Company NameLochcarron John Buchan Limited
Company StatusActive
Company NumberSC025944
CategoryPrivate Limited Company
Incorporation Date4 December 1947(76 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameMr Craig Murray
StatusCurrent
Appointed01 March 2016(68 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressWaverley Mill, Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameMrs Dawn Mary Robson-Bell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(70 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWaverley Mill, Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameMr Craig Murray
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(70 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressWaverley Mill, Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameMr Ji Yang Jang
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 February 2021(73 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressLochcarron Of Scotland Waverley Mill
Rogers Road
Selkirk
TD7 5DX
Scotland
Director NameJohn Morris Buchan
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressWest Summerfield
Hawick
TD9 7HH
Scotland
Director NameIan Osborne Stewart
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressHume Hall
Kelso
Roxburghshire
TD5 7TW
Scotland
Director NameJames Blair Renwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 26 November 2009)
RoleCompany Director
Correspondence Address17 Catrail Road
Galashiels
TD9 7HN
Scotland
Director NameDonald Montgomery
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1990)
RoleCompany Director
Correspondence AddressInglewood
Galashiels
TD1 1LY
Scotland
Director NameJohn McBain
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1997)
RoleChartered Accountant
Correspondence AddressWyndford
Kingswells
Aberdeen
Aberdeenshire
AB1 8RQ
Scotland
Director NameWilliam Mark Gibson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodland Court
Oxted
Surrey
RH8 0NR
Director NameAgnes Maureen Gibson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressWillowford Cottage
Camptown
Jedburgh
Director NameMr John Alistair Buchan
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoebridge House
Gattonside
Melrose
TD6 9NB
Scotland
Director NameGraeme Clark Archibald
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address33 Ladylands Terrace
Selkirk
TD7 4BB
Scotland
Secretary NameGraeme Clark Archibald
NationalityBritish
StatusResigned
Appointed01 May 1989(41 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressWaverley Mill
Galashiels
TD1 3BA
Scotland
Secretary NameCatherine Eileen Buchan
NationalityBritish
StatusResigned
Appointed28 February 1992(44 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressHoebridge House
Gattonside
Melrose
Borders
TD6 9MB
Scotland
Director NameMr Richard Bell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(45 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Three Gables Wester Ulston
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director NameMr David Buist Ogilvie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(45 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 11 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Cottage
Gattonside
Melrose
TD6 9NH
Scotland
Secretary NameMr David Buist Ogilvie
NationalityBritish
StatusResigned
Appointed13 July 1993(45 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Cottage
Gattonside
Melrose
TD6 9NH
Scotland
Secretary NameAndrew John Buchan
NationalityBritish
StatusResigned
Appointed24 November 2000(53 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressHoebridge House
Hoebridge Road West, Gattonside
Melrose
Roxburghshire
TD6 9NB
Scotland
Secretary NameMr John Andrew Buchan
NationalityBritish
StatusResigned
Appointed31 December 2007(60 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2011)
RoleSecretary
Correspondence AddressHoebridge House Hoebridge Road West
Gattonside
Melrose
Roxburghshire
TD6 9NB
Scotland
Director NamePaul Anthony Sharp
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(62 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Mill Roders Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameMr Youngjoo Joo Kim
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth Korean
StatusResigned
Appointed30 June 2011(63 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWaverley Mill, Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Secretary NameMr Alan John Inglis
StatusResigned
Appointed30 June 2011(63 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2012)
RoleCompany Director
Correspondence AddressWaverley Mill, Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Secretary NameMr Cameron William Barr
StatusResigned
Appointed18 April 2012(64 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2015)
RoleCompany Director
Correspondence AddressWaverley Mill, Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Secretary NameMr Colin Duncan Carruthers
StatusResigned
Appointed01 June 2015(67 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressWaverley Mill, Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameMr Sung Ho Kim
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth Korean
StatusResigned
Appointed21 November 2016(69 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGloverall Baron Avenue
Earls Barton
Northampton
NN6 0JE

Contact

Websitelochcarron.com
Email address[email protected]
Telephone01750 726000
Telephone regionSelkirk

Location

Registered AddressWaverley Mill, Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

2.3m at £1Euro E-land Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,511,390
Gross Profit£3,067,783
Net Worth£2,022,627
Cash£43,743
Current Liabilities£3,651,710

