Company NameHawker & Co (Scotland) Limited
DirectorsPeter Taylor Scott Hurst and Esad Smailovic
Company StatusActive
Company NumberSC442132
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Taylor Scott Hurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Esad Smailovic
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Graham Meldrum Swankie
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Luciano Angelo Mora
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 November 2015)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address22 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Peter Taylor Scott Hurst
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
14 December 2020Notification of Esad Smailovic as a person with significant control on 9 July 2020 (2 pages)
14 December 2020Change of details for Mr Peter Taylor Scott Hurst as a person with significant control on 9 July 2020 (2 pages)
27 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 May 2020Appointment of Mr Esad Smailovic as a director on 3 May 2020 (2 pages)
14 May 2020Registered office address changed from 142 West Regent Street Glasgow G2 2RQ Scotland to 22 Herbert Street Glasgow G20 6NB on 14 May 2020 (1 page)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 November 2015Registered office address changed from 1166-1170 Argyle Street Glasgow G3 8TE Scotland to 142 West Regent Street Glasgow G2 2RQ on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 1166-1170 Argyle Street Glasgow G3 8TE Scotland to 142 West Regent Street Glasgow G2 2RQ on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 1166-1170 Argyle Street Glasgow G3 8TE Scotland to 142 West Regent Street Glasgow G2 2RQ on 6 November 2015 (1 page)
2 November 2015Termination of appointment of Luciano Angelo Mora as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Luciano Angelo Mora as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Luciano Angelo Mora as a director on 2 November 2015 (1 page)
31 August 2015Registered office address changed from 22 Herbert Street Glasgow G20 6NB Scotland to 1166-1170 Argyle Street Glasgow G3 8TE on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 22 Herbert Street Glasgow G20 6NB Scotland to 1166-1170 Argyle Street Glasgow G3 8TE on 31 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Bath Street Palomino 207 Bath Street Glasgow G2 4HZ to 22 Herbert Street Glasgow G20 6NB on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Luciano Angelo Mora as a director on 1 August 2015 (2 pages)
18 August 2015Registered office address changed from C/O Bath Street Palomino 207 Bath Street Glasgow G2 4HZ to 22 Herbert Street Glasgow G20 6NB on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Luciano Angelo Mora as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of Mr Luciano Angelo Mora as a director on 1 August 2015 (2 pages)
6 March 2015Termination of appointment of Graham Meldrum Swankie as a director on 1 October 2014 (1 page)
6 March 2015Termination of appointment of Graham Meldrum Swankie as a director on 1 October 2014 (1 page)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Termination of appointment of Graham Meldrum Swankie as a director on 1 October 2014 (1 page)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Registered office address changed from C/O C/O Bath Street Pony 207 Bath Street Glasgow G2 4HZ Scotland on 6 March 2014 (1 page)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Registered office address changed from C/O C/O Bath Street Pony 207 Bath Street Glasgow G2 4HZ Scotland on 6 March 2014 (1 page)
6 March 2014Registered office address changed from C/O C/O Bath Street Pony 207 Bath Street Glasgow G2 4HZ Scotland on 6 March 2014 (1 page)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1
(3 pages)
9 April 2013Appointment of Mr Graham Meldrum Swankie as a director (2 pages)
9 April 2013Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 9 April 2013 (1 page)
9 April 2013Appointment of Mr Peter Taylor Scott Hurst as a director (2 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1
(3 pages)
9 April 2013Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 9 April 2013 (1 page)
9 April 2013Appointment of Mr Peter Taylor Scott Hurst as a director (2 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1
(3 pages)
9 April 2013Appointment of Mr Graham Meldrum Swankie as a director (2 pages)
11 February 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
11 February 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
11 February 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 February 2013Incorporation (22 pages)
6 February 2013Incorporation (22 pages)