Company NameHAWC Limited
Company StatusDissolved
Company NumberSC253982
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Mary Cox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleHotelier
Correspondence AddressThe Old Police House
13 Seafield Street
Cullen
AB56 4SG
Scotland
Director NameMr Herbert Alexander Wilson Cox Jnr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House
13 Seafield Street
Cullen
AB56 4SG
Scotland
Secretary NameAlison Mary Cox
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleHotelier
Correspondence AddressThe Old Police House
13 Seafield Street
Cullen
AB56 4SG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Herbert Alexander Wilson Cox Jnr
48.08%
Ordinary A
50 at £1Mrs Alison Mary Cox
48.08%
Ordinary A
1 at £1Jnr Herbert Alexander Wilson Cox & Mrs Alison Mary Cox
0.96%
Ordinary B
1 at £1Jnr Herbert Alexander Wilson Cox & Mrs Alison Mary Cox
0.96%
Ordinary C
1 at £1Jnr Herbert Alexander Wilson Cox & Mrs Alison Mary Cox
0.96%
Ordinary D
1 at £1Jnr Herbert Alexander Wilson Cox & Mrs Alison Mary Cox
0.96%
Ordinary E

Financials

Year2014
Net Worth-£102,160
Cash£5,625
Current Liabilities£107,785

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

6 October 2006Delivered on: 14 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
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
6 October 2006Delivered on: 12 October 2006
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

Filing History

19 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 104
(7 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 104
(7 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 104
(7 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 104
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Return made up to 08/08/09; no change of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Return made up to 08/08/08; no change of members (3 pages)
17 August 2007Return made up to 08/08/07; full list of members (4 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 November 2006Return made up to 08/08/06; no change of members (5 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 August 2005Return made up to 08/08/05; no change of members (5 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 August 2004Return made up to 08/08/04; full list of members (7 pages)
11 August 2004New secretary appointed;new director appointed (1 page)
27 August 2003Location of register of members (1 page)
27 August 2003New director appointed (1 page)
27 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
12 August 2003Ad 08/08/03--------- £ si 102@1=102 £ ic 2/104 (3 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
8 August 2003Incorporation (17 pages)