusted 02/11/95 (1 page)
10 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1995Nc inc already adjusted 02/11/95 (1 page)
10 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1995Partic of mort/charge * (29 pages)
26 September 1995Partic of mort/charge * (8 pages)
26 September 1995Partic of mort/charge * (29 pages)
26 September 1995Partic of mort/charge * (8 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
4 May 1995Director resigned;new director appointed (6 pages)
4 May 1995Director resigned;new director appointed (6 pages)
23 January 1995Return made up to 18/12/94; full list of members (9 pages)
23 January 1995Return made up to 18/12/94; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
18 January 1994Return made up to 18/12/93; full list of members (8 pages)
18 January 1994Return made up to 18/12/93; full list of members (8 pages)
7 November 1993Full accounts made up to 30 June 1993 (16 pages)
7 November 1993Full accounts made up to 30 June 1993 (16 pages)
24 December 1991Full accounts made up to 30 June 1991 (17 pages)
24 December 1991Full accounts made up to 30 June 1991 (17 pages)
9 December 1991Return made up to 28/11/91; full list of members (9 pages)
9 December 1991Return made up to 28/11/91; full list of members (9 pages)
14 February 1991Return made up to 29/11/90; full list of members (9 pages)
14 February 1991Return made up to 29/11/90; full list of members (9 pages)
22 January 1990Return made up to 28/11/89; full list of members (7 pages)
22 January 1990Return made up to 28/11/89; full list of members (7 pages)
23 June 1989Full accounts made up to 30 June 1988 (21 pages)
23 June 1989Full accounts made up to 30 June 1988 (21 pages)
11 April 1989Return made up to 30/12/88; full list of members (10 pages)
11 April 1989Return made up to 30/12/88; full list of members (10 pages)
1 July 1988Company name changed hall & tawse construction limite d\certificate issued on 04/07/88 (2 pages)
1 July 1988Company name changed hall & tawse construction limite d\certificate issued on 04/07/88 (2 pages)
29 March 1988Registered office changed on 29/03/88 from: granitehill road northfield aberdeen AB9 2AW (1 page)
29 March 1988Registered office changed on 29/03/88 from: granitehill road, northfield, aberdeen, AB9 2AW (1 page)
7 March 1988Registered office changed on 07/03/88 from: new angusfield westhill industrial estate westhill skene aberdeenshire (1 page)
7 March 1988Registered office changed on 07/03/88 from: new angusfield, westhill industrial estate, westhill, skene aberdeenshire (1 page)
8 September 1987Return made up to 05/06/87; full list of members (8 pages)
8 September 1987Full group accounts made up to 31 December 1986 (22 pages)
8 September 1987Return made up to 05/06/87; full list of members (8 pages)
8 September 1987Full group accounts made up to 31 December 1986 (22 pages)
3 October 1986Director resigned (2 pages)
3 October 1986Director resigned (2 pages)
12 September 1986Accounts for a dormant company made up to 31 December 1985 (12 pages)
12 September 1986Accounts for a dormant company made up to 31 December 1985 (12 pages)
31 December 1985Company name changed\certificate issued on 31/12/85 (2 pages)
31 December 1985Company name changed\certificate issued on 31/12/85 (2 pages)
16 August 1978Accounts made up to 31 December 2075 (13 pages)
12 July 1977Annual return made up to 12/07/76 (5 pages)
12 July 1977Annual return made up to 12/07/76 (5 pages)
11 August 1976Accounts made up to 31 December 1975 (13 pages)
11 August 1976Accounts made up to 31 December 1975 (13 pages)
27 November 1937Certificate of incorporation (2 pages)
27 November 1937Certificate of incorporation (2 pages)