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

27 July 1998Delivered on: 3 August 1998
Satisfied on: 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on northeast side of huddersfield street,galashiels.
Fully Satisfied
27 July 1998Delivered on: 3 August 1998
Satisfied on: 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2,netherdale industrial estate,galashiels.
Fully Satisfied
27 July 1998Delivered on: 3 August 1998
Satisfied on: 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waverley house,huddersfield street,galashiels.
Fully Satisfied
27 May 1998Delivered on: 8 June 1998
Satisfied on: 24 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
14 November 1996Delivered on: 21 November 1996
Satisfied on: 12 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 2634 sq metres at huddersfield street,galashiels.
Fully Satisfied
30 November 1992Delivered on: 8 December 1992
Satisfied on: 12 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waverley ironworks, huddersfield street, galashiels.
Fully Satisfied
13 November 1992Delivered on: 24 November 1992
Satisfied on: 12 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 366 square metres lying on the north side of huddersfield street galashiels.
Fully Satisfied
2 March 1988Delivered on: 8 March 1988
Satisfied on: 10 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 June 2008Delivered on: 12 June 2008
Satisfied on: 23 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to south east by the public road from creebridge to creetown comprising premises and yard at creebridge, newton stewart.
Fully Satisfied
5 August 1998Delivered on: 10 August 1998
Satisfied on: 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waverley mill,huddersfield street,galashiels.
Fully Satisfied
27 July 1998Delivered on: 3 August 1998
Satisfied on: 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waverley ironworks,huddersfield street,galashiels.
Fully Satisfied
11 February 1986Delivered on: 18 February 1986
Satisfied on: 12 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2 netherdale netherdale industrial estate.
Fully Satisfied
27 August 2009Delivered on: 9 September 2009
Persons entitled: Sebsed Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 June 2008Delivered on: 18 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises, grounund floor and first floor offices at 76 princes street, hawick.
Outstanding
9 June 2008Delivered on: 12 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and back shop forming 5 market square, melrose.
Outstanding
26 February 2007Delivered on: 2 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 June 2023Full accounts made up to 31 December 2022 (142 pages)
14 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
15 July 2022Full accounts made up to 31 December 2021 (138 pages)
16 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
6 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 31 December 2020 (29 pages)
5 February 2021Appointment of Mr Ji Yang Jang as a director on 1 February 2021 (2 pages)
5 February 2021Termination of appointment of Sung Ho Kim as a director on 31 January 2021 (1 page)
16 November 2020Full accounts made up to 31 December 2019 (25 pages)
21 July 2020Satisfaction of charge 16 in full (1 page)
27 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
17 September 2019Full accounts made up to 31 December 2018 (127 pages)
30 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 3,813,555
(3 pages)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 September 2018Termination of appointment of Youngjoo Joo Kim as a director on 1 September 2018 (1 page)
13 September 2018Appointment of Mrs Dawn Mary Robson-Bell as a director on 1 September 2018 (2 pages)
13 September 2018Appointment of Mr Craig Murray as a director on 1 September 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (23 pages)
8 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 August 2017Director's details changed for Mr Sung Ho Kim on 29 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Sung Ho Kim on 29 August 2017 (2 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 May 2017Full accounts made up to 31 December 2016 (22 pages)
13 May 2017Full accounts made up to 31 December 2016 (22 pages)
21 November 2016Appointment of Mr Sungho Kim as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr Sungho Kim as a director on 21 November 2016 (2 pages)
5 August 2016Full accounts made up to 31 December 2015 (25 pages)
5 August 2016Full accounts made up to 31 December 2015 (25 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,270,000
(3 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,270,000
(3 pages)
16 March 2016Appointment of Mr Craig Murray as a secretary on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr Craig Murray as a secretary on 1 March 2016 (2 pages)
15 March 2016Termination of appointment of Colin Duncan Carruthers as a secretary on 29 February 2016 (1 page)
15 March 2016Termination of appointment of Colin Duncan Carruthers as a secretary on 29 February 2016 (1 page)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,270,000
(3 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,270,000
(3 pages)
5 June 2015Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (23 pages)
23 April 2015Full accounts made up to 31 December 2014 (23 pages)
4 July 2014Full accounts made up to 31 December 2013 (23 pages)
4 July 2014Full accounts made up to 31 December 2013 (23 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,270,000
(3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,270,000
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2,270,000.00
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2,270,000.00
(4 pages)
17 June 2013Full accounts made up to 31 December 2012 (24 pages)
17 June 2013Full accounts made up to 31 December 2012 (24 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
26 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
26 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
21 March 2013Change of share class name or designation (2 pages)
21 March 2013Statement of capital following an allotment of shares on 23 October 2012
  • GBP 1,970,000
(4 pages)
21 March 2013Change of share class name or designation (2 pages)
21 March 2013Statement of capital following an allotment of shares on 23 October 2012
  • GBP 1,970,000
(4 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
18 April 2012Appointment of Mr Cameron William Barr as a secretary (1 page)
18 April 2012Termination of appointment of Alan Inglis as a secretary (1 page)
18 April 2012Termination of appointment of Alan Inglis as a secretary (1 page)
18 April 2012Appointment of Mr Cameron William Barr as a secretary (1 page)
2 December 2011Termination of appointment of Richard Bell as a director (1 page)
2 December 2011Termination of appointment of Richard Bell as a director (1 page)
16 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
16 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
13 July 2011Appointment of Mr Alan John Inglis as a secretary (1 page)
13 July 2011Appointment of Mr Alan John Inglis as a secretary (1 page)
6 July 2011Appointment of Mr Youngjoo Kim as a director (2 pages)
6 July 2011Termination of appointment of John Buchan as a director (1 page)
6 July 2011Termination of appointment of John Buchan as a secretary (1 page)
6 July 2011Appointment of Mr Youngjoo Kim as a director (2 pages)
6 July 2011Termination of appointment of John Buchan as a secretary (1 page)
6 July 2011Termination of appointment of John Buchan as a director (1 page)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
3 May 2011Termination of appointment of Paul Sharp as a director (1 page)
3 May 2011Termination of appointment of Paul Sharp as a director (1 page)
11 February 2011Termination of appointment of David Ogilvie as a director (1 page)
11 February 2011Termination of appointment of David Ogilvie as a director (1 page)
11 February 2011Secretary's details changed for Mr John Andrew Buchan on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr John Andrew Buchan on 11 February 2011 (2 pages)
19 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 270,000
(4 pages)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 270,000
(4 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
15 June 2010Director's details changed for Mr Richard Bell on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Paul Anthony Sharp on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Paul Anthony Sharp on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
15 June 2010Director's details changed for Paul Anthony Sharp on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
15 June 2010Director's details changed for Mr Richard Bell on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Richard Bell on 1 May 2010 (2 pages)
15 December 2009Termination of appointment of James Renwick as a director (2 pages)
15 December 2009Termination of appointment of James Renwick as a director (2 pages)
15 December 2009Appointment of Paul Anthony Sharp as a director (3 pages)
15 December 2009Appointment of Paul Anthony Sharp as a director (3 pages)
28 September 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
28 September 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2009Alterations to floating charge 16 (5 pages)
15 September 2009Alterations to floating charge 16 (5 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
2 June 2009Return made up to 24/05/09; full list of members (7 pages)
2 June 2009Return made up to 24/05/09; full list of members (7 pages)
19 August 2008Secretary's change of particulars / john buchan / 06/01/2008 (1 page)
19 August 2008Secretary's change of particulars / john buchan / 06/01/2008 (1 page)
22 July 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
22 July 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
4 July 2008Return made up to 24/05/08; full list of members (7 pages)
4 July 2008Return made up to 24/05/08; full list of members (7 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 May 2008Appointment terminated director ian stewart (1 page)
22 May 2008Director's change of particulars / richard bell / 01/05/2008 (2 pages)
22 May 2008Appointment terminated director ian stewart (1 page)
22 May 2008Director's change of particulars / richard bell / 01/05/2008 (2 pages)
22 May 2008Secretary appointed mr john andrew buchan (1 page)
22 May 2008Secretary appointed mr john andrew buchan (1 page)
22 May 2008Appointment terminated secretary andrew buchan (1 page)
22 May 2008Appointment terminated secretary andrew buchan (1 page)
16 August 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
16 August 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
29 May 2007Registered office changed on 29/05/07 from: waverley mill, rodgers road, selkirk, scottish borders TD7 5DZ (1 page)
29 May 2007Return made up to 24/05/07; full list of members (5 pages)
29 May 2007Return made up to 24/05/07; full list of members (5 pages)
29 May 2007Registered office changed on 29/05/07 from: waverley mill rodgers road selkirk scottish borders TD7 5DZ (1 page)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
