THE SCOTTISH CASHMERE CLUB LIMITED

THE SCOTTISH CASHMERE CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE SCOTTISH CASHMERE CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228008
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE SCOTTISH CASHMERE CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for THE SCOTTISH CASHMERE CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Nuttal as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of William Robert Charters as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of Iain Matheson Cormack as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of Deans Secretaries Limited as a secretary on Sep 06, 2016

    1 pagesTM02

    Termination of appointment of Ian Andrew Laird as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of Benjamin Ian Hartop as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of John Robert Hinchliffe as a director on Sep 06, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Feb 12, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 53
    SH01

    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 pagesAD01

    Secretary's details changed for Deans Secretaries Limited on Dec 14, 2015

    1 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Feb 12, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 53
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Charles Sanderson as a director

    1 pagesTM01

    Termination of appointment of Daniel Kim as a director

    1 pagesTM01

    Annual return made up to Feb 12, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 53
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Feb 12, 2013

    24 pagesRP04

    Annual return made up to Feb 12, 2013 with full list of shareholders

    15 pagesAR01
    Annotations
    DateAnnotation
    Jul 22, 2013A second filed AR01 was registered on 22/07/2013.

    Appointment of Mr Daniel Kim as a director

    3 pagesAP01

    Who are the officers of THE SCOTTISH CASHMERE CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANNERMAN, Nicholas Alistair Charles
    Hassendeanbank
    TD9 8RX Hawick
    Herons Rise
    Borders
    Director
    Hassendeanbank
    TD9 8RX Hawick
    Herons Rise
    Borders
    ScotlandBritish152569200001
    CHARTERS, William Robert
    5 Wilton Hill
    TD9 8BA Hawick
    Borders
    Secretary
    5 Wilton Hill
    TD9 8BA Hawick
    Borders
    British81160460001
    GRIFFITHS, Senga
    Morven
    Venlaw High Road
    EH45 8RL Peebles
    Peeblesshire
    Secretary
    Morven
    Venlaw High Road
    EH45 8RL Peebles
    Peeblesshire
    British71113530001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    DEANS SECRETARIES LIMITED
    TD9 9BD Hawick
    27 North Bridge Street
    Borders
    Scotland
    Secretary
    TD9 9BD Hawick
    27 North Bridge Street
    Borders
    Scotland
    107126570001
    BANNERMAN, Nicholas Alastair Charles
    Herons Rise
    Hassendean Bank
    TD9 8RX Denholm
    Roxburghshire
    Director
    Herons Rise
    Hassendean Bank
    TD9 8RX Denholm
    Roxburghshire
    United KingdomBritish124957800001
    BRECKENRIDGE, David
    Strathleigh
    Creebridge
    DG8 6NR Newton Stewart
    Wigtownshire
    Director
    Strathleigh
    Creebridge
    DG8 6NR Newton Stewart
    Wigtownshire
    United KingdomBritish509170001
    CHARTERS, William Robert
    5 Wilton Hill
    TD9 8BA Hawick
    Borders
    Director
    5 Wilton Hill
    TD9 8BA Hawick
    Borders
    UkBritish81160460001
    COLE, Susannah Catherine
    Nether Blainslie
    Blainslie
    TD1 2PR Galashiels
    Selkirkshire
    Director
    Nether Blainslie
    Blainslie
    TD1 2PR Galashiels
    Selkirkshire
    British81239530001
    CORMACK, Iain Matheson
    Muirs
    KY13 8AS Kinross
    20
    Perth & Kinross
    Scotland
    Director
    Muirs
    KY13 8AS Kinross
    20
    Perth & Kinross
    Scotland
