HAWCO & SONS LIMITED

Hellopages » Highland » Highland » IV1 1UF

Company number SC060833
Status Active
Incorporation Date 1 October 1976
Company Type Private Limited Company
Address 48 HARBOUR ROAD, INVERNESS, IV1 1UF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100,000 ; Termination of appointment of Allan James Francis Mcguire as a director on 20 June 2016. The most likely internet sites of HAWCO & SONS LIMITED are www.hawcosons.co.uk, and www.hawco-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Hawco Sons Limited is a Private Limited Company. The company registration number is SC060833. Hawco Sons Limited has been working since 01 October 1976. The present status of the company is Active. The registered address of Hawco Sons Limited is 48 Harbour Road Inverness Iv1 1uf. . HAWCO, George Thomas is a Secretary of the company. BETTS, Gillian Marie is a Director of the company. FARRELL, Joseph is a Director of the company. HAWCO, George Thomas is a Director of the company. HAWCO, James Charles is a Director of the company. HAWCO, John Alexander is a Director of the company. HAWCO, Kevin is a Director of the company. Director HAWCO, Gwendoline Margaret has been resigned. Director HAWCO, James Joseph has been resigned. Director MCGUIRE, Allan James Francis has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
BETTS, Gillian Marie
Appointed Date: 01 October 2010
56 years old

Director
FARRELL, Joseph
Appointed Date: 26 November 2012
60 years old

Director
HAWCO, George Thomas

79 years old

Director
HAWCO, James Charles

74 years old

Director

Director
HAWCO, Kevin

68 years old

Resigned Directors

Director
HAWCO, Gwendoline Margaret
Resigned: 31 December 1994
104 years old

Director
HAWCO, James Joseph
Resigned: 30 January 1991
112 years old

Director
MCGUIRE, Allan James Francis
Resigned: 20 June 2016
Appointed Date: 12 September 2012
64 years old

HAWCO & SONS LIMITED Events

05 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000

21 Jun 2016
Termination of appointment of Allan James Francis Mcguire as a director on 20 June 2016
14 Jul 2015
Alterations to floating charge 1
11 Jul 2015
Satisfaction of charge 28 in full
...
... and 103 more events
10 Jun 1988
Accounting reference date extended from 30/11 to 31/12

24 Jul 1987
Return made up to 01/04/87; full list of members

24 Jun 1987
Full group accounts made up to 30 November 1986

17 Dec 1986
Return made up to 31/12/85; full list of members

01 Oct 1976
Certificate of incorporation

HAWCO & SONS LIMITED Charges

10 April 2015
Charge code SC06 0833 0035
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Contains floating charge…
21 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20-28 york street, peterhead.
9 August 1994
Assignation
Delivered: 17 August 1994
Status: Satisfied on 11 July 2015
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: See page 2 on companies hse microfiche.
28 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease over 50 harbour road inverness.
20 December 1988
Assignation in security
Delivered: 21 December 1988
Status: Satisfied on 21 December 1994
Persons entitled: Lloyds Bowmaker Limited
Description: Monies owing to the company by way of deposit on the…
6 January 1986
Standard security
Delivered: 16 January 1986
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29/31 murdoch's wynd elgin.
30 May 1985
Standard security
Delivered: 4 June 1985
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground on north side of harbour rd inverness.
27 September 1984
Standard security
Delivered: 5 October 1984
Status: Satisfied on 11 July 2015
Persons entitled: N W S Trust Limited
Description: 48 harbour rd inverness.
27 September 1984
Standard security
Delivered: 5 October 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground and showroom garage 48 harbour rd inverness.
24 August 1982
Letter of offset
Delivered: 30 August 1982
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
20 May 1982
Standard security
Delivered: 7 June 1982
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 30 poles at rear of garage and showroom…
20 May 1982
Standard security
Delivered: 24 May 1982
Status: Satisfied on 11 July 2015
Persons entitled: N W S Trust LTD
Description: Plot of ground sometime forming part of the glebe lands of…
12 March 1982
Standard security
Delivered: 26 March 1982
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Yard and houses at 3, 5 and 7 friars rd, elgin.
12 March 1982
Standard security
Delivered: 26 March 1982
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Yard, warehouse and offices at 35-37 blackfriars rd, elgin.
29 October 1980
Letter of offset
Delivered: 5 November 1980
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
6 September 1978
Standard security
Delivered: 25 September 1978
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage and showroom premises at harbour road, inverness…
6 September 1978
Standard security
Delivered: 15 September 1978
Status: Satisfied on 11 July 2015
Persons entitled: Industrial Bank of Scotland LTD
Description: Lease by inverness district council in favour of hawco &…
14 February 1978
Standard security
Delivered: 24 February 1978
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Yard at the ward elgin.
14 February 1978
Standard security
Delivered: 21 February 1978
Status: Satisfied on 11 July 2015
Persons entitled: Industrial Bank of Scotland Limited
Description: Subjects at the wards, elgin in the county of moray.
10 February 1978
Standard security
Delivered: 24 February 1978
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage showroom workshop and yard premises at 39-41…
10 February 1978
Standard security
Delivered: 16 February 1978
Status: Satisfied on 11 July 2015
Persons entitled: Industrial Bank of Scotland LTD
Description: Garage & showroom premises of 39/41 blackfriars road elgin.
4 February 1977
Floating charge
Delivered: 11 February 1977
Status: Satisfied on 11 July 2015
Persons entitled: Industrial Bank of Scotland LTD
Description: Motor vehicle stock of the company…
4 February 1977
Floating charge
Delivered: 11 February 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…