Background WavePink WaveYellow Wave

FRIENDS OF HAZLEHEAD (SC436153)

FRIENDS OF HAZLEHEAD (SC436153) is an active UK company. incorporated on 5 November 2012. with registered office in Aberdeen. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. FRIENDS OF HAZLEHEAD has been registered for 13 years. Current directors include SHAW, Donald George, WALKER, James Gary.

Company Number
SC436153
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 November 2012
Age
13 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SHAW, Donald George, WALKER, James Gary
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF HAZLEHEAD

FRIENDS OF HAZLEHEAD is an active company incorporated on 5 November 2012 with the registered office located in Aberdeen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. FRIENDS OF HAZLEHEAD was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

SC436153

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

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Nov 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PINSENT MASONS SECRETARIAL LIMITED

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

SHAW, Donald George

Active
Roseberry Street, AberdeenAB15 5LN
Born June 1965
Director
Appointed 10 Feb 2014

WALKER, James Gary

Active
Queens Road, AberdeenAB15 4YL
Born December 1964
Director
Appointed 05 Nov 2012

GREIG, Martin

Resigned
Queens Road, AberdeenAB15 4YL
Born January 1963
Director
Appointed 05 Nov 2012
Resigned 01 Aug 2014

THOMSON, Ross

Resigned
Broad Street, AberdeenAB10 1FY
Born September 1987
Director
Appointed 10 Feb 2014
Resigned 26 Nov 2019

WOLFE, David Crawford

Resigned
Queens Road, AberdeenAB15 4YL
Born February 1957
Director
Appointed 05 Nov 2012
Resigned 10 Feb 2014
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Incorporation Company
5 November 2012
NEWINCIncorporation