    United KingdomBritish110593900001
    GRANT, Malcolm Thomas
    23 Wilton Hill
    TD9 8BA Hawick
    Director
    23 Wilton Hill
    TD9 8BA Hawick
    ScotlandBritish35129320004
    GRAY, Charles
    14 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    Director
    14 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    British1263910001
    GRIFFITHS, Senga
    Morven
    Venlaw High Road
    EH45 8RL Peebles
    Peeblesshire
    Director
    Morven
    Venlaw High Road
    EH45 8RL Peebles
    Peeblesshire
    British71113530001
    HARTOP, Benjamin Ian
    Weensgate Drive
    TD9 9PF Hawick
    4
    Roxburghshire
    Director
    Weensgate Drive
    TD9 9PF Hawick
    4
    Roxburghshire
    ScotlandScottish75455530001
    HARTOP, Thomas Mitchell Landles
    10 Longhope Drive
    TD9 0DU Hawick
    Roxburghshire
    Scotland
    Director
    10 Longhope Drive
    TD9 0DU Hawick
    Roxburghshire
    Scotland
    British815640001
    HINCHLIFFE, John Robert
    Toby Wood Farm
    Denby Dale
    HD8 8XE Huddersfield
    Director
    Toby Wood Farm
    Denby Dale
    HD8 8XE Huddersfield
    EnglandBritish25608340002
    KIM, Daniel
    11 Buccleuch Street
    TD9 0HJ Hawick
    Peter Scott
    Roxburghshire
    Director
    11 Buccleuch Street
    TD9 0HJ Hawick
    Peter Scott
    Roxburghshire
    ScotlandSouth Korean172888910001
    LAIRD, Ian Andrew
    17 Viewfield
    KA8 8HA Ayr
    Alex Begg & Co
    Director
    17 Viewfield
    KA8 8HA Ayr
    Alex Begg & Co
    United KingdomBritish94544180001
    MCCARDLE, James
    13 West Scotland St Lane
    EH3 6PT Edinburgh
    Midlothian
    Director
    13 West Scotland St Lane
    EH3 6PT Edinburgh
    Midlothian
    Irish120659220001
    MCGRATTAN, Ian
    Main Street
    Kinnesswood
    KY13 9HN Kinross
    Tigh Loch Leven
    Director
    Main Street
    Kinnesswood
    KY13 9HN Kinross
    Tigh Loch Leven
    United KingdomBritish171453720001
    NUTTALL, David
    3 Crumelknowes
    TD9 0NL Hawick
    Newlands
    Borders
    Director
    3 Crumelknowes
    TD9 0NL Hawick
    Newlands
    Borders
    ScotlandBritish429120003
    OGILVIE, David Buist
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    Director
    Torwood Cottage
    Gattonside
    TD6 9NH Melrose
    United KingdomBritish35328050003
    PASTERNAK, Ken Bech
    Eredene, 39 Melrose Road
    TD1 2AT Galashiels
    Selkirkshire
    Director
    Eredene, 39 Melrose Road
    TD1 2AT Galashiels
    Selkirkshire
    ScotlandDanish125314230001
    PEDEN, George Mitchell
    Westerdykes 25 Crumhaughhill Road
    TD9 0BX Hawick
    Roxburghshire
    Director
    Westerdykes 25 Crumhaughhill Road
    TD9 0BX Hawick
    Roxburghshire
    British834370001
    RAE, Elizabeth Ann
    Briarwood
    Frankscroft
    EH45 9DX Peebles
    Director
    Briarwood
    Frankscroft
    EH45 9DX Peebles
    British80359280001
    RENNIE, Arthur Leslie
    32 Marmion Road
    TD9 9PD Hawick
    Roxburghshire
    Director
    32 Marmion Road
    TD9 9PD Hawick
    Roxburghshire
    British64410490001
    SANDERSON, Charles David Russell
    Deanysyde
    Denholm
    TD9 8SB Hawick
    Roxburghshire
    Director
    Deanysyde
    Denholm
    TD9 8SB Hawick
    Roxburghshire
    ScotlandBritish1362040002
    SANDS, Graeme Craig
    The Old Schoolhouse
    Denholm
    TD9 8LZ Scottish Borders
    Director
    The Old Schoolhouse
    Denholm
    TD9 8LZ Scottish Borders
    British84730480001
    SUGDEN, James Edward
    Glebe House
    Urquhart
    IV30 6LG Elgin
    Moray
    Director
    Glebe House
    Urquhart
    IV30 6LG Elgin
    Moray
    British1178180001
    THOMSON, James Alexander
    Learig
    Denholm
    TD9 Hawick
    Borders
    Director
    Learig
    Denholm
    TD9 Hawick
    Borders
    ScotlandBritish145995420001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    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