Background WavePink WaveYellow Wave

HAZELDEN LIMITED (SC137743)

HAZELDEN LIMITED (SC137743) is an active UK company. incorporated on 10 April 1992. with registered office in Kilmarnock. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. HAZELDEN LIMITED has been registered for 34 years. Current directors include MCGEOCH, Iain William, MCGEOCH, Neil James.

Company Number
SC137743
Status
active
Type
ltd
Incorporated
10 April 1992
Age
34 years
Address
Lochlea Farm, Kilmarnock, KA1 5NN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MCGEOCH, Iain William, MCGEOCH, Neil James
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELDEN LIMITED

HAZELDEN LIMITED is an active company incorporated on 10 April 1992 with the registered office located in Kilmarnock. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. HAZELDEN LIMITED was registered 34 years ago.(SIC: 01500)

Status

active

Active since 34 years ago

Company No

SC137743

LTD Company

Age

34 Years

Incorporated 10 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HAZELDEN INVESTMENTS LIMITED
From: 8 June 1992To: 26 March 1998
PACIFIC SHELF 467 LIMITED
From: 10 April 1992To: 8 June 1992
Contact
Address

Lochlea Farm Craigie Kilmarnock, KA1 5NN,

Previous Addresses

Caledonia House 5 Inchinnan Drive Inchinnan Renfrew Scotland PA4 9AF
From: 10 April 1992To: 29 June 2023
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Apr 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCGEOCH, Anne Louise

Active
Easter Blacklaw Farm, KilmarnockKA3 5JU
Secretary
Appointed 07 Mar 2005

MCGEOCH, Iain William

Active
Easter Blacklaw Farm, KilmarnockKA3 5JU
Born December 1945
Director
Appointed 30 Apr 1992

MCGEOCH, Neil James

Active
Lochlea Farm, KilmarnockKA1 5NN
Born September 1977
Director
Appointed 07 Mar 2005

MCKIMMIE, Matthew Richard

Resigned
2 Campbell Place, GlasgowG64 4HR
Secretary
Appointed 30 Apr 1992
Resigned 07 Mar 2005

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 10 Apr 1992
Resigned 30 Apr 1992

LAWRIE, James Andrew

Resigned
9 Laurel Avenue, GlasgowG66 4RX
Born June 1945
Director
Appointed 30 Apr 1992
Resigned 07 Mar 2005

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 10 Apr 1992
Resigned 30 Apr 1992

Persons with significant control

1

Mrs Anne Louise Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born September 1947

Nature of Control

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

Filing History

98

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
24 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
3 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Resolution
23 July 1998
RESOLUTIONSResolutions
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
23 July 1998
123Notice of Increase in Nominal Capital
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
88(2)R88(2)R
Certificate Change Of Name Company
25 March 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
225(1)225(1)
Memorandum Articles
15 July 1992
MEM/ARTSMEM/ARTS
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1992
287Change of Registered Office
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Memorandum Articles
2 June 1992
MEM/ARTSMEM/ARTS
Legacy
2 June 1992
224224
Incorporation Company
10 April 1992
NEWINCIncorporation