Company NameHawkhead Developments Ltd.
DirectorColin Cochrane McGowan
Company StatusActive
Company NumberSC258767
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Cochrane McGowan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(8 months, 4 weeks after company formation)
Appointment Duration19 years, 8 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address37 Watling Street
Uddingston
Glasgow
Lanarkshire
G71 6DJ
Scotland
Director NameJohn Marshall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleFurnishing Retailer
Correspondence Address458 Carlisle Road
Lesmahagow
Lanark
ML11 0JU
Scotland
Director NameMr James McQuade
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleFurnishing Retailer
Country of ResidenceScotland
Correspondence Address25 Quarrybrae Gardens
Uddingston
Glasgow
G71 6JQ
Scotland
Director NameMr Walter Hamilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address14 Herbison Court
Larkhall
Lanarkshire
ML9 2BF
Scotland
Secretary NameMr James McQuade
NationalityScottish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleFurnishing Retailer
Country of ResidenceScotland
Correspondence Address25 Quarrybrae Gardens
Uddingston
Glasgow
G71 6JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressNew Douglas Park
Cadzow Avenue
Hamilton
Lanarkshire
ML3 0FT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36 at £1Debbie Thompson
36.00%
Ordinary
36 at £1Walter Hamilton
36.00%
Ordinary
28 at £1Geoffrey Malone
28.00%
Ordinary

Financials

Year2014
Net Worth£73,856
Cash£42,462
Current Liabilities£16,100

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

28 December 2005Delivered on: 9 January 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming four redholme path, larkhall lan 62406.
Outstanding
9 December 2005Delivered on: 23 December 2005
Persons entitled: Aib Group (UK) PLC

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
17 August 2005Delivered on: 6 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 fourth street, uddingston.
Outstanding
30 March 2005Delivered on: 5 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, block 17 south avenue, blantyre industrial estate, blantyre LAN129755.
Outstanding
18 March 2005Delivered on: 5 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground adjacent to unit 1, 17 south avenue, blantyre industrial estate, blantyre LAN180958.
Outstanding
3 June 2004Delivered on: 10 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 redholme path, larkhall LAN62406.
Outstanding
16 January 2008Delivered on: 29 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 dundonald crescent, auchengate, irvine.
Outstanding
10 January 2008Delivered on: 15 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 dundonald crescent, auchengate, irvine AYR81779.
Outstanding
5 February 2007Delivered on: 16 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 colintraive crescent, glasgow GLA61151.
Outstanding
31 March 2004Delivered on: 14 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 victoria street, craigshill, livingston.
Outstanding
29 November 2006Delivered on: 19 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 saint phillans avenue, ayr.
Outstanding
5 July 2006Delivered on: 12 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as four glenshee gardens, glasgow gla 140552.
Outstanding
6 June 2006Delivered on: 21 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 57A woodside street, coatbridge (title number LAN4438).
Outstanding
6 June 2006Delivered on: 21 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 49 and 57C woodside street, coatbridge (title number LAN78080).
Outstanding
14 April 2006Delivered on: 25 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 147 second avenue, uddingston, glasgow LAN146707.
Outstanding
19 April 2006Delivered on: 25 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 first avenue, uddingston, glasgow LAN83680.
Outstanding
14 April 2006Delivered on: 25 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 third street, uddingston, glasgow LAN102869.
Outstanding
22 February 2006Delivered on: 4 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 11 lochgreen street, glasgow gla 116388.
Outstanding
17 June 2004Delivered on: 23 June 2004
Satisfied on: 17 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising 271F kelvindale road, glasgow (title number gla 45044).
Fully Satisfied
12 March 2008Delivered on: 28 March 2008
Satisfied on: 4 December 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat number five on the ground floor of the development known as poynter court, twenty three old glasgow road, uddingston.
Fully Satisfied
6 January 2006Delivered on: 20 January 2006
Satisfied on: 17 September 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 271F kelvindale road, glasgow GLA45044.
Fully Satisfied
6 January 2006Delivered on: 11 January 2006
Satisfied on: 4 December 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 poynter court, 23 old glasgow road, uddingston LAN184706.
Fully Satisfied
4 December 2003Delivered on: 15 December 2003
Satisfied on: 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

