Company NameHaines Watts Consulting Limited
DirectorJennifer Ann Toulson
Company StatusActive
Company NumberSC451601
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJennifer Ann Toulson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address293 Station Road, New Waltham
Grimsby
DN36 4QJ
Director NameFraser Henderson Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Q Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland

Contact

Websitehwca.com
Telephone0131 7653529
Telephone regionEdinburgh

Location

Registered Address3 Q Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

50 at £1Fraser Henderson Kerr
50.00%
Ordinary
50 at £1Jennifer Anne Toulson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
12 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
9 June 2020Change of details for Jennifer Ann Toulson as a person with significant control on 5 November 2019 (2 pages)
9 June 2020Cessation of Fraser Henderson Kerr as a person with significant control on 5 November 2019 (1 page)
5 November 2019Termination of appointment of Fraser Henderson Kerr as a director on 5 November 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
1 May 2018Director's details changed for Fraser Henderson Kerr on 1 May 2018 (2 pages)
1 May 2018Change of details for Fraser Henderson Kerr as a person with significant control on 1 May 2018 (2 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
20 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Director's details changed for Jennifer Anne Toulson on 4 June 2015 (2 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Jennifer Anne Toulson on 4 June 2015 (2 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Jennifer Anne Toulson on 4 June 2015 (2 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
17 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
5 June 2013Incorporation (44 pages)
5 June 2013Incorporation (44 pages)