Company NameHannon Westwood Limited
Company StatusActive
Company NumberSC369635
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Previous NameHW Atlas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rune Jensen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 May 2015(5 years, 5 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, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameDavid Clark
StatusCurrent
Appointed17 February 2017(7 years, 2 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, 3 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
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameKaren Jacqueline Alford
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Christopher David Bulley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(5 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 07 May 2015)
RolePetroleum Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Acorns Grove Road
Cranleigh
Surrey
GU6 7LH
Director NameMr Andrew Grant Vinall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(5 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 07 May 2015)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressRyecroft House Ryecroft Road
Bolney
Haywards Heath
West Sussex
RH17 5PS
Director NameMr Ian Norbury
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(5 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 10 February 2021)
RolePartner In Llp
Country of ResidenceUnited Kingdom
Correspondence Address47 Parkside Drive
Watford
WD17 3AU
Director NameMr Gavin Jonathon Prise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(5 years, 5 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

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

1 at £1Hannon Westwood Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£486,114
Cash£601,960
Current Liabilities£486,904

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

19 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
5 July 2010Delivered on: 20 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

7 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
22 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
12 October 2022Director's details changed for Mr Douglas John Thomson Montgomery on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Mr Tomas Hvamb on 12 October 2022 (2 pages)
7 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
5 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
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)
6 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
23 December 2019Registration of charge SC3696350002, created on 19 December 2019 (18 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 May 2017Accounts for a small company made up to 31 December 2016 (8 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 Jacqueline Alford as a secretary on 17 February 2017 (1 page)
23 February 2017Termination of appointment of Karen Jacqueline Alford as a secretary on 17 February 2017 (1 page)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 December 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)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(6 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(6 pages)
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)
25 August 2015Company name changed hw atlas LIMITED\certificate issued on 25/08/15
  • CONNOT ‐
(2 pages)
25 August 2015Company name changed hw atlas LIMITED\certificate issued on 25/08/15
  • CONNOT ‐
(2 pages)
25 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-03
(1 page)
25 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-03
(1 page)
1 June 2015Termination of appointment of Andrew Grant Vinall as a director on 7 May 2015 (2 pages)
1 June 2015Appointment of Mr Rune Jensen as a director on 7 May 2015 (3 pages)
1 June 2015Appointment of Mr Tomas Hvamb as a director on 7 May 2015 (3 pages)
1 June 2015Appointment of Mr Tomas Hvamb as a director on 7 May 2015 (3 pages)
1 June 2015Termination of appointment of Christopher David Bulley as a director on 7 May 2015 (2 pages)
1 June 2015Termination of appointment of Andrew Grant Vinall as a director on 7 May 2015 (2 pages)
1 June 2015Appointment of Mr Gavin Jonathon Prise as a director on 7 May 2015 (3 pages)
1 June 2015Termination of appointment of Andrew Grant Vinall as a director on 7 May 2015 (2 pages)
1 June 2015Appointment of Mr Tomas Hvamb as a director on 7 May 2015 (3 pages)
1 June 2015Appointment of Mr Gavin Jonathan Prise as a director on 7 May 2015 (3 pages)
1 June 2015Termination of appointment of Christopher David Bulley as a director on 7 May 2015 (2 pages)
1 June 2015Appointment of Mr Rune Jensen as a director on 7 May 2015 (3 pages)
1 June 2015Termination of appointment of Christopher David Bulley as a director on 7 May 2015 (2 pages)
1 June 2015Appointment of Mr Gavin Jonathan Prise as a director on 7 May 2015 (3 pages)
1 June 2015Appointment of Mr Rune Jensen 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 2015Statement of company's objects (2 pages)
5 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 February 2015Termination of appointment of Charles Westwood as a director on 28 January 2015 (2 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)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(7 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(7 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(7 pages)
30 July 2014Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (18 pages)
30 July 2014Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (18 pages)
30 July 2014Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (18 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2014.
(6 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2014.
(6 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2014.
(6 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2014.
(6 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Appointment of Mr Charles Westwood as a director (2 pages)
15 May 2013Appointment of Mr Charles Westwood as a director on 8 May 2013 (2 pages)
15 May 2013Appointment of Mr Charles Westwood as a director on 8 May 2013 (2 pages)
15 May 2013Appointment of Mr Charles Westwood as a director on 8 May 2013 (2 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
18 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
18 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2010Appointment of Mr Christopher David Bulley as a director (2 pages)
12 May 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
12 May 2010Appointment of Mr Ian Norbury as a director (2 pages)
12 May 2010Termination of appointment of Charles Westwood as a director (1 page)
12 May 2010Appointment of Mr Andrew Grant Vinall as a director (2 pages)
12 May 2010Termination of appointment of Charles Westwood as a director (1 page)
12 May 2010Appointment of Mr Christopher David Bulley as a director (2 pages)
12 May 2010Appointment of Mr Ian Norbury as a director (2 pages)
12 May 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
12 May 2010Appointment of Mr Andrew Grant Vinall as a director (2 pages)
25 April 2010Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 25 April 2010 (1 page)
25 April 2010Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 25 April 2010 (1 page)
25 April 2010Registered office address changed from 7 Belmont Crescent Glasgow G12 8EU on 25 April 2010 (1 page)
4 December 2009Incorporation (33 pages)
4 December 2009Incorporation (33 pages)