Background WavePink WaveYellow Wave

HAZLEDENE GROUP LIMITED (SC185178)

HAZLEDENE GROUP LIMITED (SC185178) is an active UK company. incorporated on 24 April 1998. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAZLEDENE GROUP LIMITED has been registered for 27 years. Current directors include SHAW, Mark David.

Company Number
SC185178
Status
active
Type
ltd
Incorporated
24 April 1998
Age
27 years
Address
The Ca'D'Ora, Glasgow, G1 3PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAW, Mark David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZLEDENE GROUP LIMITED

HAZLEDENE GROUP LIMITED is an active company incorporated on 24 April 1998 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAZLEDENE GROUP LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

SC185178

LTD Company

Age

27 Years

Incorporated 24 April 1998

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

NORTHINVEST LIMITED
From: 20 November 1998To: 11 July 2006
ENDMONT LIMITED
From: 24 April 1998To: 20 November 1998
Contact
Address

The Ca'D'Ora 45 Gordon Street Glasgow, G1 3PE,

Previous Addresses

80 George Street Edinburgh EH2 3BU
From: 24 April 1998To: 22 November 2012
Timeline

2 key events • 1998 - 2010

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAILLE, Nicola, Dr

Active
45 Gordon Street, GlasgowG1 3PE
Secretary
Appointed 15 Jul 2012

SHAW, Mark David

Active
45 Gordon Street, GlasgowG1 3PE
Born December 1968
Director
Appointed 04 Apr 2003

HOWIE, Agnes Kathleen

Resigned
Mains Of Sauchen, InverurieAB51 7QQ
Secretary
Appointed 05 Nov 1998
Resigned 21 May 2004

KEY, Caroline Gillian

Resigned
6 Lochview Terrace, GlasgowG69 8BA
Secretary
Appointed 23 Apr 2009
Resigned 15 Jul 2012

MORONEY, Jill Lea

Resigned
C/O Investment House, AberdeenAB21 7DQ
Nominee secretary
Appointed 24 Apr 1998
Resigned 05 Nov 1998

WHEELER, Michael Arthur Clive

Resigned
47 Gray Street, AberdeenAB10 6JD
Secretary
Appointed 21 May 2004
Resigned 23 Apr 2009

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 24 Apr 1998
Resigned 05 Nov 1998

SHAW, James

Resigned
10 Albyn Terrace, AberdeenAB10 1YP
Born January 1945
Director
Appointed 05 Nov 1998
Resigned 28 Feb 2010

STEWART, Thomas Brian

Resigned
Wester Coates Gardens, EdinburghEH12 5LT
Born June 1946
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Mark David Shaw

Active
45 Gordon Street, GlasgowG1 3PE
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
8001, Zurich

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
8 July 2011
MG01sMG01s
Legacy
5 July 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
2 May 2010
TM01Termination of Director
Gazette Notice Compulsary
5 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 June 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2008
AAAnnual Accounts
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
30 April 2007
225Change of Accounting Reference Date
Legacy
30 April 2007
88(3)88(3)
Legacy
30 April 2007
88(2)R88(2)R
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
123Notice of Increase in Nominal Capital
Legacy
31 August 2006
88(3)88(3)
Legacy
31 August 2006
88(2)R88(2)R
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
410(Scot)410(Scot)
Legacy
4 August 2004
410(Scot)410(Scot)
Legacy
2 July 2004
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
25 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
2 May 2001
363aAnnual Return
Legacy
2 May 2001
363(353)363(353)
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
7 June 2000
363(353)363(353)
Legacy
11 June 1999
363aAnnual Return
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 1998
NEWINCIncorporation