Background WavePink WaveYellow Wave

HAWK & DOVE LIMITED (SC254090)

HAWK & DOVE LIMITED (SC254090) is an active UK company. incorporated on 12 August 2003. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HAWK & DOVE LIMITED has been registered for 22 years. Current directors include HENDERSON, Clare Margaret, Dr, HENDERSON, David John Sinclair.

Company Number
SC254090
Status
active
Type
ltd
Incorporated
12 August 2003
Age
22 years
Address
26 Lampson Road, Glasgow, G63 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HENDERSON, Clare Margaret, Dr, HENDERSON, David John Sinclair
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWK & DOVE LIMITED

HAWK & DOVE LIMITED is an active company incorporated on 12 August 2003 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HAWK & DOVE LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

SC254090

LTD Company

Age

22 Years

Incorporated 12 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

YORK PLACE (NO. 299) LIMITED
From: 12 August 2003To: 11 September 2003
Contact
Address

26 Lampson Road Killearn Glasgow, G63 9PD,

Timeline

4 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Apr 18
New Owner
May 20
New Owner
May 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENDERSON, Clare Margaret

Active
Lampson Road, GlasgowG63 9PD
Secretary
Appointed 26 Sept 2003

HENDERSON, Clare Margaret, Dr

Active
26 Lampson Road, GlasgowG63 9PD
Born February 1970
Director
Appointed 23 Apr 2018

HENDERSON, David John Sinclair

Active
Lampson Road, GlasgowG63 9PD
Born July 1970
Director
Appointed 26 Sept 2003

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee secretary
Appointed 12 Aug 2003
Resigned 26 Sept 2003

MORTON FRASER DIRECTORS LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee director
Appointed 12 Aug 2003
Resigned 26 Sept 2003

Persons with significant control

2

Mr David John Sinclair Henderson

Active
26 Lampson Road, GlasgowG63 9PD
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2020

Dr Clare Margaret Henderson

Active
26 Lampson Road, GlasgowG63 9PD
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
88(2)R88(2)R
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Resolution
18 September 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 August 2003
NEWINCIncorporation