Company NameHannon Westwood Holdings Limited
Company StatusActive
Company NumberSC364371
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Rune Jensen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 May 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Tomas Hvamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 May 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleSenior Associate
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameDavid Clark
StatusCurrent
Appointed17 February 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Douglas John Thomson Montgomery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Charles Westwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameKaren Alford
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address38 Lennox Avenue
Glasgow
G14 9HG
Scotland
Director NameMr Jim Hannon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2013)
RoleMd Oil & Gas Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Christopher David Bulley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(7 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2015)
RolePetroleum Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Andrew Grant Vinall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(7 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2015)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Ian Norbury
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(7 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 February 2021)
RolePartner In Llp
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Gavin Jonathon Prise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecinchideas.com

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Energy Software Intelligence Analytics Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

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

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

29 June 2010Delivered on: 13 July 2010
Satisfied on: 4 December 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

1 March 2021Termination of appointment of Gavin Jonathon Prise as a director on 1 March 2021 (1 page)
1 March 2021Appointment of Mr Douglas John Thomson Montgomery as a director on 1 March 2021 (2 pages)
24 February 2021Termination of appointment of Ian Norbury as a director on 10 February 2021 (1 page)
5 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
26 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 August 2017Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
24 February 2017Appointment of David Clark as a secretary on 17 February 2017 (2 pages)
24 February 2017Appointment of David Clark as a secretary on 17 February 2017 (2 pages)
23 February 2017Termination of appointment of Karen Alford as a secretary on 17 February 2017 (1 page)
23 February 2017Termination of appointment of Karen Alford as a secretary on 17 February 2017 (1 page)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
21 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 November 2015Accounts for a small company made up to 30 April 2015 (8 pages)
19 November 2015Accounts for a small company made up to 30 April 2015 (8 pages)
23 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(6 pages)
23 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(6 pages)
30 May 2015Appointment of Tomas Hvamb as a director on 7 May 2015 (3 pages)
30 May 2015Termination of appointment of Christopher David Bulley as a director on 7 May 2015 (2 pages)
30 May 2015Appointment of Rune Jensen as a director on 7 May 2015 (3 pages)
30 May 2015Termination of appointment of Andrew Grant Vinall as a director on 7 May 2015 (2 pages)
30 May 2015Termination of appointment of Andrew Grant Vinall as a director on 7 May 2015 (2 pages)
30 May 2015Appointment of Gavin Jonathan Prise as a director on 7 May 2015 (3 pages)
30 May 2015Termination of appointment of Christopher David Bulley as a director on 7 May 2015 (2 pages)
30 May 2015Appointment of Gavin Jonathan Prise as a director on 7 May 2015 (3 pages)
30 May 2015Appointment of Tomas Hvamb as a director on 7 May 2015 (3 pages)
30 May 2015Appointment of Rune Jensen as a director on 7 May 2015 (3 pages)
30 May 2015Appointment of Gavin Jonathon Prise as a director on 7 May 2015 (3 pages)
30 May 2015Termination of appointment of Christopher David Bulley as a director on 7 May 2015 (2 pages)
30 May 2015Termination of appointment of Andrew Grant Vinall as a director on 7 May 2015 (2 pages)
30 May 2015Appointment of Rune Jensen as a director on 7 May 2015 (3 pages)
30 May 2015Appointment of Tomas Hvamb as a director on 7 May 2015 (3 pages)
7 April 2015Registered office address changed from 100 Brand Street Glasgow G51 1DG to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 100 Brand Street Glasgow G51 1DG to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 100 Brand Street Glasgow G51 1DG to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages)
5 February 2015Change of share class name or designation (2 pages)
5 February 2015Change of share class name or designation (2 pages)
5 February 2015Statement of company's objects (2 pages)
5 February 2015Particulars of variation of rights attached to shares (3 pages)
5 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
5 February 2015Termination of appointment of Charles Westwood as a director on 28 January 2015 (2 pages)
5 February 2015Particulars of variation of rights attached to shares (3 pages)
5 February 2015Statement of company's objects (2 pages)
5 February 2015Termination of appointment of Charles Westwood as a director on 28 January 2015 (2 pages)
5 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders (9 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders (9 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(9 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (9 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(9 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (9 pages)
18 March 2013Termination of appointment of Jim Hannon as a director on 10 February 2013 (1 page)
18 March 2013Termination of appointment of Jim Hannon as a director on 10 February 2013 (1 page)
18 March 2013Termination of appointment of Jim Hannon as a director (1 page)
25 January 2013Group of companies' accounts made up to 30 April 2012 (19 pages)
25 January 2013Group of companies' accounts made up to 30 April 2012 (19 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
26 September 2011Director's details changed for Mr Charles Westwood on 1 October 2009 (2 pages)
26 September 2011Director's details changed for Mr Charles Westwood on 1 October 2009 (2 pages)
26 September 2011Director's details changed for Mr Charles Westwood on 1 October 2009 (2 pages)
26 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
26 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
12 September 2011Group of companies' accounts made up to 30 April 2011 (16 pages)
12 September 2011Group of companies' accounts made up to 30 April 2011 (16 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 10,000
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 10,000
(4 pages)
10 June 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
10 June 2010Accounts made up to 30 April 2010 (7 pages)
10 June 2010Accounts made up to 30 April 2010 (7 pages)
12 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
12 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
22 March 2010Appointment of Mr Jim Hannon as a director (2 pages)
22 March 2010Appointment of Mr Jim Hannon as a director (2 pages)
19 March 2010Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 19 March 2010 (1 page)
19 March 2010Appointment of Mr Ian Norbury as a director (2 pages)
19 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
19 March 2010Appointment of Mr Andrew Grant Vinall as a director (2 pages)
19 March 2010Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 19 March 2010 (1 page)
19 March 2010Appointment of Mr Ian Norbury as a director (2 pages)
19 March 2010Appointment of Mr Christopher David Bulley as a director (2 pages)
19 March 2010Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 19 March 2010 (1 page)
19 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
19 March 2010Appointment of Mr Andrew Grant Vinall as a director (2 pages)
19 March 2010Appointment of Mr Christopher David Bulley as a director (2 pages)
27 August 2009Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
27 August 2009Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
21 August 2009Incorporation (20 pages)
21 August 2009Incorporation (20 pages)