24 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
24 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
14 August 2006Registered office changed on 14/08/06 from: waverley mill, galashiels, TD1 3AZ (1 page)
14 August 2006Registered office changed on 14/08/06 from: waverley mill galashiels TD1 3AZ (1 page)
8 June 2006Return made up to 24/05/06; full list of members (5 pages)
8 June 2006Return made up to 24/05/06; full list of members (5 pages)
23 September 2005Full accounts made up to 31 December 2004 (23 pages)
23 September 2005Full accounts made up to 31 December 2004 (23 pages)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 July 2004Full accounts made up to 31 December 2003 (21 pages)
23 July 2004Full accounts made up to 31 December 2003 (21 pages)
15 June 2004Return made up to 24/05/04; full list of members (5 pages)
15 June 2004Return made up to 24/05/04; full list of members (5 pages)
27 June 2003Full accounts made up to 31 December 2002 (21 pages)
27 June 2003Full accounts made up to 31 December 2002 (21 pages)
3 June 2003Return made up to 24/05/03; no change of members (9 pages)
3 June 2003Return made up to 24/05/03; no change of members (9 pages)
26 June 2002Full accounts made up to 31 December 2001 (20 pages)
26 June 2002Full accounts made up to 31 December 2001 (20 pages)
31 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 December 2000 (20 pages)
26 June 2001Full accounts made up to 31 December 2000 (20 pages)
30 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
30 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
5 December 2000New secretary appointed (1 page)
5 December 2000New secretary appointed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (20 pages)
31 October 2000Full accounts made up to 31 December 1999 (20 pages)
31 May 2000Return made up to 24/05/00; full list of members (10 pages)
31 May 2000Return made up to 24/05/00; full list of members (10 pages)
29 September 1999Full accounts made up to 31 December 1998 (21 pages)
29 September 1999Full accounts made up to 31 December 1998 (21 pages)
18 May 1999Return made up to 24/05/99; no change of members (6 pages)
18 May 1999Return made up to 24/05/99; no change of members (6 pages)
10 December 1998Dec mort/charge * (4 pages)
10 December 1998Dec mort/charge * (4 pages)
12 October 1998Dec mort/charge * (2 pages)
12 October 1998Dec mort/charge * (10 pages)
12 October 1998Dec mort/charge * (10 pages)
12 October 1998Dec mort/charge * (2 pages)
12 October 1998Dec mort/charge * (2 pages)
12 October 1998Dec mort/charge * (2 pages)
12 October 1998Dec mort/charge * (2 pages)
12 October 1998Dec mort/charge * (2 pages)
10 August 1998Partic of mort/charge * (5 pages)
10 August 1998Partic of mort/charge * (5 pages)
3 August 1998Partic of mort/charge * (3 pages)
3 August 1998Partic of mort/charge * (3 pages)
3 August 1998Partic of mort/charge * (11 pages)
3 August 1998Partic of mort/charge * (3 pages)
3 August 1998Partic of mort/charge * (3 pages)
3 August 1998Partic of mort/charge * (3 pages)
3 August 1998Partic of mort/charge * (3 pages)
3 August 1998Partic of mort/charge * (11 pages)
20 July 1998Full accounts made up to 31 December 1997 (20 pages)
20 July 1998Full accounts made up to 31 December 1997 (20 pages)
8 June 1998Partic of mort/charge * (5 pages)
8 June 1998Partic of mort/charge * (5 pages)
2 June 1998Return made up to 24/05/98; full list of members (8 pages)
2 June 1998Return made up to 24/05/98; full list of members (8 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
5 June 1997Full accounts made up to 31 December 1996 (20 pages)
5 June 1997Full accounts made up to 31 December 1996 (20 pages)
31 May 1997Return made up to 24/05/97; no change of members (6 pages)
31 May 1997Return made up to 24/05/97; no change of members (6 pages)
21 November 1996Partic of mort/charge * (5 pages)
21 November 1996Partic of mort/charge * (5 pages)
21 May 1996Return made up to 24/05/96; full list of members (7 pages)
21 May 1996Full accounts made up to 31 December 1995 (19 pages)
21 May 1996Return made up to 24/05/96; full list of members (7 pages)
21 May 1996Full accounts made up to 31 December 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
22 June 1987Return made up to 25/05/87; full list of members (8 pages)
22 June 1987Return made up to 25/05/87; full list of members (8 pages)
21 August 1986Return made up to 10/06/86; full list of members (6 pages)
21 August 1986Return made up to 10/06/86; full list of members (6 pages)
23 May 1986Company name changed netherdale textile holdings limi ted\certificate issued on 23/05/86 (2 pages)
23 May 1986Company name changed netherdale textile holdings limi ted\certificate issued on 23/05/86 (2 pages)
19 November 1984Annual return made up to 18/07/84 (3 pages)
19 November 1984Annual return made up to 18/07/84 (3 pages)
17 August 1984Annual return made up to 12/07/83 (3 pages)
17 August 1984Annual return made up to 12/07/83 (3 pages)
19 April 1983Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1983Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1982Annual return made up to 30/07/82 (4 pages)
10 August 1982Annual return made up to 30/07/82 (4 pages)
4 October 1976Company name changed\certificate issued on 04/10/76 (2 pages)
4 October 1976Company name changed\certificate issued on 04/10/76 (2 pages)
13 August 1970Memorandum and Articles of Association (9 pages)
13 August 1970Memorandum and Articles of Association (9 pages)
5 December 1947Incorporation (11 pages)
5 December 1947Incorporation (11 pages)
4 December 1947Certificate of incorporation (1 page)
4 December 1947Certificate of incorporation (1 page)