Company NameHAUS Werk Limited
DirectorsWilliam John Herries Walters and Christopher McBain
Company StatusActive
Company NumberSC385987
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr William John Herries Walters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(10 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Christopher McBain
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameTabitha Kellie Macleod Cooper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Castle Street
Edinburgh
EH2 3LU
Scotland
Director NameMr James Collins Bruce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 August 2011(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Dietrich Tiedje Zank
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(10 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Matthew Alexander MacDonald Wilcken
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(8 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland

Location

Registered Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

4.3k at £0.01Dietrich Zank
42.75%
Ordinary
4.3k at £0.01William Walters
42.75%
Ordinary
450 at £0.01Caroline Robertson
4.50%
Ordinary
1000 at £0.01James Bruce
10.00%
Ordinary

Financials

Year2014
Net Worth-£89,713
Cash£4,546
Current Liabilities£107,064

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

22 April 2024Confirmation statement made on 22 April 2024 with updates (4 pages)
10 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
23 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
5 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
29 October 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 6,600
(3 pages)
29 October 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
3 December 2019Appointment of Mr Christopher Mcbain as a director on 20 November 2019 (2 pages)
3 December 2019Termination of appointment of Matthew Alexander Macdonald Wilcken as a director on 20 November 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
1 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
30 September 2019Cessation of William John Herries Walters as a person with significant control on 28 June 2019 (1 page)
30 September 2019Cessation of Dietrich Tiedj Zank as a person with significant control on 28 June 2019 (1 page)
30 September 2019Notification of The Flat Company Limited as a person with significant control on 28 June 2019 (2 pages)
6 August 2019Termination of appointment of Dietrich Tiedje Zank as a director on 28 June 2019 (1 page)
6 August 2019Appointment of Mr Matthew Alexander Macdonald Wilcken as a director on 28 June 2019 (2 pages)
15 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
16 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
27 September 2016Termination of appointment of James Collins Bruce as a director on 15 March 2016 (1 page)
27 September 2016Termination of appointment of James Collins Bruce as a director on 15 March 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Registered office address changed from 2 - 5 Lamb's Pend Penicuik Midlothian EH26 8HR to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 61a Queen Street Edinburgh EH2 4NA Scotland to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 2 - 5 Lamb's Pend Penicuik Midlothian EH26 8HR to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 61a Queen Street Edinburgh EH2 4NA Scotland to 61a Queen Street Edinburgh EH2 4NA on 28 September 2015 (1 page)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 August 2011Sub-division of shares on 17 August 2011 (7 pages)
26 August 2011Sub-division of shares on 17 August 2011 (7 pages)
17 August 2011Appointment of Mr Dietrich Tiedje Zank as a director (2 pages)
17 August 2011Appointment of Mr Dietrich Tiedje Zank as a director (2 pages)
17 August 2011Appointment of Mr James Collins Bruce as a director (2 pages)
17 August 2011Appointment of Mr James Collins Bruce as a director (2 pages)
16 August 2011Appointment of Mr William Walters as a director (2 pages)
16 August 2011Termination of appointment of Tabitha Cooper as a director (1 page)
16 August 2011Registered office address changed from 60/1 Castle Street Edinburgh Lothian EH2 3LU on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 60/1 Castle Street Edinburgh Lothian EH2 3LU on 16 August 2011 (1 page)
16 August 2011Appointment of Mr William Walters as a director (2 pages)
16 August 2011Termination of appointment of Tabitha Cooper as a director (1 page)
20 June 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
20 June 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)