Hollowstone Limited HUNTINGDON


Founded in 2000, Hollowstone, classified under reg no. 03982812 is an active company. Currently registered at Lancaster House Lancaster Way PE29 6XU, Huntingdon the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 4th July 2000 Hollowstone Limited is no longer carrying the name Etchco 1056.

The firm has one director. James T., appointed on 22 May 2020. There are currently no secretaries appointed. At the moment 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.

Hollowstone Limited Address / Contact

Office Address Lancaster House Lancaster Way
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982812
Date of Incorporation Fri, 28th Apr 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 22 May 2020

James T.

Position: Director

Appointed: 22 May 2020

Awg Property Director Limited

Position: Corporate Director

Appointed: 01 September 2006

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 22 May 2020

Nigel P.

Position: Director

Appointed: 09 September 2010

Resigned: 22 May 2020

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

David P.

Position: Director

Appointed: 02 August 2004

Resigned: 29 February 2008

Mark D.

Position: Director

Appointed: 25 June 2003

Resigned: 30 June 2004

Lesley W.

Position: Director

Appointed: 28 October 2002

Resigned: 01 September 2006

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 01 July 2005

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Jacqueline F.

Position: Secretary

Appointed: 14 February 2001

Resigned: 17 May 2002

Alastair B.

Position: Director

Appointed: 14 November 2000

Resigned: 02 August 2004

Brian L.

Position: Director

Appointed: 13 July 2000

Resigned: 30 September 2002

Andrew C.

Position: Director

Appointed: 13 July 2000

Resigned: 07 March 2008

Oliver D.

Position: Director

Appointed: 13 July 2000

Resigned: 14 November 2000

John M.

Position: Secretary

Appointed: 13 July 2000

Resigned: 14 June 2001

Effectorder Limited

Position: Corporate Director

Appointed: 28 April 2000

Resigned: 13 July 2000

Etchco (number 6) Limited

Position: Corporate Secretary

Appointed: 28 April 2000

Resigned: 13 July 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Awg Residential Limited from Edinburgh, Scotland. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Awg Residential Limited

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk (Scotland)
Place registered Uk (Scotland)
Registration number Sc082292
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Etchco 1056 July 4, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements