HAWK FINCO LIMITED
ABERDEEN LISTER SQUARE (NO. 113) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC431039
Status Active
Incorporation Date 23 August 2012
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 4,485,344 . The most likely internet sites of HAWK FINCO LIMITED are www.hawkfinco.co.uk, and www.hawk-finco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawk Finco Limited is a Private Limited Company. The company registration number is SC431039. Hawk Finco Limited has been working since 23 August 2012. The present status of the company is Active. The registered address of Hawk Finco Limited is 13 Queen S Road Aberdeen Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. HOFFMAN, Alexander James William is a Director of the company. JOHNSON, Neil Austin is a Director of the company. MITCHELL, Stewart Andrew Alan is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director FLYNN, Austin has been resigned. Director GLEN, Andrew Lundie has been resigned. Director SEDGE, Douglas Alan has been resigned. Director SOLDATOS, Paul Williams has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 05 November 2012

Director
HOFFMAN, Alexander James William
Appointed Date: 04 September 2012
49 years old

Director
JOHNSON, Neil Austin
Appointed Date: 17 September 2014
56 years old

Director
MITCHELL, Stewart Andrew Alan
Appointed Date: 07 April 2014
59 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 04 September 2012
Appointed Date: 23 August 2012

Director
FLYNN, Austin
Resigned: 04 September 2012
Appointed Date: 23 August 2012
57 years old

Director
GLEN, Andrew Lundie
Resigned: 17 September 2014
Appointed Date: 05 November 2012
61 years old

Director
SEDGE, Douglas Alan
Resigned: 07 April 2014
Appointed Date: 05 November 2012
69 years old

Director
SOLDATOS, Paul Williams
Resigned: 16 December 2015
Appointed Date: 04 September 2012
76 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 04 September 2012
Appointed Date: 23 August 2012

Persons With Significant Control

Sparrows Offshore Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAWK FINCO LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,485,344

06 Jan 2016
Full accounts made up to 31 December 2014
22 Dec 2015
Registration of charge SC4310390001, created on 15 December 2015
...
... and 25 more events
05 Sep 2012
Termination of appointment of Austin Flynn as a director
05 Sep 2012
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
05 Sep 2012
Appointment of Mr Alexander James William Hoffman as a director
04 Sep 2012
Company name changed lister square (no. 113) LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution

23 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HAWK FINCO LIMITED Charges

15 December 2015
Charge code SC43 1039 0001
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Hawk Caledonia LP
Description: Contains fixed charge…