HALL & TAWSE LIMITED - HOLYTOWN


Company Profile Company Filings

Overview

HALL & TAWSE LIMITED is a Private Limited Company from HOLYTOWN SCOTLAND and has the status: Active.
HALL & TAWSE LIMITED was incorporated 86 years ago on 27/11/1937 and has the registered number: SC020074. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HALL & TAWSE LIMITED - HOLYTOWN

This company is listed in the following categories:
41201 - Construction of commercial buildings
43320 - Joinery installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE
HOLYTOWN
SCOTLAND
ML1 4WQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BNOMS LIMITED Corporate Secretary 2015-10-01 CURRENT
MR DAVID ANDREW BRUCE Aug 1971 British Director 2017-06-19 CURRENT
MICHAEL LEVACK Feb 1965 British Director 1998-07-01 UNTIL 2005-08-19 RESIGNED
MR DAVID STUART VINCENT May 1943 British Director 1997-11-18 UNTIL 1997-11-21 RESIGNED
IAN HARRISON Sep 1946 British Director 2005-01-05 UNTIL 2012-12-21 RESIGNED
COLIN SUTHERLAND Apr 1942 British Director 1996-08-05 UNTIL 2007-09-14 RESIGNED
JAMES SCOTT Apr 1955 British Director 1994-07-01 UNTIL 1996-01-31 RESIGNED
MR PATRICK JOHN SCANNELL Dec 1951 British Director 2001-09-06 UNTIL 2004-12-31 RESIGNED
ALAN GEORGE TOUGH Dec 1946 British Director RESIGNED
MR MICHAEL JOHN PEASLAND Feb 1952 British Director 2004-04-05 UNTIL 2005-12-31 RESIGNED
MR NEIL PATTERSON Oct 1958 British Director 1995-07-01 UNTIL 2002-01-01 RESIGNED
MR GAVIN MATHEW MORRIS Sep 1953 British Director 1997-11-18 UNTIL 1997-11-21 RESIGNED
ALEXANDER COWIE MARTIN Jun 1927 British Director RESIGNED
MR DAVID STUART VINCENT May 1943 British Director 1990-11-07 UNTIL 1992-10-07 RESIGNED
JAMES ALDO LEASK May 1948 British Director RESIGNED
MR DAVID STUART HURCOMB Jan 1964 British Director 1995-07-01 UNTIL 2004-11-30 RESIGNED
BARRY PETER PERRIN Jul 1963 British Director 2004-11-15 UNTIL 2010-10-04 RESIGNED
MR ROBERT VINCENT WALKER Nov 1958 British Director 2012-10-12 UNTIL 2013-05-24 RESIGNED
BARRY PETER PERRIN Jul 1963 British Secretary 2004-12-31 UNTIL 2010-10-04 RESIGNED
GREGORY WILLIAM MUTCH British Secretary 2012-10-12 UNTIL 2015-09-30 RESIGNED
JAMES ALDO LEASK May 1948 British Secretary RESIGNED
DANIEL JAMES GREENSPAN Secretary 2010-10-04 UNTIL 2012-10-12 RESIGNED
MR RICHARD CORDESCHI Feb 1967 British Secretary 1999-02-01 UNTIL 2004-12-31 RESIGNED
JAMES MAXWELL BICKER British Secretary 1997-08-18 UNTIL 2000-10-31 RESIGNED
JAMES BIRNIE Jul 1939 British Director RESIGNED
MR ROBERT SOUTER FULLERTON Dec 1952 British Director 1991-09-30 UNTIL 1998-06-30 RESIGNED
ERIC ALEXANDER FORBES Oct 1946 British Director RESIGNED
ANDREAS JOACHIM FEGBEUTEL Oct 1973 British Director 2012-10-12 UNTIL 2013-11-07 RESIGNED
MR PAUL DAVID ENGLAND Feb 1970 British Director 2014-12-05 UNTIL 2016-10-31 RESIGNED
MR BEVERLEY EDWARD JOHN DEW Mar 1971 British Director 2013-11-07 UNTIL 2014-12-05 RESIGNED
ROBERT WILSON CUNNINGHAM May 1939 British Director RESIGNED
PETER HERBERT COATS Aug 1943 British Director 1997-11-21 UNTIL 2001-09-06 RESIGNED
ROBERT EDGAR GLIBBERY Feb 1945 British Director 1992-10-07 UNTIL 1995-04-05 RESIGNED
PHILIP ARTHUR CLEAVER Sep 1948 British Director 1997-01-02 UNTIL 2004-04-23 RESIGNED
KEVIN BROUGHTON Mar 1950 British Director RESIGNED
MR DAVID STUART VINCENT May 1943 British Director 1995-04-05 UNTIL 1997-01-02 RESIGNED
