Hawk Debtco Limited ABERDEEN


Hawk Debtco started in year 2012 as Private Limited Company with registration number SC431042. The Hawk Debtco company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL. Since September 4, 2012 Hawk Debtco Limited is no longer carrying the name Lister Square (no 115).

The company has 2 directors, namely David B., Matthew C.. Of them, David B., Matthew C. have been with the company the longest, being appointed on 17 May 2023. As of 29 April 2024, there were 7 ex directors - Neil J., Stewart M. and others listed below. There were no ex secretaries.

Hawk Debtco Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC431042
Date of Incorporation Thu, 23rd Aug 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David B.

Position: Director

Appointed: 17 May 2023

Matthew C.

Position: Director

Appointed: 17 May 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 2012

Neil J.

Position: Director

Appointed: 17 September 2014

Resigned: 17 May 2023

Stewart M.

Position: Director

Appointed: 07 April 2014

Resigned: 17 May 2023

Douglas S.

Position: Director

Appointed: 05 November 2012

Resigned: 07 April 2014

Andrew G.

Position: Director

Appointed: 05 November 2012

Resigned: 17 September 2014

Paul S.

Position: Director

Appointed: 04 September 2012

Resigned: 16 December 2015

Alexander H.

Position: Director

Appointed: 04 September 2012

Resigned: 11 July 2022

Austin F.

Position: Director

Appointed: 23 August 2012

Resigned: 04 September 2012

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 23 August 2012

Resigned: 04 September 2012

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 23 August 2012

Resigned: 04 September 2012

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Hawk Noteco Limited from Aberdeen, Scotland. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hsbc Corporate Trustee Company (Uk) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Sparrows Offshore International Group Ltd., who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hawk Noteco Limited

13 Queens Road, Aberdeen, AB15 4YL, Scotland

Legal authority Scots Law
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc431040
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom - England
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 06447555
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Sparrows Offshore International Group Ltd.

13 Queens Road, Aberdeen, AB15 4YL, Scotland

Legal authority United Kingdom - Scotland
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc204815
Notified on 6 April 2016
Ceased 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

Lister Square (no 115) September 4, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (24 pages)

Company search

Advertisements