Background WavePink WaveYellow Wave

HAWCO & SONS LIMITED (SC060833)

HAWCO & SONS LIMITED (SC060833) is an active UK company. incorporated on 1 October 1976. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. HAWCO & SONS LIMITED has been registered for 49 years. Current directors include CLARK, Christopher Jon, CLARK, John Hunter Somerville, EDWARDS, Al.

Company Number
SC060833
Status
active
Type
ltd
Incorporated
1 October 1976
Age
49 years
Address
Alliance Centre Greenwell Road, Aberdeen, AB12 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CLARK, Christopher Jon, CLARK, John Hunter Somerville, EDWARDS, Al
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWCO & SONS LIMITED

HAWCO & SONS LIMITED is an active company incorporated on 1 October 1976 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. HAWCO & SONS LIMITED was registered 49 years ago.(SIC: 45111)

Status

active

Active since 49 years ago

Company No

SC060833

LTD Company

Age

49 Years

Incorporated 1 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen, AB12 3AX,

Previous Addresses

48 Harbour Road Inverness IV1 1UF
From: 1 October 1976To: 8 October 2025
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Sept 12
Director Joined
Dec 12
Loan Secured
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Jun 16
Funding Round
Jan 18
New Owner
Feb 18
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Feb 24
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCINTOSH, Alan

Active
Greenwell Road, AberdeenAB12 3AX
Secretary
Appointed 02 Oct 2025

CLARK, Christopher Jon

Active
Greenwell Road, AberdeenAB12 3AX
Born May 1976
Director
Appointed 02 Oct 2025

CLARK, John Hunter Somerville

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1947
Director
Appointed 02 Oct 2025

EDWARDS, Al

Active
Greenwell Road, AberdeenAB12 3AX
Born July 1985
Director
Appointed 02 Oct 2025

HAWCO, George Thomas

Resigned
Dallaurach, InvernessIV3 8LB
Secretary
Appointed N/A
Resigned 03 Jul 2020

BETTS, Gillian Marie

Resigned
Harbour Road, InvernessIV1 1UF
Born July 1969
Director
Appointed 01 Oct 2010
Resigned 02 Oct 2025

FARRELL, Joseph

Resigned
Harbour Road, InvernessIV1 1UF
Born October 1964
Director
Appointed 26 Nov 2012
Resigned 02 Oct 2025

HAWCO, George Thomas

Resigned
Dallaurach, InvernessIV3 8LB
Born January 1946
Director
Appointed N/A
Resigned 03 Jul 2020

HAWCO, Gwendoline Margaret

Resigned
St Catherines Place, ElginIV30 1TN
Born March 1921
Director
Appointed N/A
Resigned 31 Dec 1994

HAWCO, James Joseph

Resigned
St Catherines Place, ElginIV30 1TN
Born June 1913
Director
Appointed N/A
Resigned 30 Jan 1991

HAWCO, James Charles

Resigned
Mount Carmel, ElginIV30 1TN
Born August 1951
Director
Appointed N/A
Resigned 03 Jul 2020

HAWCO, John Alexander

Resigned
2 Island Bank Road, InvernessIV2 4SY
Born March 1953
Director
Appointed N/A
Resigned 02 Oct 2025

HAWCO, Kevin

Resigned
1 Moray Place, ElginIV30 1NR
Born February 1957
Director
Appointed N/A
Resigned 02 Oct 2025

MCGUIRE, Allan James Francis

Resigned
Wellside Road, InvernessIV2 7GS
Born September 1961
Director
Appointed 12 Sept 2012
Resigned 20 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Greenwell Road, AberdeenAB12 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2025

John Alexander Hawco

Ceased
Greenwell Road, AberdeenAB12 3AX
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 02 Oct 2025
Fundings
Financials
Latest Activities

Filing History

167

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 July 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
14 February 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Mortgage Alter Floating Charge With Number
14 July 2015
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
8 July 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Statement Of Companys Objects
7 February 2014
CC04CC04
Resolution
7 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Group
29 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
30 June 2005
363aAnnual Return
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
1 July 2004
363aAnnual Return
Accounts With Accounts Type Group
25 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Legacy
29 January 2003
410(Scot)410(Scot)
Legacy
3 July 2002
363aAnnual Return
Legacy
3 July 2002
353353
Accounts With Accounts Type Group
25 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2002
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
3 July 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
3 July 2000
363aAnnual Return
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
18 August 1999
363aAnnual Return
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1998
AAAnnual Accounts
Mortgage Alter Floating Charge
14 August 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
12 August 1997
466(Scot)466(Scot)
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Mortgage Alter Floating Charge
29 July 1996
466(Scot)466(Scot)
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
288288
Legacy
21 December 1994
419a(Scot)419a(Scot)
Legacy
17 August 1994
410(Scot)410(Scot)
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
24 June 1992
MEM/ARTSMEM/ARTS
Resolution
24 June 1992
RESOLUTIONSResolutions
Resolution
24 June 1992
RESOLUTIONSResolutions
Legacy
24 June 1992
169169
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 October 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
6 August 1991
288288
Accounts With Accounts Type Medium Group
11 October 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Mortgage Alter Floating Charge
21 August 1990
466(Scot)466(Scot)
Legacy
22 November 1989
363363
Legacy
22 November 1989
88(3)88(3)
Legacy
22 November 1989
88(3)88(3)
Legacy
22 November 1989
88(2)R88(2)R
Mortgage Alter Floating Charge
10 November 1989
466(Scot)466(Scot)
Accounts With Accounts Type Full Group
8 November 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
6 January 1989
410(Scot)410(Scot)
Legacy
21 December 1988
410(Scot)410(Scot)
Accounts With Made Up Date
23 September 1988
AAAnnual Accounts
Legacy
10 June 1988
225(1)225(1)
Legacy
24 July 1987
363363
Accounts With Accounts Type Full Group
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Miscellaneous
1 October 1976
MISCMISC