Hall & Tawse Limited HOLYTOWN


Hall & Tawse started in year 1937 as Private Limited Company with registration number SC020074. The Hall & Tawse company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Holytown at Maxim 7, Maxim Office Park Parklands Avenue. Postal code: ML1 4WQ. Since Mon, 4th Jan 1999 Hall & Tawse Limited is no longer carrying the name Hall & Tawse Scotland.

The firm has one director. David B., appointed on 19 June 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hall & Tawse Limited Address / Contact

Office Address Maxim 7, Maxim Office Park Parklands Avenue
Office Address2 Eurocentral
Town Holytown
Post code ML1 4WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC020074
Date of Incorporation Sat, 27th Nov 1937
Industry Construction of commercial buildings
Industry Joinery installation
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

David B.

Position: Director

Appointed: 19 June 2017

Bnoms Limited

Position: Corporate Secretary

Appointed: 01 October 2015

James L.

Position: Secretary

Resigned: 04 March 1998

Andrew A.

Position: Director

Appointed: 13 February 2017

Resigned: 28 March 2017

Paul E.

Position: Director

Appointed: 05 December 2014

Resigned: 31 October 2016

Beverley D.

Position: Director

Appointed: 07 November 2013

Resigned: 05 December 2014

Andreas F.

Position: Director

Appointed: 12 October 2012

Resigned: 07 November 2013

William A.

Position: Director

Appointed: 12 October 2012

Resigned: 30 May 2014

Robert W.

Position: Director

Appointed: 12 October 2012

Resigned: 24 May 2013

Gregory M.

Position: Secretary

Appointed: 12 October 2012

Resigned: 30 September 2015

Daniel G.

Position: Secretary

Appointed: 04 October 2010

Resigned: 12 October 2012

Daniel G.

Position: Director

Appointed: 04 October 2010

Resigned: 26 October 2012

Stephen W.

Position: Director

Appointed: 31 December 2005

Resigned: 01 July 2013

Ian H.

Position: Director

Appointed: 05 January 2005

Resigned: 21 December 2012

Barry P.

Position: Secretary

Appointed: 31 December 2004

Resigned: 04 October 2010

Barry P.

Position: Director

Appointed: 15 November 2004

Resigned: 04 October 2010

Michael P.

Position: Director

Appointed: 05 April 2004

Resigned: 31 December 2005

William B.

Position: Director

Appointed: 02 February 2004

Resigned: 13 July 2007

Patrick S.

Position: Director

Appointed: 06 September 2001

Resigned: 31 December 2004

Richard C.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 December 2004

George H.

Position: Director

Appointed: 01 July 1998

Resigned: 31 October 2016

Michael L.

Position: Director

Appointed: 01 July 1998

Resigned: 19 August 2005

Peter C.

Position: Director

Appointed: 21 November 1997

Resigned: 06 September 2001

David B.

Position: Director

Appointed: 21 November 1997

Resigned: 01 January 2001

Geoffrey B.

Position: Director

Appointed: 21 November 1997

Resigned: 03 February 1999

David V.

Position: Director

Appointed: 18 November 1997

Resigned: 21 November 1997

Garry F.

Position: Director

Appointed: 18 November 1997

Resigned: 21 November 1997

Gavin M.

Position: Director

Appointed: 18 November 1997

Resigned: 21 November 1997

James B.

Position: Secretary

Appointed: 18 August 1997

Resigned: 31 October 2000

James B.

Position: Director

Appointed: 18 August 1997

Resigned: 31 October 2000

Philip C.

Position: Director

Appointed: 02 January 1997

Resigned: 23 April 2004

Colin S.

Position: Director

Appointed: 05 August 1996

Resigned: 14 September 2007

David H.

Position: Director

Appointed: 01 July 1995

Resigned: 30 November 2004

Neil P.

Position: Director

Appointed: 01 July 1995

Resigned: 01 January 2002

David V.

Position: Director

Appointed: 05 April 1995

Resigned: 02 January 1997

James S.

Position: Director

Appointed: 01 July 1994

Resigned: 31 January 1996

Robert G.

Position: Director

Appointed: 07 October 1992

Resigned: 05 April 1995

Robert F.

Position: Director

Appointed: 30 September 1991

Resigned: 30 June 1998

David V.

Position: Director

Appointed: 07 November 1990

Resigned: 07 October 1992

Eric F.

Position: Director

Appointed: 30 December 1988

Resigned: 31 October 2008

Robert C.

Position: Director

Appointed: 30 December 1988

Resigned: 31 October 2000

Alexander M.

Position: Director

Appointed: 30 December 1988

Resigned: 30 September 1991

Kevin B.

Position: Director

Appointed: 30 December 1988

Resigned: 04 March 1998

Alan T.

Position: Director

Appointed: 30 December 1988

Resigned: 08 March 1993

James B.

Position: Director

Appointed: 30 December 1988

Resigned: 01 March 1993

James L.

Position: Director

Appointed: 30 December 1988

Resigned: 09 August 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Balfour Beatty Group Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Balfour Beatty Group Limited

5 Churchill Place, Canary Wharf, London, England, E14 5HU, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 101073
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hall & Tawse Scotland January 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements