Background WavePink WaveYellow Wave

HAWK DEBTCO LIMITED (SC431042)

HAWK DEBTCO LIMITED (SC431042) is an active UK company. incorporated on 23 August 2012. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAWK DEBTCO LIMITED has been registered for 13 years. Current directors include ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John.

Company Number
SC431042
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWK DEBTCO LIMITED

HAWK DEBTCO LIMITED is an active company incorporated on 23 August 2012 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAWK DEBTCO LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC431042

LTD Company

Age

13 Years

Incorporated 23 August 2012

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 11 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

LISTER SQUARE (NO 115) LIMITED
From: 23 August 2012To: 4 September 2012
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland
From: 5 September 2012To: 27 November 2012
5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 23 August 2012To: 5 September 2012
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Owner Exit
Aug 17
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
Capital Update
Aug 24
Funding Round
Aug 24
Owner Exit
Feb 25
5
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Nov 2012

ANDERSON, Nicola Pamela

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born February 1981
Director
Appointed 28 May 2024

BUCKHAM, David William

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born September 1971
Director
Appointed 17 May 2023

CORBIN, Matthew William John

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born October 1973
Director
Appointed 17 May 2023

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 23 Aug 2012
Resigned 04 Sept 2012

FLYNN, Austin

Resigned
Floor, EdinburghEH3 9GL
Born October 1967
Director
Appointed 23 Aug 2012
Resigned 04 Sept 2012

GLEN, Andrew Lundie

Resigned
Queens Road, AberdeenAB15 4YL
Born December 1963
Director
Appointed 05 Nov 2012
Resigned 17 Sept 2014

HOFFMAN, Alexander James William

Resigned
Brook Street, LondonW1K 5EF
Born December 1975
Director
Appointed 04 Sept 2012
Resigned 11 Jul 2022

JOHNSON, Neil Austin

Resigned
13 Queen's Road, AberdeenAB15 4YL
Born January 1969
Director
Appointed 17 Sept 2014
Resigned 17 May 2023

MITCHELL, Stewart Andrew Alan

Resigned
Queens Road, AberdeenAB15 4YL
Born July 1966
Director
Appointed 07 Apr 2014
Resigned 17 May 2023

SEDGE, Douglas Alan

Resigned
Queens Road, AberdeenAB15 4YL
Born December 1955
Director
Appointed 05 Nov 2012
Resigned 07 Apr 2014

SOLDATOS, Paul Williams

Resigned
Brook Street, LondonW1K 5EF
Born September 1949
Director
Appointed 04 Sept 2012
Resigned 16 Dec 2015

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 23 Aug 2012
Resigned 04 Sept 2012

Persons with significant control

4

1 Active
3 Ceased
Lyncastle Way, Barleycastle Way, WarringtonWA4 4ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Queens Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Aug 2024
Queens Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Canada Square, LondonE14 5HQ

Nature of Control

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

Filing History

78

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
27 August 2024
CAP-SSCAP-SS
Resolution
27 August 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 August 2024
SH19Statement of Capital
Legacy
27 August 2024
SH20SH20
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 November 2012
AP04Appointment of Corporate Secretary
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Resolution
5 November 2012
RESOLUTIONSResolutions
Legacy
4 October 2012
MG01sMG01s
Legacy
4 October 2012
MG01sMG01s
Resolution
7 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 2012
NEWINCIncorporation