5 March 2021Micro company accounts made up to 30 November 2020 (5 pages)
25 January 2021Cessation of Walter Hamilton as a person with significant control on 1 February 2020 (1 page)
25 January 2021Notification of Colin Mcgowan as a person with significant control on 1 February 2020 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
18 June 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
12 May 2017Termination of appointment of Walter Hamilton as a director on 2 May 2017 (1 page)
12 May 2017Termination of appointment of Walter Hamilton as a director on 2 May 2017 (1 page)
4 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 April 2017Satisfaction of charge 8 in full (4 pages)
19 April 2017Satisfaction of charge 8 in full (4 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 November 2015Director's details changed for Mr Walter Hamilton on 1 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Walter Hamilton on 1 November 2015 (2 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Director's details changed for Mr Walter Hamilton on 1 November 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 November 2013Termination of appointment of James Mcquade as a secretary (1 page)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Termination of appointment of James Mcquade as a secretary (1 page)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
20 January 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
20 January 2012Registered office address changed from 1-3 Scotts Road Paisley PA2 7AN on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 1-3 Scotts Road Paisley PA2 7AN on 20 January 2012 (1 page)
20 January 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
21 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
21 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
21 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
8 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
26 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
29 July 2010Termination of appointment of James Mcquade as a director (2 pages)
29 July 2010Termination of appointment of James Mcquade as a director (2 pages)
22 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
22 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
9 November 2009Director's details changed for Mr James Mcquade on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr James Mcquade on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for James Mcquade on 9 November 2009 (1 page)
9 November 2009Director's details changed for Walter Hamilton on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Mr James Mcquade on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Walter Hamilton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Walter Hamilton on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for James Mcquade on 9 November 2009 (1 page)
9 November 2009Director's details changed for Colin Mcgowan on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Colin Mcgowan on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
9 November 2009Secretary's details changed for James Mcquade on 9 November 2009 (1 page)
9 November 2009Director's details changed for Colin Mcgowan on 9 November 2009 (2 pages)
16 October 2009Annual return made up to 5 November 2008 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 5 November 2008 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 5 November 2008 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
19 August 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
19 August 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
7 January 2008Return made up to 05/11/07; full list of members (7 pages)
7 January 2008Return made up to 05/11/07; full list of members (7 pages)
24 July 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
24 July 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
4 January 2007Return made up to 05/11/06; full list of members (8 pages)
4 January 2007Return made up to 05/11/06; full list of members (8 pages)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
4 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
4 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
11 January 2006Dec mort/charge * (2 pages)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Dec mort/charge * (2 pages)
9 January 2006Partic of mort/charge * (3 pages)
9 January 2006Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
19 December 2005Return made up to 05/11/05; full list of members (8 pages)
19 December 2005Return made up to 05/11/05; full list of members (8 pages)
6 September 2005Partic of mort/charge * (3 pages)
6 September 2005Partic of mort/charge * (3 pages)
20 April 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
20 April 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
5 April 2005Partic of mort/charge * (3 pages)
5 April 2005Partic of mort/charge * (3 pages)
5 April 2005Partic of mort/charge * (3 pages)
5 April 2005Partic of mort/charge * (3 pages)
12 January 2005Return made up to 05/11/04; full list of members (8 pages)
12 January 2005Return made up to 05/11/04; full list of members (8 pages)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
10 June 2004Partic of mort/charge * (5 pages)
10 June 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
15 December 2003Partic of mort/charge * (6 pages)
15 December 2003Partic of mort/charge * (6 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Ad 14/11/03-14/11/03 £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2003Ad 14/11/03-14/11/03 £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
5 November 2003Incorporation (16 pages)
5 November 2003Incorporation (16 pages)