Company NameHawthornden Press Limited
DirectorFiona Helen Gibb
Company StatusActive
Company NumberSC133613
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Fiona Helen Gibb
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(16 years, 3 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Robin Mackay Stimpson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbank Crescent
Edinburgh
Midlothian
EH10 5TE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameStrathern & Blair Ws (Corporation)
StatusResigned
Appointed14 October 1991(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1992)
Correspondence Address12 South Charlotte Street
Edinburgh
Midlothian
EH2 4AY
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 September 1992(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andstrat Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

14 December 2023Director's details changed for Ms Fiona Helen Gibb on 11 December 2023 (2 pages)
14 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 (1 page)
14 December 2023Secretary's details changed for As Company Services Limited on 11 December 2023 (1 page)
31 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
6 September 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
16 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
24 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
11 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 April 2020Appointment of Ms Fiona Helen Gibb as a director on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Robin Mackay Stimpson as a director on 30 April 2020 (1 page)
5 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
5 September 2019Change of details for Mrs Drue M. Heinz as a person with significant control on 19 October 2018 (2 pages)
26 March 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
19 October 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
16 March 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
13 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
20 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
20 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 23 August 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 23 August 2016 with updates (5 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
13 January 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
13 January 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
5 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
30 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
25 February 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
3 November 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
2 November 2006Return made up to 23/08/06; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
2 November 2006Return made up to 23/08/06; full list of members (2 pages)
1 September 2005Return made up to 23/08/05; full list of members (2 pages)
1 September 2005Return made up to 23/08/05; full list of members (2 pages)
9 December 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
9 December 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
1 September 2004Return made up to 23/08/04; full list of members (6 pages)
1 September 2004Return made up to 23/08/04; full list of members (6 pages)
14 June 2004Registered office changed on 14/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
14 June 2004Registered office changed on 14/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
18 December 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
18 December 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
12 August 2003Return made up to 23/08/03; full list of members (6 pages)
12 August 2003Return made up to 23/08/03; full list of members (6 pages)
13 November 2002Accounts for a dormant company made up to 31 August 2002 (3 pages)
13 November 2002Accounts for a dormant company made up to 31 August 2002 (3 pages)
28 August 2002Return made up to 23/08/02; full list of members (6 pages)
28 August 2002Return made up to 23/08/02; full list of members (6 pages)
18 January 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
18 January 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
23 August 2001Return made up to 23/08/01; full list of members (6 pages)
23 August 2001Return made up to 23/08/01; full list of members (6 pages)
16 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
15 September 2000Return made up to 23/08/00; full list of members (6 pages)
15 September 2000Return made up to 23/08/00; full list of members (6 pages)
16 May 2000Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
16 May 2000Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
3 September 1999Accounts for a dormant company made up to 31 August 1999 (3 pages)
3 September 1999Accounts for a dormant company made up to 31 August 1999 (3 pages)
24 August 1999Return made up to 23/08/99; full list of members (6 pages)
24 August 1999Return made up to 23/08/99; full list of members (6 pages)
2 September 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
2 September 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
1 September 1998Return made up to 23/08/98; no change of members (4 pages)
1 September 1998Return made up to 23/08/98; no change of members (4 pages)
4 September 1997Accounts for a dormant company made up to 31 August 1997 (3 pages)
4 September 1997Accounts for a dormant company made up to 31 August 1997 (3 pages)
29 August 1997Return made up to 23/08/97; no change of members (4 pages)
29 August 1997Return made up to 23/08/97; no change of members (4 pages)
13 November 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
13 November 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
28 August 1996Return made up to 23/08/96; full list of members (6 pages)
28 August 1996Return made up to 23/08/96; full list of members (6 pages)
6 September 1995Return made up to 23/08/95; no change of members (4 pages)
6 September 1995Accounts for a dormant company made up to 31 August 1995 (3 pages)
6 September 1995Return made up to 23/08/95; no change of members (4 pages)
6 September 1995Accounts for a dormant company made up to 31 August 1995 (3 pages)