HAWKSWORTH RETAIL GROUP LIMITED

Argyll House Argyll House, Livingston, EH54 6AX, West Lothian, Scotland
StatusACTIVE
Company No.SC390736
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 28 days
JurisdictionScotland

SUMMARY

HAWKSWORTH RETAIL GROUP LIMITED is an active private limited company with number SC390736. It was incorporated 13 years, 5 months, 28 days ago, on 22 December 2010. The company address is Argyll House Argyll House, Livingston, EH54 6AX, West Lothian, Scotland.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-17

Psc name: Mr Robert Thomas Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-17

Psc name: Mr Michael Andrew Holt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: 1 West Regent Street Glasgow G2 1RW

Change date: 2020-11-17

New address: Argyll House Quarrywood Court Livingston West Lothian EH54 6AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Mr Michael Andrew Holt

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Mr Michael Andrew Holt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

New address: 1 West Regent Street Glasgow G2 1RW

Old address: 191 West George Street Glasgow G2 2LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: 191 West George Street Glasgow G2 2LB

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: C/O Shepherd and Wedderburn Llp 155 St Vincent Street Glasgow G2 5NR

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 20 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER PRATTS LIMITED

277 WENNINGTON ROAD,MERSEYSIDE,PR9 7TW

Number:05318850
Status:ACTIVE
Category:Private Limited Company

DOWNHOLME PROPERTIES LIMITED

DOWNHOLME,SHEFFIELD,S11 9PW

Number:09030977
Status:ACTIVE
Category:Private Limited Company

ECHON TRANSLATION SERVICES LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11861097
Status:ACTIVE
Category:Private Limited Company

JACK TURNER LTD

78 CHURCH LANE,LONG CLAWSON,LE14 4ND

Number:08597537
Status:ACTIVE
Category:Private Limited Company

PROVIV VIVARIUMS LIMITED

UNIT J3 BIZSPACE,HULL,HU8 8HL

Number:11564595
Status:ACTIVE
Category:Private Limited Company

SHERBORNE ARTS LINK LTD.

THE MANOR HOUSE,SHERBORNE,DT9 3JG

Number:02471382
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source