Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAWKHEAD PROPERTY COMPANY LTD., (THE)
Company Information for

HAWKHEAD PROPERTY COMPANY LTD., (THE)

4 NEWTON PLACE, C/O HAWTHORN TAX, GLASGOW, G3 7PR,
Company Registration Number
SC033646
Private Limited Company
Active

Company Overview

About Hawkhead Property Company Ltd., (the)
HAWKHEAD PROPERTY COMPANY LTD., (THE) was founded on 1959-02-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Hawkhead Property Company Ltd., (the) is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAWKHEAD PROPERTY COMPANY LTD., (THE)
 
Legal Registered Office
4 NEWTON PLACE
C/O HAWTHORN TAX
GLASGOW
G3 7PR
Other companies in G2
 
Filing Information
Company Number SC033646
Company ID Number SC033646
Date formed 1959-02-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 06:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKHEAD PROPERTY COMPANY LTD., (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAWKHEAD PROPERTY COMPANY LTD., (THE)

Current Directors
Officer Role Date Appointed
JUDITH BRIDGET ALLAN
Company Secretary 2005-01-31
HUGH NORMAN ALLAN
Director 1989-12-31
JUDITH BRIDGET ALLAN
Director 1989-12-31
JENNIFER MCCALLUM CRAWFORD
Director 1990-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANET FERGUSON ALLAN
Company Secretary 1989-12-31 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH NORMAN ALLAN NORMAN ALLAN DESIGN LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2016-04-26
HUGH NORMAN ALLAN PAISLEY WELDING & FABRICATION LIMITED Director 2002-09-02 CURRENT 2002-09-02 Dissolved 2016-01-19
HUGH NORMAN ALLAN H. ALLAN & SON LIMITED Director 1988-12-02 CURRENT 1960-05-31 Active
JUDITH BRIDGET ALLAN NORMAN ALLAN DESIGN LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2016-04-26
JUDITH BRIDGET ALLAN H. ALLAN & SON LIMITED Director 1988-12-02 CURRENT 1960-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-01-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-05SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH BRIDGET ALLAN on 2023-11-30
2023-12-05Director's details changed for Mr Anthony David Allan on 2023-11-30
2023-12-05Change of details for H Allan & Son Limited as a person with significant control on 2023-11-30
2023-12-05Change of details for H Allan & Son Limited as a person with significant control on 2023-12-05
2023-12-05SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH BRIDGET ALLAN on 2023-12-05
2023-12-05Director's details changed for Mrs Judith Bridget Allan on 2023-12-05
2023-12-05Director's details changed for Mr Anthony David Allan on 2023-12-05
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM 4 Newton Place Glasgow G3 7PR Scotland
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 9/1 Carriagehill Drive Paisley PA2 6JG Scotland
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-25SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH BRIDGET ALLAN on 2022-11-25
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 15/09/21
2022-09-08Previous accounting period shortened from 15/09/22 TO 31/05/22
2022-09-08AA01Previous accounting period shortened from 15/09/22 TO 31/05/22
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 15/09/21
2022-06-07CH01Director's details changed for Mrs Judith Bridget Allan on 2022-02-25
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCCALLUM CRAWFORD
2022-06-07PSC05Change of details for H Allan & Son Limited as a person with significant control on 2022-05-27
2022-01-24DIRECTOR APPOINTED MR ANTHONY DAVID ALLAN
2022-01-24AP01DIRECTOR APPOINTED MR ANTHONY DAVID ALLAN
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 36a Thornly Park Drive Paisley PA2 7RP Scotland
2021-08-21AA15/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH NORMAN ALLAN
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB
2020-02-20AA15/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-25AA15/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-08AA15/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-10AA15/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-29AA15/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1100
2016-02-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-02AA15/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1100
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08AA15/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA15/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-22AA15/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-31AA15/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AA15/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-09CH01Director's details changed for Jennifer Mccallum Crawford on 2009-12-31
2009-06-24AA15/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-25363aReturn made up to 31/12/08; full list of members
2008-05-08AA15/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-20363aReturn made up to 31/12/07; full list of members
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/06
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/05
2006-01-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/04
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-17288bSECRETARY RESIGNED
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/02
2003-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/01
2002-03-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/00
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/99
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: C/O NELSON GILMOUR SMITH & CO 95 BOTHWELL STREET GLASGOW G2 7NA
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/98
1999-02-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-29419a(Scot)DEC MORT/CHARGE *****
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/97
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-19419a(Scot)DEC MORT/CHARGE *****
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/96
1997-05-06419a(Scot)DEC MORT/CHARGE *****
1997-04-08419a(Scot)DEC MORT/CHARGE *****
1997-01-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/95
1996-06-03410(Scot)PARTIC OF MORT/CHARGE *****
1996-04-25419a(Scot)DEC MORT/CHARGE *****
1996-02-27410(Scot)PARTIC OF MORT/CHARGE *****
1996-02-01363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/94
1995-08-31410(Scot)PARTIC OF MORT/CHARGE *****
1995-06-05410(Scot)PARTIC OF MORT/CHARGE *****
1995-02-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-20AAFULL ACCOUNTS MADE UP TO 15/09/93
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/92
1993-01-13363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/91
1992-01-21363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1989-12-19ARTICLES OF ASSOCIATION
1987-03-16SMALL COMPANY ACCOUNTS MADE UP TO 15/09/85
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HAWKHEAD PROPERTY COMPANY LTD., (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWKHEAD PROPERTY COMPANY LTD., (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-06-03 Partially Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-02-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-09-15
Annual Accounts
2017-09-15
Annual Accounts
2017-09-15
Annual Accounts
2018-09-15
Annual Accounts
2019-09-15
Annual Accounts
2020-09-15
Annual Accounts
2021-09-15

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWKHEAD PROPERTY COMPANY LTD., (THE)

Intangible Assets
Patents
We have not found any records of HAWKHEAD PROPERTY COMPANY LTD., (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKHEAD PROPERTY COMPANY LTD., (THE)
Trademarks
We have not found any records of HAWKHEAD PROPERTY COMPANY LTD., (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKHEAD PROPERTY COMPANY LTD., (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HAWKHEAD PROPERTY COMPANY LTD., (THE) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAWKHEAD PROPERTY COMPANY LTD., (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKHEAD PROPERTY COMPANY LTD., (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWKHEAD PROPERTY COMPANY LTD., (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.