Company NameHawthornbank Limited
Company StatusActive
Company NumberSC117262
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)
Previous NameRyden Lettings Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameMr Alistair Norman Watson Beattie
NationalityBritish
StatusCurrent
Appointed04 August 2008(19 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameRobin Lindsay Adair
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameMona Margaret Adair
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameCarolyn Joan Adair
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed27 July 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Brian Adair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(1 year, 1 month after company formation)
Appointment Duration31 years, 5 months (resigned 01 November 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameMr Alistair Norman Watson Beattie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameLesley Irvine
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address60 Montpelier Park
Edinburgh
Midlothian
EH10 4NQ
Scotland
Director NameWilliam St John Cogan Spence
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47 Abercorn Terrace
Edinburgh
Midlothian
EH15 2DG
Scotland
Secretary NameMr Alistair Norman Watson Beattie
NationalityBritish
StatusResigned
Appointed28 May 1990(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameDuncan Arthur McDougal
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2002)
RoleChartered Surveyor
Correspondence AddressMarmion Cottage
Ford
Pathhead
Midlothian
EH37 5RE
Scotland
Secretary NameRobert Gibb Cunningham
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Secretary NameDuncan Arthur McDougal
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMarmion Cottage
Ford
Pathhead
Midlothian
EH37 5RE
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(7 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 16 November 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameAlexander Dewar Robertson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 30 Barnton Grove
Edinburgh
Midlothian
EH4 6EJ
Scotland
Secretary NameMr William Shields Henderson
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 2008)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameKarin Louise Molyneux Dickins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 August 2006)
RoleChartered Surveyor
Correspondence AddressTop Right
7 Hillside Crescent
Edinburgh
Midlothian
EH7 5DY
Scotland
Director NameMrs Fiona Docherty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameMr Charles Drysdale Graham Guest
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(24 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Secretary NameQuill Form Limited (Corporation)
StatusResigned
Appointed12 April 1989(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websiterydenlettings.co.uk
Telephone0131 2262545
Telephone regionEdinburgh

Location

Registered Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Caroline Adair
9.55%
Redeemable Preference
1m at £1Brian Adair
64.71%
Ordinary
50k at £1Brian Adair
3.18%
Redeemable Preference
50k at £1Mona Adair
3.18%
Redeemable Preference
50k at £1Robin Adair
3.18%
Redeemable Preference
254k at £1Mona Adair
16.18%
Ordinary

Financials

Year2014
Net Worth£3,951,846
Cash£500,321
Current Liabilities£1,142,158

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

17 October 2013Delivered on: 29 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: George David Strawson

Classification: A registered charge
Particulars: The grange errol perthshire PTH33569.
Outstanding

Filing History

1 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 November 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 1,470,000
(4 pages)
31 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 November 2018Statement of capital on 25 June 2018
  • GBP 1,370,000
(6 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
18 December 2017All of the property or undertaking has been released from charge SC1172620002 (1 page)
18 December 2017All of the property or undertaking has been released from charge SC1172620002 (1 page)
11 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,570,000
(6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,570,000
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,570,000
(6 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,570,000
(6 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,370,000.000000
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,570,000
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,370,000.000000
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,570,000
(4 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 March 2015Memorandum and Articles of Association (7 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,570,000
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,370,000.000000
(4 pages)
6 March 2015Memorandum and Articles of Association (7 pages)
9 January 2015Termination of appointment of Charles Drysdale Graham Guest as a director on 31 October 2014 (1 page)
9 January 2015Termination of appointment of Charles Drysdale Graham Guest as a director on 31 October 2014 (1 page)
19 December 2014Termination of appointment of Fiona Docherty as a director on 31 October 2014 (1 page)
19 December 2014Termination of appointment of Fiona Docherty as a director on 31 October 2014 (1 page)
27 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-23
(1 page)
27 November 2014Company name changed ryden lettings LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
27 November 2014Company name changed ryden lettings LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,270,000
(7 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,270,000
(7 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 December 2013Termination of appointment of Alexander Robertson as a director (1 page)
7 December 2013Appointment of Mr Charles Drysdale Graham Guest as a director (2 pages)
7 December 2013Appointment of Mr Charles Drysdale Graham Guest as a director (2 pages)
7 December 2013Termination of appointment of Alexander Robertson as a director (1 page)
29 October 2013Registration of charge 1172620002 (20 pages)
29 October 2013Registration of charge 1172620002 (20 pages)
24 October 2013Registration 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.
(8 pages)
24 October 2013Registration 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.
(8 pages)
17 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,270,000
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,270,000
(4 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
23 April 2013Registered office address changed from 100 Hanover Street Edinburgh EH2 1DR on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 100 Hanover Street Edinburgh EH2 1DR on 23 April 2013 (1 page)
27 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
31 May 2011Second filing of AR01 previously delivered to Companies House made up to 28 May 2011 (25 pages)
31 May 2011Second filing of AR01 previously delivered to Companies House made up to 28 May 2011 (25 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/05/2011
(7 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/05/2011
(7 pages)
3 June 2010Director's details changed for Fiona Morrison on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Fiona Morrison on 28 May 2010 (2 pages)
19 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 20,000
(6 pages)
19 April 2010Resolutions
  • RES13 ‐ Remove auth share capital, 31/03/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 20,000
(6 pages)
19 April 2010Resolutions
  • RES13 ‐ Remove auth share capital, 31/03/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Return made up to 28/05/09; full list of members (4 pages)
3 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 August 2008Appointment terminated secretary william henderson (1 page)
14 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 August 2008Appointment terminated secretary william henderson (1 page)
14 August 2008Secretary appointed alistair norman watson beattie (1 page)
14 August 2008Secretary appointed alistair norman watson beattie (1 page)
14 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 June 2008Return made up to 28/05/08; full list of members (4 pages)
16 June 2008Return made up to 28/05/08; full list of members (4 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
29 May 2007Return made up to 28/05/07; full list of members (3 pages)
29 May 2007Return made up to 28/05/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
4 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
31 May 2005Return made up to 28/05/05; full list of members (3 pages)
31 May 2005Return made up to 28/05/05; full list of members (3 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 28/05/04; full list of members (7 pages)
2 June 2004Return made up to 28/05/04; full list of members (7 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 July 2003Return made up to 28/05/03; full list of members (7 pages)
18 July 2003Return made up to 28/05/03; full list of members (7 pages)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003New secretary appointed (3 pages)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003New secretary appointed (3 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
30 May 2002Return made up to 28/05/02; full list of members (7 pages)
30 May 2002Return made up to 28/05/02; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Return made up to 28/05/01; full list of members (7 pages)
4 June 2001Return made up to 28/05/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 28/05/00; full list of members (7 pages)
30 May 2000Return made up to 28/05/00; full list of members (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 June 1999Return made up to 28/05/99; full list of members (8 pages)
8 June 1999Return made up to 28/05/99; full list of members (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (23 pages)
26 October 1998Full accounts made up to 31 December 1997 (23 pages)
17 June 1998Return made up to 28/05/98; full list of members (7 pages)
17 June 1998Return made up to 28/05/98; full list of members (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1996New director appointed (3 pages)
31 October 1996New director appointed (3 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996Return made up to 28/05/96; no change of members (4 pages)
23 May 1996Return made up to 28/05/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (13 pages)
26 September 1995Full accounts made up to 31 December 1994 (13 pages)
16 June 1995Return made up to 28/05/95; full list of members (6 pages)
16 June 1995Return made up to 28/05/95; full list of members (6 pages)
12 April 1989Incorporation (21 pages)
12 April 1989Incorporation (21 pages)