Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAMLYNS OF SCOTLAND LIMITED
Company Information for

HAMLYNS OF SCOTLAND LIMITED

Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD,
Company Registration Number
SC176949
Private Limited Company
Active

Company Overview

About Hamlyns Of Scotland Ltd
HAMLYNS OF SCOTLAND LIMITED was founded on 1997-07-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Hamlyns Of Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMLYNS OF SCOTLAND LIMITED
 
Legal Registered Office
Citypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Other companies in EH12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMLYNS OF SCOTLAND LIMITED
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 HAMLYNS OF SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
DAVID WARR
Company Secretary 1997-08-13
JOHN EDWARD LEA
Director 1997-08-13
ALAN MEIKLE
Director 2001-07-27
DAVID WARR
Director 2001-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WALLACE BAXTER
Director 2001-07-27 2009-01-23
ALBERT BRYAN CASTLE
Director 2001-07-27 2009-01-23
PHILIP LEA
Director 1997-08-13 2001-07-27
DAVID FLINT
Nominated Secretary 1997-07-04 1997-08-13
IAN DICKSON
Nominated Director 1997-07-04 1997-08-13
DAVID FLINT
Nominated Director 1997-07-04 1997-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WARR BUCKLEY FOODS LIMITED Company Secretary 2004-05-07 CURRENT 2002-08-22 Active
DAVID WARR GRAMPIAN OAT PRODUCTS LIMITED Company Secretary 1997-08-13 CURRENT 1997-07-04 Active
DAVID WARR NEWPORT SILOS LIMITED Company Secretary 1994-11-01 CURRENT 1956-08-03 Active
DAVID WARR ORGANIC OAT COMPANY LIMITED Company Secretary 1994-11-01 CURRENT 1986-05-21 Active
DAVID WARR 1675 LOGISTICS LIMITED Company Secretary 1994-11-01 CURRENT 1985-11-07 Active
DAVID WARR MORNFLAKE ENERGY LIMITED Company Secretary 1994-11-01 CURRENT 1991-08-12 Active
DAVID WARR WALTER BROWN & SON,LIMITED Company Secretary 1994-11-01 CURRENT 1943-07-02 Active
DAVID WARR TRUSTLEA LIMITED Company Secretary 1994-11-01 CURRENT 1965-03-31 Active
DAVID WARR MORNFLAKE OATS LIMITED Company Secretary 1994-11-01 CURRENT 1966-12-02 Active
DAVID WARR MORNING FOODS,LIMITED Company Secretary 1994-11-01 CURRENT 1942-08-31 Active
DAVID WARR NEW MORNING FOODS LIMITED Company Secretary 1994-11-01 CURRENT 1987-09-24 Active
JOHN EDWARD LEA OSO NATURAL FUEL LTD Director 2013-09-24 CURRENT 2013-06-28 Active
JOHN EDWARD LEA M.E. WATERHOUSE LIMITED Director 2013-02-28 CURRENT 1985-01-15 Active
JOHN EDWARD LEA EDDISBURY PROPERTY COMPANY LIMITED Director 2005-06-10 CURRENT 1895-08-10 Active
JOHN EDWARD LEA BUCKLEY FOODS LIMITED Director 2004-05-07 CURRENT 2002-08-22 Active
JOHN EDWARD LEA GRAMPIAN OAT PRODUCTS LIMITED Director 1997-08-13 CURRENT 1997-07-04 Active
JOHN EDWARD LEA OUTWELL LIMITED Director 1993-10-15 CURRENT 1988-11-16 Active
JOHN EDWARD LEA NEWPORT SILOS LIMITED Director 1992-03-08 CURRENT 1956-08-03 Active
JOHN EDWARD LEA OAKES MILLERS LIMITED Director 1991-12-31 CURRENT 1937-11-08 Active
JOHN EDWARD LEA ORGANIC OAT COMPANY LIMITED Director 1991-12-31 CURRENT 1986-05-21 Active
JOHN EDWARD LEA 1675 LOGISTICS LIMITED Director 1991-12-31 CURRENT 1985-11-07 Active
JOHN EDWARD LEA WALTER BROWN & SON,LIMITED Director 1991-12-31 CURRENT 1943-07-02 Active
JOHN EDWARD LEA TRUSTLEA LIMITED Director 1991-12-31 CURRENT 1965-03-31 Active
JOHN EDWARD LEA MORNFLAKE OATS LIMITED Director 1991-12-31 CURRENT 1966-12-02 Active
JOHN EDWARD LEA MORNING FOODS,LIMITED Director 1991-12-31 CURRENT 1942-08-31 Active
JOHN EDWARD LEA NEW MORNING FOODS LIMITED Director 1991-12-31 CURRENT 1987-09-24 Active
JOHN EDWARD LEA AGRI NORTH LIMITED Director 1991-08-31 CURRENT 1975-06-05 Active
JOHN EDWARD LEA MORNFLAKE ENERGY LIMITED Director 1991-08-12 CURRENT 1991-08-12 Active
JOHN EDWARD LEA H.J. LEA OAKES LIMITED Director 1991-06-21 CURRENT 1927-01-13 Active
JOHN EDWARD LEA BREAKFAST CEREALS UK LIMITED Director 1991-06-20 CURRENT 1955-06-11 Active - Proposal to Strike off
ALAN MEIKLE MORNFLAKE ENERGY LIMITED Director 2010-10-27 CURRENT 1991-08-12 Active
ALAN MEIKLE MORNFLAKE OATS LIMITED Director 2007-03-01 CURRENT 1966-12-02 Active
ALAN MEIKLE MORNING FOODS,LIMITED Director 2007-01-01 CURRENT 1942-08-31 Active
DAVID WARR GRAMPIAN OAT PRODUCTS LIMITED Director 2018-04-28 CURRENT 1997-07-04 Active
DAVID WARR ORGANIC OAT COMPANY LIMITED Director 2018-04-27 CURRENT 1986-05-21 Active
DAVID WARR TRUSTLEA LIMITED Director 2018-04-27 CURRENT 1965-03-31 Active
DAVID WARR NEW MORNING FOODS LIMITED Director 2018-04-27 CURRENT 1987-09-24 Active
DAVID WARR MONKS COPPENHALL ACADEMY DAY NURSERY LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
DAVID WARR 1675 LOGISTICS LIMITED Director 2017-11-30 CURRENT 1985-11-07 Active
DAVID WARR ALEXANDRA ACADEMY TRUST Director 2017-09-08 CURRENT 2016-02-01 Active
DAVID WARR OSO NATURAL FUEL LTD Director 2013-09-24 CURRENT 2013-06-28 Active
DAVID WARR BUCKLEY FOODS LIMITED Director 2005-11-01 CURRENT 2002-08-22 Active
DAVID WARR NEWPORT SILOS LIMITED Director 2001-07-27 CURRENT 1956-08-03 Active
DAVID WARR WALTER BROWN & SON,LIMITED Director 2001-07-27 CURRENT 1943-07-02 Active
DAVID WARR MORNING FOODS,LIMITED Director 2000-08-29 CURRENT 1942-08-31 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