JAMES MAXWELL BICKER British Director 1997-08-18 UNTIL 2000-10-31 RESIGNED
GEOFFREY DAVID BELL May 1950 British Director 1997-11-21 UNTIL 1999-02-03 RESIGNED
MR DAVID ERIC BEARDSMORE May 1940 British Director 1997-11-21 UNTIL 2001-01-01 RESIGNED
MR ANDREW ROBERT ASTIN Jun 1956 British Director 2017-02-13 UNTIL 2017-03-28 RESIGNED
MR WILLIAM OWEN AITCHISON Apr 1954 British Director 2012-10-12 UNTIL 2014-05-30 RESIGNED
MR WILLIAM AIRD BUIST Jun 1950 British Director 2004-02-02 UNTIL 2007-07-13 RESIGNED
MR DANIEL JAMES GREENSPAN Apr 1975 British Director 2010-10-04 UNTIL 2012-10-26 RESIGNED
MR GARRY JAMES FORSTER Nov 1956 British Director 1997-11-18 UNTIL 1997-11-21 RESIGNED
GEORGE JOHNSTON HOOD Oct 1956 British Director 1998-07-01 UNTIL 2016-10-31 RESIGNED
STEPHEN JOHN WAITE Sep 1952 British Director 2005-12-31 UNTIL 2013-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Balfour Beatty Group Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANSELL NORTH EAST LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ADAMS CAMPUS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED NEWCASTLE UPON TYNE Active DORMANT 82990 - Other business support service activities n.e.c.
GALLIFORD TRY INVESTMENTS LIMITED UXBRIDGE UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALPHA SCHOOLS (HIGHLAND) PROJECT PLC LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED EDINBURGH UNITED KINGDOM Active FULL 74990 - Non-trading company
COVESEA HOLDINGS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CATCHMENT TAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
CATCHMENT TAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
HWT LIMITED EDINBURGH Active FULL 74990 - Non-trading company
KINNOULL HOUSE LIMITED EDINBURGH UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
MORRIS EDDIE LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
CATCHMENT MORAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
CATCHMENT MORAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALPHA SCHOOLS (WEST LOTHIAN) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
ELGIN WATER LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
MORRISON PROJECT INVESTMENTS LIMITED EDINBURGH Dissolved... FULL 41100 - Development of building projects
HEALTHCARE (ST ANDREWS) LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINEAR PROJECTS LIMITED EUROCENTRAL SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
LINEAR PROJECTS MANCHESTER LIMITED EUROCENTRAL UNITED KINGDOM Active DORMANT 43999 - Other specialised construction activities n.e.c.
LINEAR FIRE SAFETY LIMITED EUROCENTRAL SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INITIAL FOUNDER PARTNER GP1 LIMITED HOLYTOWN UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HOLYROOD STUDENT ACCOMMODATION HOLDINGS LIMITED HOLYTOWN SCOTLAND Active FULL 64203 - Activities of construction holding companies
HOLYROOD STUDENT ACCOMMODATION INTERMEDIATE LIMITED HOLYTOWN SCOTLAND Active FULL 41202 - Construction of domestic buildings
HOLYROOD STUDENT ACCOMMODATION PLC HOLYTOWN SCOTLAND Active FULL 64203 - Activities of construction holding companies
HOLYROOD STUDENT ACCOMMODATION SPV LIMITED HOLYTOWN SCOTLAND Active FULL 41202 - Construction of domestic buildings
LINEAR LIVING SCOTLAND GOUROCK LTD EUROCENTRAL UNITED KINGDOM Active SMALL 41202 - Construction of domestic buildings