THE HAWICK CASHMERE COMPANY LIMITED
Overview
Company Name | THE HAWICK CASHMERE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC128179 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HAWICK CASHMERE COMPANY LIMITED?
- Manufacture of knitted and crocheted fabrics (13910) / Manufacturing
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE HAWICK CASHMERE COMPANY LIMITED located?
Registered Office Address | Trinity Mills Duke Street TD9 9QA Hawick |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE HAWICK CASHMERE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
RANDOTTE (NO.238) LIMITED | Oct 30, 1990 | Oct 30, 1990 |
What are the latest accounts for THE HAWICK CASHMERE COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE HAWICK CASHMERE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for THE HAWICK CASHMERE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 17, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Matthew David Thomson on Jan 28, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Matthew David Thomson on Jan 28, 2021 | 1 pages | CH03 | ||
Termination of appointment of Elizabeth Elliot Smith Young as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Appointment of Mr William David Sanderson as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Miss Philippa Lucy Thomson as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 17, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Director's details changed for Mr Neil John Garden on Jan 27, 2021 | 2 pages | CH01 | ||
Appointment of Mr Neil John Garden as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 17, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Oct 17, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Oct 17, 2018 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Registration of charge SC1281790009, created on Jun 06, 2018 | 19 pages | MR01 | ||
Registration of charge SC1281790010, created on Jun 01, 2018 | 9 pages | MR01 | ||
Registration of charge SC1281790011, created on May 25, 2018 | 8 pages | MR01 | ||
Registration of charge SC1281790008, created on May 23, 2018 | 9 pages | MR01 | ||
Who are the officers of THE HAWICK CASHMERE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMSON, Matthew David | Secretary | Denholm TD9 8QB Hawick 21 Croftfield United Kingdom | 179168290001 | |||||||
GARDEN, Neil John | Director | Trinity Mills Duke Street TD9 9QA Hawick | Scotland | British | Non-Executive Director | 55426410002 | ||||
SANDERSON, Charles Russell, Lord | Director | Beckettsfield Bowden TD6 0ST Melrose Roxburghshire | Scotland | British | Director | 1362030001 | ||||
SANDERSON, Charles David Russell | Director | Deanysyde Denholm TD9 8SB Hawick Roxburghshire | Scotland | British | Director | 1362040002 | ||||
SANDERSON, William David | Director | Trinity Mills Duke Street TD9 9QA Hawick | United Kingdom | British | Director | 293348950001 | ||||
SCOTT, Graham William | Director | 1 Lochview Road Bearsden G61 1PP Glasgow Lanarkshire | Scotland | British | Chartered Banker | 101687450001 | ||||
THOMSON, Ewan Robert | Director | Minto TD9 8SB Hawick The Old Stables Scotland | United Kingdom | British | Company Director | 145989220003 | ||||
THOMSON, James Alexander | Director | Learig Denholm TD9 Hawick Borders | Scotland | British | Director | 145995420001 | ||||
THOMSON, Matthew David | Director | Denholm TD9 8QB Hawick 21 Croftfield United Kingdom | United Kingdom | British | Director | 178321350003 | ||||
THOMSON, Philippa Lucy | Director | Trinity Mills Duke Street TD9 9QA Hawick | United Kingdom | British | Designer | 287774280001 | ||||
DICKSON, Ian | Secretary | Fentonlea Mayfield Drive TD9 7EW Hawick Roxburghshire | British | Accountant | 74193390002 | |||||
DIDSBURY, John Michael | Secretary | Braeval Wilton Dean TD9 7HZ Hawick Roxburghshire Scotland | British | Director | 619490001 | |||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
SANDERSON, Charles David Russell | Secretary | Deanysyde Denholm TD9 8SB Hawick Roxburghshire | British | 1362040002 | ||||||
YOUNG, Elizabeth Elliot Smith | Secretary | Bucklands TD9 8RR Hawick Roxburghshire Scotland | British | 1365490005 | ||||||
ALGIE, Gordon John Brown | Director | 50 Lockieshedge TD9 7ET Hawick Scottish Borders | British | Director | 75324260002 | |||||
DIDSBURY, John Michael | Director | Braeval Wilton Dean TD9 7HZ Hawick Roxburghshire Scotland | Scotland | British | Director | 619490001 | ||||
LAUDER, Alexander Leithead | Director | Sunnybraes 17 Langlands Road TD9 7EF Hawick Roxburghshire | British | Company Director | 97715870002 | |||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
REDDIHOUGH, Peter Heaton | Director | Spittal On Rule Denholm TD9 8TA Hawick Roxburghshire | United Kingdom | British | Farmer | 1379710001 | ||||
THOMSON, Gillian Elizabeth | Director | Carnethy, 20 Park View TD9 7JE Hawick Scottish Borders | British | Director | 75324190002 | |||||
WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 | |||||
WOOD, George Ronald Campbell | Director | 25 India Street EH3 6HE Edinburgh Midlothian | British | Export Agent | 19219430001 | |||||
YOUNG, Elizabeth Elliot Smith | Director | EH8 8BA Edinburgh 89/13 Holyrood Road Midlothian United Kingdom | Scotland | British | Director | 1365490009 |
Who are the persons with significant control of THE HAWICK CASHMERE COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Alexander Thomson | Jul 06, 2016 | Dene Road Denholm TD9 8LU Hawick Learig Roxburghshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0