Background WavePink WaveYellow Wave

HAWK CONSULTANCY LIMITED (SC555174)

HAWK CONSULTANCY LIMITED (SC555174) is an active UK company. incorporated on 20 January 2017. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAWK CONSULTANCY LIMITED has been registered for 9 years. Current directors include HARKNESS, Jacqueline Mary, HARKNESS, Paul Kerr, Brigadier.

Company Number
SC555174
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
36 Frogston Road West, Edinburgh, EH10 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARKNESS, Jacqueline Mary, HARKNESS, Paul Kerr, Brigadier
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWK CONSULTANCY LIMITED

HAWK CONSULTANCY LIMITED is an active company incorporated on 20 January 2017 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAWK CONSULTANCY LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

SC555174

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

36 Frogston Road West Edinburgh, EH10 7AJ,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Jan 18
Funding Round
Jun 19
Director Joined
Jul 21
New Owner
Aug 21
Owner Exit
Oct 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HARKNESS, Jacqueline Mary

Active
Frogston Road West, EdinburghEH10 7AJ
Born January 1965
Director
Appointed 06 Jun 2019

HARKNESS, Paul Kerr, Brigadier

Active
Frogston Road West, EdinburghEH10 7AJ
Born April 1965
Director
Appointed 20 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Jacqueline Mary Harkness

Ceased
Frogston Road West, EdinburghEH10 7AJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 23 Oct 2025

Brigadier Paul Kerr Harkness

Active
EdinburghEH10 7AJ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Incorporation Company
20 January 2017
NEWINCIncorporation