Company NameHawkhead Property Company Ltd., (The)
DirectorsJudith Bridget Allan and Anthony David Allan
Company StatusActive
Company NumberSC033646
CategoryPrivate Limited Company
Incorporation Date5 February 1959(65 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Bridget Allan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(30 years, 11 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Newton Place
C/O Hawthorn Tax
Glasgow
G3 7PR
Scotland
Secretary NameMrs Judith Bridget Allan
NationalityBritish
StatusCurrent
Appointed31 January 2005(46 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Newton Place
C/O Hawthorn Tax
Glasgow
G3 7PR
Scotland
Director NameMr Anthony David Allan
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(63 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Newton Place
C/O Hawthorn Tax
Glasgow
G3 7PR
Scotland
Director NameMr Hugh Norman Allan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(30 years, 11 months after company formation)
Appointment Duration31 years, 6 months (resigned 26 June 2021)
RoleBuilder
Country of ResidenceScotland
Correspondence Address36a Thornly Park Drive
Paisley
Renfrewshire
PA2 7RP
Scotland
Secretary NameJanet Ferguson Allan
NationalityBritish
StatusResigned
Appointed31 December 1989(30 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address8 Thornly Park Avenue
Paisley
PA2 7SD
Scotland
Director NameJennifer McCallum Crawford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(31 years, 2 months after company formation)
Appointment Duration32 years, 1 month (resigned 27 May 2022)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address2 The Counting House
Turners Avenue
Paisley
PA1 2NU
Scotland

Location

Registered Address4 Newton Place
C/O Hawthorn Tax
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

94 at £1Jennifer Mccallum Crawford
8.55%
Ordinary
631 at £1H. Allan & Son LTD
57.36%
Ordinary
47 at £1Fraser Allan Mciver Crawford
4.27%
Ordinary
47 at £1Martin Maccallum Crawford
4.27%
Ordinary
31 at £1Jonathan Richard Allan
2.82%
Ordinary
31 at £1Peter Ferguson Allan
2.82%
Ordinary
31 at £1Ruth Fiona Chalk
2.82%
Ordinary
188 at £1Patricia Ferguson Allan
17.09%
Ordinary

Financials

Year2014
Net Worth£403,201
Cash£25
Current Liabilities£420

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

29 May 1996Delivered on: 3 June 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/14, 16 & 18 green road,paisley.
Part Satisfied
13 February 1996Delivered on: 27 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 August 1995Delivered on: 31 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/14 and 18 green road, paisley.
Outstanding
16 May 1995Delivered on: 5 June 1995
Satisfied on: 25 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
11 January 1990Delivered on: 16 January 1990
Satisfied on: 29 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on southside of murray street paisley. Title number ren 12156.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 August 2020Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to 36a Thornly Park Drive Paisley PA2 7RP on 5 August 2020 (1 page)
20 February 2020Total exemption full accounts made up to 15 September 2019 (4 pages)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 15 September 2018 (4 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 15 September 2017 (5 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 15 September 2016 (4 pages)
10 June 2017Total exemption small company accounts made up to 15 September 2016 (4 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 15 September 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 15 September 2015 (3 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,100
(7 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,100
(7 pages)
2 March 2015Total exemption small company accounts made up to 15 September 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 15 September 2014 (4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,100
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,100
(7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,100
(7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,100
(7 pages)
8 January 2014Total exemption small company accounts made up to 15 September 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 15 September 2013 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 15 September 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 15 September 2012 (4 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 15 September 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 15 September 2011 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 15 September 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 15 September 2010 (5 pages)
17 February 2010Total exemption small company accounts made up to 15 September 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 15 September 2009 (5 pages)
9 February 2010Director's details changed for Jennifer Mccallum Crawford on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Jennifer Mccallum Crawford on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
24 June 2009Total exemption small company accounts made up to 15 September 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 15 September 2008 (5 pages)
25 March 2009Return made up to 31/12/08; full list of members (6 pages)
25 March 2009Return made up to 31/12/08; full list of members (6 pages)
8 May 2008Total exemption small company accounts made up to 15 September 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 15 September 2007 (5 pages)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2007Total exemption small company accounts made up to 15 September 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Total exemption small company accounts made up to 15 September 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2006Total exemption small company accounts made up to 15 September 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 15 September 2005 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (9 pages)
6 January 2006Return made up to 31/12/05; full list of members (9 pages)
1 April 2005Total exemption small company accounts made up to 15 September 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 15 September 2004 (5 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 February 2004Total exemption small company accounts made up to 15 September 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 15 September 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/04
(9 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/04
(9 pages)
10 June 2003Total exemption small company accounts made up to 15 September 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 15 September 2002 (5 pages)
5 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/03
(9 pages)
5 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/03
(9 pages)
15 July 2002Total exemption small company accounts made up to 15 September 2001 (4 pages)
15 July 2002Total exemption small company accounts made up to 15 September 2001 (4 pages)
22 March 2002Return made up to 31/12/01; full list of members (9 pages)
22 March 2002Return made up to 31/12/01; full list of members (9 pages)
26 September 2001Total exemption small company accounts made up to 15 September 2000 (4 pages)
26 September 2001Total exemption small company accounts made up to 15 September 2000 (4 pages)
16 February 2001Return made up to 31/12/00; full list of members (9 pages)
16 February 2001Return made up to 31/12/00; full list of members (9 pages)
17 July 2000Accounts for a small company made up to 15 September 1999 (4 pages)
17 July 2000Accounts for a small company made up to 15 September 1999 (4 pages)
31 May 2000Registered office changed on 31/05/00 from: c/o nelson gilmour smith & co 95 bothwell street glasgow G2 7NA (1 page)
31 May 2000Registered office changed on 31/05/00 from: c/o nelson gilmour smith & co 95 bothwell street glasgow G2 7NA (1 page)
10 February 2000Return made up to 31/12/99; full list of members (9 pages)
10 February 2000Return made up to 31/12/99; full list of members (9 pages)
2 July 1999Accounts for a small company made up to 15 September 1998 (5 pages)
2 July 1999Accounts for a small company made up to 15 September 1998 (5 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Dec mort/charge * (4 pages)
29 January 1999Dec mort/charge * (4 pages)
24 September 1998Accounts for a small company made up to 15 September 1997 (5 pages)
24 September 1998Accounts for a small company made up to 15 September 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 September 1997Dec mort/charge * (4 pages)
19 September 1997Dec mort/charge * (4 pages)
17 September 1997Accounts for a small company made up to 15 September 1996 (5 pages)
17 September 1997Accounts for a small company made up to 15 September 1996 (5 pages)
6 May 1997Dec mort/charge * (4 pages)
6 May 1997Dec mort/charge * (4 pages)
8 April 1997Dec mort/charge * (4 pages)
8 April 1997Dec mort/charge * (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 15 September 1995 (7 pages)
27 September 1996Accounts for a small company made up to 15 September 1995 (7 pages)
3 June 1996Partic of mort/charge * (5 pages)
3 June 1996Partic of mort/charge * (5 pages)
25 April 1996Dec mort/charge * (4 pages)
25 April 1996Dec mort/charge * (4 pages)
27 February 1996Partic of mort/charge * (5 pages)
27 February 1996Partic of mort/charge * (5 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 15 September 1994 (6 pages)
16 October 1995Accounts for a small company made up to 15 September 1994 (6 pages)