ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamlyns Of Scotland Limited

Hamlyns Of Scotland Limited is an active company incorporated on 4 July 1997 with the registered office located in Edinburgh, City of Edinburgh. Hamlyns Of Scotland Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
SC176949
Private limited company
Scottish Company
Age
28 years
Incorporated 4 July 1997
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 10 June 2025 (2 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Mazars Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
United Kingdom
Address changed on 26 Apr 2024 (1 year 4 months ago)
Previous address was Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Dec 1982
Director • Managing Director • British • Lives in England • Born in Aug 1980
Director • Scottish • Lives in Scotland • Born in Mar 1961
Director • Chartered Accountant • British • Lives in England • Born in Jan 1946
Agri Food Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mornflake Energy Limited
John Edward Lea, Mr Alan Meikle, and 2 more are mutual people.
Active
Morning Foods,Limited
Mr Alan Meikle, James John Lea, and 1 more are mutual people.
Active
Mornflake Oats Limited
Mr Alan Meikle, James John Lea, and 1 more are mutual people.
Active
Buckley Foods Limited
John Edward Lea, James John Lea, and 1 more are mutual people.
Active
Oso Natural Fuel Ltd
John Edward Lea, James John Lea, and 1 more are mutual people.
Active
Grampian Oat Products Limited
John Edward Lea, James John Lea, and 1 more are mutual people.
Active
Walter Brown & Son,Limited
James John Lea and Mr Mark Thomas Cookson are mutual people.
Active
Newport Silos Limited
James John Lea and Mr Mark Thomas Cookson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£13K
Decreased by £13K (-50%)
Turnover
£27.79M
Increased by £152K (+1%)
Employees
51
Decreased by 2 (-4%)
Total Assets
£7.32M
Decreased by £1.67M (-19%)
Total Liabilities
-£5.93M
Decreased by £1.62M (-21%)
Net Assets
£1.39M
Decreased by £51K (-4%)
Debt Ratio (%)
81%
Decreased by 2.95% (-4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Full Accounts Submitted
4 Months Ago on 11 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
Mr Mark Thomas Cookson Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Mr Mark Thomas Cookson Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 22 Apr 2024
Agri Food Holdings Limited (PSC) Appointed
1 Year 5 Months Ago on 5 Apr 2024
Morning Foods Limited (PSC) Resigned
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 15 Jun 2023
Get Credit Report
Discover Hamlyns Of Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with updates
Submitted on 17 Jun 2025
Full accounts made up to 31 July 2024
Submitted on 11 Apr 2025
Second filing of Confirmation Statement dated 10 June 2024
Submitted on 11 Sep 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 13 Jun 2024
Cessation of Morning Foods Limited as a person with significant control on 5 April 2024
Submitted on 30 Apr 2024
Notification of Agri Food Holdings Limited as a person with significant control on 5 April 2024
Submitted on 30 Apr 2024
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 26 April 2024
Submitted on 26 Apr 2024
Secretary's details changed for Mr Mark Thomas Cookson on 26 April 2024
Submitted on 26 Apr 2024
Director's details changed for Mr Mark Thomas Cookson on 26 April 2024
Submitted on 26 Apr 2024
Full accounts made up to 31 July 2023
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year