Company Information for HAMLYNS OF SCOTLAND LIMITED
Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD,
|
Company Registration Number
SC176949
Private Limited Company
Active |
Company Name | |
---|---|
HAMLYNS OF SCOTLAND LIMITED | |
Legal Registered Office | |
Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Other companies in EH12 | |
Company Number | SC176949 | |
---|---|---|
Company ID Number | SC176949 | |
Date formed | 1997-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-06-10 | |
Return next due | 2024-06-24 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-22 15:01:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WARR |
||
JOHN EDWARD LEA |
||
ALAN MEIKLE |
||
DAVID WARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER WALLACE BAXTER |
Director | ||
ALBERT BRYAN CASTLE |
Director | ||
PHILIP LEA |
Director | ||
DAVID FLINT |
Nominated Secretary | ||
IAN DICKSON |
Nominated Director | ||
DAVID FLINT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKLEY FOODS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2002-08-22 | Active | |
GRAMPIAN OAT PRODUCTS LIMITED | Company Secretary | 1997-08-13 | CURRENT | 1997-07-04 | Active | |
NEWPORT SILOS LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1956-08-03 | Active | |
ORGANIC OAT COMPANY LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1986-05-21 | Active | |
1675 LOGISTICS LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1985-11-07 | Active | |
MORNFLAKE ENERGY LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1991-08-12 | Active | |
WALTER BROWN & SON,LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1943-07-02 | Active | |
TRUSTLEA LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1965-03-31 | Active | |
MORNFLAKE OATS LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1966-12-02 | Active | |
MORNING FOODS,LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1942-08-31 | Active | |
NEW MORNING FOODS LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1987-09-24 | Active | |
OSO NATURAL FUEL LTD | Director | 2013-09-24 | CURRENT | 2013-06-28 | Active | |
M.E. WATERHOUSE LIMITED | Director | 2013-02-28 | CURRENT | 1985-01-15 | Active | |
EDDISBURY PROPERTY COMPANY LIMITED | Director | 2005-06-10 | CURRENT | 1895-08-10 | Active | |
BUCKLEY FOODS LIMITED | Director | 2004-05-07 | CURRENT | 2002-08-22 | Active | |
GRAMPIAN OAT PRODUCTS LIMITED | Director | 1997-08-13 | CURRENT | 1997-07-04 | Active | |
OUTWELL LIMITED | Director | 1993-10-15 | CURRENT | 1988-11-16 | Active | |
NEWPORT SILOS LIMITED | Director | 1992-03-08 | CURRENT | 1956-08-03 | Active | |
OAKES MILLERS LIMITED | Director | 1991-12-31 | CURRENT | 1937-11-08 | Active | |
ORGANIC OAT COMPANY LIMITED | Director | 1991-12-31 | CURRENT | 1986-05-21 | Active | |
1675 LOGISTICS LIMITED | Director | 1991-12-31 | CURRENT | 1985-11-07 | Active | |
WALTER BROWN & SON,LIMITED | Director | 1991-12-31 | CURRENT | 1943-07-02 | Active | |
TRUSTLEA LIMITED | Director | 1991-12-31 | CURRENT | 1965-03-31 | Active | |
MORNFLAKE OATS LIMITED | Director | 1991-12-31 | CURRENT | 1966-12-02 | Active | |
MORNING FOODS,LIMITED | Director | 1991-12-31 | CURRENT | 1942-08-31 | Active | |
NEW MORNING FOODS LIMITED | Director | 1991-12-31 | CURRENT | 1987-09-24 | Active | |
AGRI NORTH LIMITED | Director | 1991-08-31 | CURRENT | 1975-06-05 | Active | |
MORNFLAKE ENERGY LIMITED | Director | 1991-08-12 | CURRENT | 1991-08-12 | Active | |
H.J. LEA OAKES LIMITED | Director | 1991-06-21 | CURRENT | 1927-01-13 | Active | |
BREAKFAST CEREALS UK LIMITED | Director | 1991-06-20 | CURRENT | 1955-06-11 | Active - Proposal to Strike off | |
MORNFLAKE ENERGY LIMITED | Director | 2010-10-27 | CURRENT | 1991-08-12 | Active | |
MORNFLAKE OATS LIMITED | Director | 2007-03-01 | CURRENT | 1966-12-02 | Active | |
MORNING FOODS,LIMITED | Director | 2007-01-01 | CURRENT | 1942-08-31 | Active | |
GRAMPIAN OAT PRODUCTS LIMITED | Director | 2018-04-28 | CURRENT | 1997-07-04 | Active | |
ORGANIC OAT COMPANY LIMITED | Director | 2018-04-27 | CURRENT | 1986-05-21 | Active | |
TRUSTLEA LIMITED | Director | 2018-04-27 | CURRENT | 1965-03-31 | Active | |
NEW MORNING FOODS LIMITED | Director | 2018-04-27 | CURRENT | 1987-09-24 | Active | |
MONKS COPPENHALL ACADEMY DAY NURSERY LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
1675 LOGISTICS LIMITED | Director | 2017-11-30 | CURRENT | 1985-11-07 | Active | |
ALEXANDRA ACADEMY TRUST | Director | 2017-09-08 | CURRENT | 2016-02-01 | Active | |
OSO NATURAL FUEL LTD | Director | 2013-09-24 | CURRENT | 2013-06-28 | Active | |
BUCKLEY FOODS LIMITED | Director | 2005-11-01 | CURRENT | 2002-08-22 | Active | |
NEWPORT SILOS LIMITED | Director | 2001-07-27 | CURRENT | 1956-08-03 | Active | |
WALTER BROWN & SON,LIMITED | Director | 2001-07-27 | CURRENT | 1943-07-02 | Active | |
MORNING FOODS,LIMITED | Director | 2000-08-29 | CURRENT | 1942-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEW MELLOR | ||
Termination of appointment of Peter Matthew Mellor on 2023-04-27 | ||
Appointment of Mr Mark Thomas Cookson as company secretary on 2023-04-27 | ||
DIRECTOR APPOINTED MR MARK THOMAS COOKSON | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Peter Matthew Mellor on 2021-06-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
AP01 | DIRECTOR APPOINTED MR JAMES JOHN LEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WARR | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CH01 | Director's details changed for Mr John Edward Lea on 2018-12-29 | |
AP03 | Appointment of Mr Peter Matthew Mellor as company secretary on 2018-12-01 | |
TM02 | Termination of appointment of David Warr on 2018-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
PSC02 | Notification of Morning Foods Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARR / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEA / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MEIKLE / 01/04/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID WARR on 2016-04-01 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID WARR on 2013-12-01 | |
CH01 | Director's details changed for Mr David Warr on 2013-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 29/06/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 29/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 29/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 17 ROTHESAY PLACE EDINBURGH MIDLOTHIAN EH3 7SQ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 29/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER BAXTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALBERT CASTLE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/99 | |
363s | RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 152 BATH STREET GLASGOW G2 4TB | |
363a | RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES13 | ALTER MEMO/ARTS 13/08/97 | |
SRES01 | ADOPT MEM AND ARTS 13/08/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MACROCOM (440) LIMITED CERTIFICATE ISSUED ON 18/08/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 10611 - Grain milling
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 HAMLYNS OF SCOTLAND LIMITED
The top companies supplying to UK government with the same SIC code (10611 - Grain milling) as HAMLYNS OF SCOTLAND LIMITED are:
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. |