Background WavePink WaveYellow Wave

HAWKHILL HOUSE LIMITED (SC093939)

HAWKHILL HOUSE LIMITED (SC093939) is an active UK company. incorporated on 20 June 1985. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 2 other business activities. HAWKHILL HOUSE LIMITED has been registered for 40 years.

Company Number
SC093939
Status
active
Type
ltd
Incorporated
20 June 1985
Age
40 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
SIC Codes
86102, 87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKHILL HOUSE LIMITED

HAWKHILL HOUSE LIMITED is an active company incorporated on 20 June 1985 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 2 other business activities. HAWKHILL HOUSE LIMITED was registered 40 years ago.(SIC: 86102, 87100, 87300)

Status

active

Active since 40 years ago

Company No

SC093939

LTD Company

Age

40 Years

Incorporated 20 June 1985

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 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

191 West George Street Glasgow G2 2LB
From: 16 October 2015To: 24 January 2017
12-16 Albyn Place Aberdeen AB10 1PS Scotland
From: 7 March 2014To: 16 October 2015
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 9 August 2012To: 7 March 2014
18 Carden Place Aberdeen AB10 1UQ
From: 20 June 1985To: 9 August 2012
Timeline

42 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jun 11
Share Buyback
Jun 11
Capital Reduction
Jul 11
Loan Cleared
Mar 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 June 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 July 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 September 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 January 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 September 2015
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Capital Cancellation Shares
4 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Resolution
9 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
5 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
9 June 2004
MEM/ARTSMEM/ARTS
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2003
AAAnnual Accounts
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
287Change of Registered Office
Legacy
29 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
4 December 2002
MEM/ARTSMEM/ARTS
Legacy
29 November 2002
88(2)R88(2)R
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
169169
Resolution
29 June 1999
RESOLUTIONSResolutions
Legacy
17 June 1999
173173
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Memorandum Articles
22 February 1999
MEM/ARTSMEM/ARTS
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
9 February 1995
419a(Scot)419a(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
30 September 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
9 December 1991
363363
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Legacy
15 November 1990
288288
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Small
4 September 1989
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Small
4 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Mortgage Alter Floating Charge
29 July 1987
466(Scot)466(Scot)
Legacy
7 July 1987
363363
Legacy
26 June 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
288288