Company NameHawthorne Boyle Limited
Company StatusActive
Company NumberSC481433
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin James Reilly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressMerchant House , Watermark Business Park 365 Govan
Glasgow
G51 2SE
Scotland
Director NameMr David Thomas Ross
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressMerchant House , Watermark Business Park 365 Govan
Glasgow
G51 2SE
Scotland
Director NameMr James Brown
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(2 years, 10 months after company formation)
Appointment Duration7 years
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressMerchant House , Watermark Business Park 365 Govan
Glasgow
G51 2SE
Scotland
Director NameStephen McAloon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House Watermark Business Park
365 Govan Park
Glasgow
G51 2SE
Scotland

Contact

Websitewww.hawthorneboyle.co.uk/
Email address[email protected]
Telephone0141 4204448
Telephone regionGlasgow

Location

Registered AddressMerchant House , Watermark Business Park
365 Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

413 at £1David Ross
41.30%
Ordinary
413 at £1Martin Reilly
41.30%
Ordinary
42 at £1Peter Merrigan
4.20%
Ordinary
132 at £1Stephen Mcaloon
13.20%
Ordinary

Financials

Year2014
Net Worth£63,164
Cash£166,400
Current Liabilities£190,074

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
15 December 2021Change of details for Mr David Thomas Ross as a person with significant control on 1 May 2021 (2 pages)
15 December 2021Change of details for Mr Martin James Reilly as a person with significant control on 11 July 2016 (2 pages)
3 December 2021Notification of David Thomas Ross as a person with significant control on 1 May 2021 (2 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
19 March 2019Registered office address changed from Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE to Merchant House , Watermark Business Park 365 Govan Road Glasgow G51 2SE on 19 March 2019 (1 page)
20 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 May 2017Appointment of Mr James Brown as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr James Brown as a director on 1 May 2017 (2 pages)
4 April 2017Director's details changed for David Thomas Ross on 24 March 2017 (2 pages)
4 April 2017Director's details changed for David Thomas Ross on 24 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Resolutions
  • RES13 ‐ Loan agreement approved 25/11/2016
(2 pages)
15 December 2016Resolutions
  • RES13 ‐ Loan agreement approved 25/11/2016
(2 pages)
5 December 2016Termination of appointment of Stephen Mcaloon as a director on 25 November 2016 (1 page)
5 December 2016Termination of appointment of Stephen Mcaloon as a director on 25 November 2016 (1 page)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
23 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
23 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 December 2014Registered office address changed from 4 Seaward Place Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 4 Seaward Place Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 4 Seaward Place Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE on 9 December 2014 (2 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)