Company NameHawksworth Retail Asset Management Limited
DirectorsRobert Thomas Stevenson and Michael Andrew Holt
Company StatusActive
Company NumberSC390738
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Thomas Stevenson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Michael Andrew Holt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland

Contact

Websitehram.co.uk
Telephone07 808479218
Telephone regionMobile

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.1Hawksworth Retail Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,243
Cash£230,441
Current Liabilities£50,698

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 22 December 2023 with updates (5 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
4 January 2023Confirmation statement made on 22 December 2022 with updates (5 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
5 January 2022Confirmation statement made on 22 December 2021 with updates (5 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
4 January 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
17 November 2020Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 17 November 2020 (1 page)
17 November 2020Change of details for Mr Michael Andrew Holt as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Change of details for Mr Robert Thomas Stevenson as a person with significant control on 17 November 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
6 November 2017Change of details for Mr Michael Andrew Holt as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Michael Andrew Holt as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Michael Andrew Holt on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Michael Andrew Holt on 6 November 2017 (2 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
27 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
26 October 2016Registered office address changed from C/O Shepherd & Wedderburn 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 26 October 2016 (1 page)
26 October 2016Registered office address changed from C/O Shepherd & Wedderburn 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 26 October 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP .1
(4 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP .1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP .1
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP .1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP .1
(3 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP .1
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Registered office address changed from C/O Shepherd and Wedderburn Llp 155 St Vincent Street Glasgow G2 5NR on 4 February 2013 (1 page)
4 February 2013Registered office address changed from C/O Shepherd and Wedderburn Llp 155 St Vincent Street Glasgow G2 5NR on 4 February 2013 (1 page)
4 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from C/O Shepherd and Wedderburn Llp 155 St Vincent Street Glasgow G2 5NR on 4 February 2013 (1 page)
4 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2010Incorporation (91 pages)
22 December 2010Incorporation (91 pages)