Background WavePink WaveYellow Wave

HAZEL'S FOOTPRINTS TRUST (SC275793)

HAZEL'S FOOTPRINTS TRUST (SC275793) is an active UK company. incorporated on 9 November 2004. with registered office in Berwickshire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HAZEL'S FOOTPRINTS TRUST has been registered for 21 years. Current directors include COSTAIN, Lucy Hodgetts, HARLEY, Wendy Balfour, HILDYARD, Christopher Charles D'Arcy and 6 others.

Company Number
SC275793
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 2004
Age
21 years
Address
Legerwood House, Berwickshire, TD4 6AS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COSTAIN, Lucy Hodgetts, HARLEY, Wendy Balfour, HILDYARD, Christopher Charles D'Arcy, KNIBBS, Ruth Catherine, Sutherland, MORTIMER, David Douglas, NEWMAN, Benjamin, SCOTT AITON, Joan Margaret, SCOTT AITON, Joanna Frances, SCOTT AITON, William Barrie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZEL'S FOOTPRINTS TRUST

HAZEL'S FOOTPRINTS TRUST is an active company incorporated on 9 November 2004 with the registered office located in Berwickshire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HAZEL'S FOOTPRINTS TRUST was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

SC275793

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 9 November 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Legerwood House Earlston Berwickshire, TD4 6AS,

Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 13
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Nov 17
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

SCOTT AITON, Joan Margaret

Active
Legerwood House, EarlstonTD4 6AS
Secretary
Appointed 09 Nov 2004

COSTAIN, Lucy Hodgetts

Active
Legerwood House, BerwickshireTD4 6AS
Born July 1984
Director
Appointed 08 Aug 2012

HARLEY, Wendy Balfour

Active
Thomanean, KinrossKY13 0RF
Born August 1972
Director
Appointed 09 Nov 2025

HILDYARD, Christopher Charles D'Arcy

Active
Legerwood House, BerwickshireTD4 6AS
Born November 1984
Director
Appointed 16 Oct 2020

KNIBBS, Ruth Catherine, Sutherland

Active
Legerwood House, BerwickshireTD4 6AS
Born May 1983
Director
Appointed 08 Aug 2012

MORTIMER, David Douglas

Active
Legerwood House, BerwickshireTD4 6AS
Born July 1982
Director
Appointed 16 Dec 2020

NEWMAN, Benjamin

Active
Castle Road, BedfordMK40 3PJ
Born May 1983
Director
Appointed 26 Oct 2008

SCOTT AITON, Joan Margaret

Active
Legerwood House, EarlstonTD4 6AS
Born June 1955
Director
Appointed 09 Nov 2004

SCOTT AITON, Joanna Frances

Active
Legerwood, EarlstonTD4 6AS
Born August 1987
Director
Appointed 27 Dec 2016

SCOTT AITON, William Barrie

Active
Legerwood House, EarlstonTD4 6AS
Born January 1952
Director
Appointed 09 Nov 2004

HILL, Rachel Louise

Resigned
Sheldon Road, ChippenhamSN14 0BW
Born March 1984
Director
Appointed 27 Dec 2016
Resigned 27 Oct 2024

MORTIMER, David Douglas

Resigned
Riverslea, AnnbankKA6 5HX
Born July 1982
Director
Appointed 09 Nov 2004
Resigned 26 May 2013

THOMSON, Balfour

Resigned
36 Inverleith Place, EdinburghEH3 5QB
Born June 1942
Director
Appointed 09 Nov 2004
Resigned 29 Dec 2023

WATT, David Mckellar

Resigned
The Smithy, EarlstonTD4 6AS
Born July 1962
Director
Appointed 09 Nov 2005
Resigned 20 Jul 2012

Persons with significant control

1

0 Active
1 Ceased

Mrs Joan Margaret Scott Aiton

Ceased
Legerwood, EarlstonTD4 6AS
Born June 1955

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 19 Nov 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
225Change of Accounting Reference Date
Incorporation Company
9 November 2004
NEWINCIncorporation