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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE HAWICK CASHMERE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for THE HAWICK CASHMERE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
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 | 55426410002 | |||||
| SANDERSON, Charles Russell, Lord | Director | Beckettsfield Bowden TD6 0ST Melrose Roxburghshire | Scotland | British | 1362030001 | |||||
| SANDERSON, Charles David Russell | Director | Deanysyde Denholm TD9 8SB Hawick Roxburghshire | Scotland | British | 1362040002 | |||||
| SANDERSON, William David | Director | Trinity Mills Duke Street TD9 9QA Hawick | United Kingdom | British | 293348950001 | |||||
| SCOTT, Graham William | Director | 1 Lochview Road Bearsden G61 1PP Glasgow Lanarkshire | Scotland | British | 101687450001 | |||||
| THOMSON, Ewan Robert | Director | Minto TD9 8SB Hawick The Old Stables Scotland | United Kingdom | British | 145989220003 | |||||
| THOMSON, James Alexander | Director | Learig Denholm TD9 Hawick Borders | Scotland | British | 145995420001 | |||||
| THOMSON, Matthew David | Director | Denholm TD9 8QB Hawick 21 Croftfield United Kingdom | United Kingdom | British | 178321350003 | |||||
| THOMSON, Philippa Lucy | Director | Trinity Mills Duke Street TD9 9QA Hawick | United Kingdom | British | 287774280001 | |||||
| DICKSON, Ian | Secretary | Fentonlea Mayfield Drive TD9 7EW Hawick Roxburghshire | British | 74193390002 | ||||||
| DIDSBURY, John Michael | Secretary | Braeval Wilton Dean TD9 7HZ Hawick Roxburghshire Scotland | British | 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 | 75324260002 | ||||||
| DIDSBURY, John Michael | Director | Braeval Wilton Dean TD9 7HZ Hawick Roxburghshire Scotland | Scotland | British | 619490001 | |||||
| LAUDER, Alexander Leithead | Director | Sunnybraes 17 Langlands Road TD9 7EF Hawick Roxburghshire | British | 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 | 1379710001 | |||||
| THOMSON, Gillian Elizabeth | Director | Carnethy, 20 Park View TD9 7JE Hawick Scottish Borders | British | 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 | 19219430001 | ||||||
| YOUNG, Elizabeth Elliot Smith | Director | EH8 8BA Edinburgh 89/13 Holyrood Road Midlothian United Kingdom | Scotland | British | 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