Background WavePink WaveYellow Wave

H AND K ENTERPRISES LIMITED (SC106758)

H AND K ENTERPRISES LIMITED (SC106758) is an active UK company. incorporated on 17 September 1987. with registered office in Haddington. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990) and 1 other business activities. H AND K ENTERPRISES LIMITED has been registered for 38 years. Current directors include DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton, Brandon And Chatelherault, HAY, Alexander James, LAIDLAW, Alan Charles.

Company Number
SC106758
Status
active
Type
ltd
Incorporated
17 September 1987
Age
38 years
Address
Lennoxlove Estate Office, Haddington, EH41 4NZ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton, Brandon And Chatelherault, HAY, Alexander James, LAIDLAW, Alan Charles
SIC Codes
08990, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H AND K ENTERPRISES LIMITED

H AND K ENTERPRISES LIMITED is an active company incorporated on 17 September 1987 with the registered office located in Haddington. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990) and 1 other business activity. H AND K ENTERPRISES LIMITED was registered 38 years ago.(SIC: 08990, 68209)

Status

active

Active since 38 years ago

Company No

SC106758

LTD Company

Age

38 Years

Incorporated 17 September 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

H AND K ESTATES LIMITED
From: 17 September 1987To: 6 April 2004
Contact
Address

Lennoxlove Estate Office Lennoxlove Haddington, EH41 4NZ,

Timeline

44 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Funding Round
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Jan 12
Loan Secured
Jul 13
Loan Secured
Aug 13
Director Left
Apr 14
Director Left
Apr 15
Capital Update
Oct 15
Director Joined
Feb 16
Loan Secured
Jun 18
Capital Update
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Left
Jun 20
Director Left
Jun 20
New Owner
Oct 21
Director Left
Feb 23
Owner Exit
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Joined
Oct 23
Director Left
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Director Joined
Jun 24
Owner Exit
Jun 24
New Owner
Jul 24
Capital Update
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Owner Exit
Jan 26
New Owner
Feb 26
New Owner
Mar 26
4
Funding
16
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton, Brandon And Chatelherault

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born March 1978
Director
Appointed 01 Dec 2024

HAY, Alexander James

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born May 1964
Director
Appointed 01 Jan 2025

LAIDLAW, Alan Charles

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born October 1977
Director
Appointed 01 Oct 2023

COOPER, Caroline Smith

Resigned
Lennoxlove Estate, HaddingtonEH41 4NZ
Secretary
Appointed 12 Dec 2023
Resigned 13 Dec 2023

HARDIE, James Fraser Mcbride

Resigned
1 Clark Road, EdinburghEH5 3BD
Secretary
Appointed 24 Jun 1994
Resigned 22 Dec 1995

KENNEDY, Rory Alexander Murray

Resigned
Bridge Of WeirPA11 3RS
Secretary
Appointed 18 Apr 2008
Resigned 28 Sept 2008

MUTCH, John Harold

Resigned
12 Orchard Road South, EdinburghEH4 3EN
Secretary
Appointed N/A
Resigned 24 Jun 1994

SIMPSON, Niven

Resigned
Innerleithen Road, PeeblesEH45 8BA
Secretary
Appointed 29 Sept 2008
Resigned 20 Dec 2023

SMITH, William Wilson Campbell

Resigned
16 Dargarvel Avenue, GlasgowG41 5LU
Secretary
Appointed 22 Dec 1995
Resigned 08 Sept 2005

STEVENSON, Amelia Binnie

Resigned
Sequoia, HaddingtonEH41 4HH
Secretary
Appointed 08 Sept 2005
Resigned 18 Apr 2008

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 3AH
Corporate secretary
Appointed 01 Jun 2008
Resigned 01 Jun 2009

ABRAHAM, Thomas Alexander

Resigned
New Square, LondonWC2A 3QN
Born October 1950
Director
Appointed 17 Jun 2024
Resigned 31 May 2025

ABRAHAM, Thomas Alexander

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born October 1950
Director
Appointed 01 Jan 2010
Resigned 03 Apr 2015

BETHUNE, Hamish William

Resigned
Auchenross, ComriePH6 2JU
Born November 1949
Director
Appointed 22 Feb 1994
Resigned 30 Jun 2005

BEVAN, Graham

Resigned
42 Limekilns, TranentEH34 5HF
Born March 1952
Director
Appointed 27 Jun 2005
Resigned 31 Dec 2009