2024-04-22FULL ACCOUNTS MADE UP TO 31/07/23
2023-06-15CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEW MELLOR
2023-04-27Termination of appointment of Peter Matthew Mellor on 2023-04-27
2023-04-27Appointment of Mr Mark Thomas Cookson as company secretary on 2023-04-27
2023-04-27DIRECTOR APPOINTED MR MARK THOMAS COOKSON
2023-04-26FULL ACCOUNTS MADE UP TO 31/07/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-04-22AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-10CH01Director's details changed for Mr Peter Matthew Mellor on 2021-06-10
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-04-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-06-28AP01DIRECTOR APPOINTED MR JAMES JOHN LEA
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARR
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-08CH01Director's details changed for Mr John Edward Lea on 2018-12-29
2018-12-12AP03Appointment of Mr Peter Matthew Mellor as company secretary on 2018-12-01
2018-12-12TM02Termination of appointment of David Warr on 2018-12-01
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-07-18PSC02Notification of Morning Foods Limited as a person with significant control on 2016-04-06
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARR / 01/04/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEA / 01/04/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MEIKLE / 01/04/2016
2016-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID WARR on 2016-04-01
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0129/06/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID WARR on 2013-12-01
2014-07-14CH01Director's details changed for Mr David Warr on 2013-12-01
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-15AR0129/06/13 FULL LIST
2013-06-19AUDAUDITOR'S RESIGNATION
2013-06-07AUDAUDITOR'S RESIGNATION
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-16AR0129/06/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-12AR0129/06/11 FULL LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 17 ROTHESAY PLACE EDINBURGH MIDLOTHIAN EH3 7SQ
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-29AR0129/06/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-28363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER BAXTER
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ALBERT CASTLE
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-12363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-11363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-18363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-12363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-09363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-06-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/02
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-07-04363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-11-12288bDIRECTOR RESIGNED
2001-07-19363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-12363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/99
1999-10-06363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-04-15AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 152 BATH STREET GLASGOW G2 4TB
1998-07-28363aRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1997-10-03288aNEW DIRECTOR APPOINTED
1997-10-03288aNEW DIRECTOR APPOINTED
1997-10-03288bDIRECTOR RESIGNED
1997-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-03288aNEW SECRETARY APPOINTED
1997-08-21SRES13ALTER MEMO/ARTS 13/08/97
1997-08-21SRES01ADOPT MEM AND ARTS 13/08/97
1997-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-18CERTNMCOMPANY NAME CHANGED MACROCOM (440) LIMITED CERTIFICATE ISSUED ON 18/08/97
1997-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
106 - Manufacture of grain mill products, starches and starch products
10611 - Grain milling




Licences & Regulatory approval
We could not find any licences issued to HAMLYNS OF SCOTLAND LIMITED 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 HAMLYNS OF SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMLYNS OF SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10611 - Grain milling

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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

Intangible Assets
Patents
We have not found any records of HAMLYNS OF SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMLYNS OF SCOTLAND LIMITED
Trademarks

Trademark applications by HAMLYNS OF SCOTLAND LIMITED

HAMLYNS OF SCOTLAND LIMITED is the Original registrant for the trademark HAMLYNS GRAMPIAN OATS ™ (76339813) through the USPTO on the 2001-11-15
Color is not claimed as a feature of the mark.
HAMLYNS OF SCOTLAND LIMITED is the Original registrant for the trademark HAMLYNS OF SCOTLAND ™ (85633375) through the USPTO on the 2012-05-23
The color(s) green, red, beige, and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for HAMLYNS OF SCOTLAND LIMITED. 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 (10611 - Grain milling) as HAMLYNS OF SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMLYNS OF SCOTLAND LIMITED 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 HAMLYNS OF SCOTLAND LIMITED 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 HAMLYNS OF SCOTLAND LIMITED 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.