THE SCOTTISH CASHMERE CLUB LIMITED
Overview
| Company Name | THE SCOTTISH CASHMERE CLUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC228008 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 SCOTTISH CASHMERE CLUB LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE SCOTTISH CASHMERE CLUB LIMITED located?
| Registered Office Address | 27 North Bridge Street TD9 9BD Hawick Borders Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCOTTISH CASHMERE CLUB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for THE SCOTTISH CASHMERE CLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Nuttal as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Robert Charters as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Matheson Cormack as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deans Secretaries Limited as a secretary on Sep 06, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Andrew Laird as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Ian Hartop as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Robert Hinchliffe as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on Dec 17, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Deans Secretaries Limited on Dec 14, 2015 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Charles Sanderson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Kim as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 12, 2013 | 24 pages | RP04 | ||||||||||
Annual return made up to Feb 12, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Kim as a director | 3 pages | AP01 | ||||||||||
Who are the officers of THE SCOTTISH CASHMERE CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANNERMAN, Nicholas Alistair Charles | Director | Hassendeanbank TD9 8RX Hawick Herons Rise Borders | Scotland | British | 152569200001 | |||||
| CHARTERS, William Robert | Secretary | 5 Wilton Hill TD9 8BA Hawick Borders | British | 81160460001 | ||||||
| GRIFFITHS, Senga | Secretary | Morven Venlaw High Road EH45 8RL Peebles Peeblesshire | British | 71113530001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| DEANS SECRETARIES LIMITED | Secretary | TD9 9BD Hawick 27 North Bridge Street Borders Scotland | 107126570001 | |||||||
| BANNERMAN, Nicholas Alastair Charles | Director | Herons Rise Hassendean Bank TD9 8RX Denholm Roxburghshire | United Kingdom | British | 124957800001 | |||||
| BRECKENRIDGE, David | Director | Strathleigh Creebridge DG8 6NR Newton Stewart Wigtownshire | United Kingdom | British | 509170001 | |||||
| CHARTERS, William Robert | Director | 5 Wilton Hill TD9 8BA Hawick Borders | Uk | British | 81160460001 | |||||
| COLE, Susannah Catherine | Director | Nether Blainslie Blainslie TD1 2PR Galashiels Selkirkshire | British | 81239530001 | ||||||
| CORMACK, Iain Matheson | Director | Muirs KY13 8AS Kinross 20 Perth & Kinross Scotland | United Kingdom | British | 110593900001 | |||||
| GRANT, Malcolm Thomas | Director | 23 Wilton Hill TD9 8BA Hawick | Scotland | British | 35129320004 | |||||
| GRAY, Charles | Director | 14 Arnprior Place Alloway KA7 4PT Ayr Ayrshire | British | 1263910001 | ||||||
| GRIFFITHS, Senga | Director | Morven Venlaw High Road EH45 8RL Peebles Peeblesshire | British | 71113530001 | ||||||
| HARTOP, Benjamin Ian | Director | Weensgate Drive TD9 9PF Hawick 4 Roxburghshire | Scotland | Scottish | 75455530001 | |||||
| HARTOP, Thomas Mitchell Landles | Director | 10 Longhope Drive TD9 0DU Hawick Roxburghshire Scotland | British | 815640001 | ||||||
| HINCHLIFFE, John Robert | Director | Toby Wood Farm Denby Dale HD8 8XE Huddersfield | England | British | 25608340002 | |||||
| KIM, Daniel | Director | 11 Buccleuch Street TD9 0HJ Hawick Peter Scott Roxburghshire | Scotland | South Korean | 172888910001 | |||||
| LAIRD, Ian Andrew | Director | 17 Viewfield KA8 8HA Ayr Alex Begg & Co | United Kingdom | British | 94544180001 | |||||
| MCCARDLE, James | Director | 13 West Scotland St Lane EH3 6PT Edinburgh Midlothian | Irish | 120659220001 | ||||||
| MCGRATTAN, Ian | Director | Main Street Kinnesswood KY13 9HN Kinross Tigh Loch Leven | United Kingdom | British | 171453720001 | |||||
| NUTTALL, David | Director | 3 Crumelknowes TD9 0NL Hawick Newlands Borders | Scotland | British | 429120003 | |||||
| OGILVIE, David Buist | Director | Torwood Cottage Gattonside TD6 9NH Melrose | United Kingdom | British | 35328050003 | |||||
| PASTERNAK, Ken Bech | Director | Eredene, 39 Melrose Road TD1 2AT Galashiels Selkirkshire | Scotland | Danish | 125314230001 | |||||
| PEDEN, George Mitchell | Director | Westerdykes 25 Crumhaughhill Road TD9 0BX Hawick Roxburghshire | British | 834370001 | ||||||
| RAE, Elizabeth Ann | Director | Briarwood Frankscroft EH45 9DX Peebles | British | 80359280001 | ||||||
| RENNIE, Arthur Leslie | Director | 32 Marmion Road TD9 9PD Hawick Roxburghshire | British | 64410490001 | ||||||
| SANDERSON, Charles David Russell | Director | Deanysyde Denholm TD9 8SB Hawick Roxburghshire | Scotland | British | 1362040002 | |||||
| SANDS, Graeme Craig | Director | The Old Schoolhouse Denholm TD9 8LZ Scottish Borders | British | 84730480001 | ||||||
| SUGDEN, James Edward | Director | Glebe House Urquhart IV30 6LG Elgin Moray | British | 1178180001 | ||||||
| THOMSON, James Alexander | Director | Learig Denholm TD9 Hawick Borders | Scotland | British | 145995420001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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