BROWN, Kenneth

Resigned
Milverton Road, GlasgowG46 7AU
Born June 1957
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2023

DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton

Resigned
Lennoxlove Estate, HaddingtonEH41 4HH
Born March 1978
Director
Appointed 29 Oct 2004
Resigned 31 May 2020

DOUGLAS-HAMILTON, Angus Alan Douglas

Resigned
Lennoxlove, HaddingtonEH41 4NZ
Born September 1938
Director
Appointed N/A
Resigned 31 Jan 1991

DOUGLAS-HAMILTON, John

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born October 1979
Director
Appointed 01 Sept 2011
Resigned 31 May 2020

LAIDLAW, Alan Charles

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born October 1977
Director
Appointed 01 Feb 2016
Resigned 31 Jan 2023

MUTCH, John Harold

Resigned
12 Orchard Road South, EdinburghEH4 3EN
Born September 1933
Director
Appointed N/A
Resigned 30 Jun 2005

NIVEN, Fraser Irvine

Resigned
30 Bonaly Avenue, EdinburghEH13 0ET
Born May 1963
Director
Appointed 11 Aug 2005
Resigned 31 Mar 2014

OLIVER, Norman Robert, Dr

Resigned
40 Woodhall Road, EdinburghEH13 0DU
Born December 1952
Director
Appointed 11 Aug 2005
Resigned 04 Dec 2007

ROBERTSON, Charles

Resigned
Manse Of The Canongate, EdinburghEH8 8HR
Born October 1940
Director
Appointed 01 Mar 1993
Resigned 22 Jun 2004

TAYLOR, John

Resigned
13 Belgrave Crescent, EdinburghEH4 3AH
Born June 1923
Director
Appointed N/A
Resigned 01 Jul 2004

TILNEY, John Dudley Robert Tarleton

Resigned
3 Victoria Square, LondonSW1W 0QY
Born December 1907
Director
Appointed N/A
Resigned 21 Jan 1993

Persons with significant control

9

4 Active
5 Ceased

Mr John Ronald Kerr Glen

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Oct 2025

Adam Robert Bruce

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Jul 2024

Mrs Nicola Anne-Marie Westcott

Ceased
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Jul 2022
Ceased 08 Jan 2024

Mrs Nicola Anne-Marie Westcott

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Jul 2022

Mr Charles Leighton Dudgeon

Ceased
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jul 2021
Ceased 05 Apr 2024

Mr Thomas Alexander Abraham

Ceased
New Square, LondonWC2A 3QN
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 May 2025

Mr Charles John Warner

Ceased
New Square, LondonWC2A 3QN
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 05 Apr 2023

Mr Mark Alexander Hedderwick

Ceased
New Square, LondonWC2A 3QN
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Jul 2022

Mr Thomas Alexander Abraham

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2024
CC04CC04
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
4 July 2018
SH19Statement of Capital
Legacy
4 July 2018
SH20SH20
Legacy
4 July 2018
CAP-SSCAP-SS
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
8 October 2015
SH19Statement of Capital
Resolution
8 October 2015
RESOLUTIONSResolutions
Legacy
8 October 2015
SH20SH20
Legacy
8 October 2015
CAP-SSCAP-SS
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Resolution
16 November 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
7 October 2008
410(Scot)410(Scot)
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Legacy
21 July 2008
363aAnnual Return
Legacy
18 June 2008
410(Scot)410(Scot)
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
353353
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
30 November 2005
410(Scot)410(Scot)
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 June 2005
AAAnnual Accounts
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Resolution
26 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
287Change of Registered Office
Legacy
1 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
14 October 1993
225(1)225(1)
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
288288
Legacy
4 February 1993
288288
Accounts With Accounts Type Small
7 August 1992
AAAnnual Accounts
Legacy
21 July 1992
287Change of Registered Office
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Small
27 July 1991
AAAnnual Accounts
Legacy
24 April 1991
288288
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Auditors Resignation Company
27 March 1990
AUDAUD
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
9 November 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
23 August 1988
288288
Legacy
5 May 1988
288288
Miscellaneous
28 October 1987
MISCMISC
Miscellaneous
19 October 1987
MISCMISC
Resolution
19 October 1987
RESOLUTIONSResolutions
Resolution
19 October 1987
RESOLUTIONSResolutions
Miscellaneous
5 October 1987
MISCMISC
Incorporation Company
17 September 1987
NEWINCIncorporation