Company NameSc Hk Opco Limited
DirectorsLucinda Jane Asprey and William Rolls Asprey
Company StatusActive
Company NumberSC030815
CategoryPrivate Limited Company
Incorporation Date19 May 1955(68 years, 11 months ago)
Previous NameScott & Charters (Hawick) Limited

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameLucinda Jane Asprey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(60 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 1 Seagrave Road
London
SW6 1RP
Director NameWilliam Rolls Asprey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(60 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 1 Seagrave Road
London
SW6 1RP
Director NameRobin Gray Charters
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(34 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 20 May 2013)
RoleKnitwear Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Mayfield Park
Hawick
Roxburghshire
TD9 7DY
Scotland
Director NameWilliam Gerald Charters
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(34 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 November 2010)
RoleKnitwear Manufacturer
Correspondence AddressUrbanizacion Golf Girona
Apartado De Correus 601
Girona 17080
Catalunya
Spain
Director NameAinsley Hope Scott
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(34 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressCathedral Gate Hotel
Canterbury
Kent
Director NameWilliam Robert Charters
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(34 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Hill
Hawick
Borders
TD9 8BA
Scotland
Secretary NameWilliam Robert Charters
NationalityBritish
StatusResigned
Appointed08 September 1989(34 years, 4 months after company formation)
Appointment Duration26 years (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Hill
Hawick
Borders
TD9 8BA
Scotland
Director NameWilliam Charters
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1993)
RoleKnitwear Manufacturer
Correspondence Address2 Wilton Hill
Hawick
Roxburghshire
TD9 8BA
Scotland
Director NameMs Marie-Louise McLeod
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(60 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 1 Seagrave Road
London
SW6 1RP
Director NameJohn George Hicks
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(60 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 1 Seagrave Road
London
SW6 1RP
Director NameMr Malcolm Thomas Grant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(60 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhurst Drive
Burnfoot
Hawick
TD9 8HU
Scotland

Contact

Websitescottcharters.com
Email address[email protected]
Telephone01450 373221
Telephone regionHawick

Location

Registered Address23 Wilton Hill
Hawick
TD9 8BA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm
Address Matches2 other UK companies use this postal address

Shareholders

91k at £1Scott & Charters (Hawick) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£601,879
Cash£4,041
Current Liabilities£375,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

25 November 2017Delivered on: 9 December 2017
Persons entitled: The Scottish Borders Council

Classification: A registered charge
Particulars: Plot or area of ground at fairhurst drive, hawick, exending to 316.84 square metres or thereby.
Outstanding
26 March 1985Delivered on: 4 April 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
8 December 2010Delivered on: 14 December 2010
Satisfied on: 3 July 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.513 acres of ground at fairhurst drive, hawick.
Fully Satisfied
8 June 1963Delivered on: 11 June 1963
Satisfied on: 20 August 2015
Persons entitled: The British Linen Bank

Classification: Cash credit bond and disposition in security
Secured details: All sums due or to become due but not exceeding £2,500 of principal.
Particulars: Half an acre of ground at fairhurst drive, burnfoot, hawick with two factory workshops thereon.
Fully Satisfied

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
25 March 2022Termination of appointment of John George Hicks as a director on 31 December 2021 (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
29 September 2021Registered office address changed from Fairhurst Drive Burnfoot Hawick TD9 8HU to 23 Wilton Hill Hawick TD9 8BA on 29 September 2021 (1 page)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
29 March 2021Change of details for Scott & Charters (Hawick) Holdings Ltd as a person with significant control on 20 November 2020 (2 pages)
31 December 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
16 December 2020Termination of appointment of Malcolm Thomas Grant as a director on 16 December 2020 (1 page)
8 December 2020Satisfaction of charge 2 in full (1 page)
30 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-20
(1 page)
30 November 2020Company name changed scott & charters (hawick) LIMITED\certificate issued on 30/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (14 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 May 2019Termination of appointment of Marie-Louise Mcleod as a director on 24 May 2019 (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
26 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
9 December 2017Registration of charge SC0308150004, created on 25 November 2017 (7 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
9 November 2016Confirmation statement made on 9 November 2016 with no updates (3 pages)
9 November 2016Confirmation statement made on 9 November 2016 with no updates (3 pages)
4 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
28 June 2016Appointment of Mr Malcolm Thomas Grant as a director on 31 March 2016 (2 pages)
28 June 2016Appointment of Mr Malcolm Thomas Grant as a director on 31 March 2016 (2 pages)
25 April 2016Termination of appointment of William Robert Charters as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of William Robert Charters as a director on 31 March 2016 (1 page)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 91,000
(7 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 91,000
(7 pages)
22 September 2015Appointment of John George Hicks as a director on 2 September 2015 (3 pages)
22 September 2015Appointment of John George Hicks as a director on 2 September 2015 (3 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
8 September 2015Appointment of Lucinda Jane Asprey as a director on 2 September 2015 (3 pages)
8 September 2015Appointment of Marie-Louise Mcleod as a director on 2 September 2015 (3 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 September 2015Statement of company's objects (2 pages)
8 September 2015Appointment of Marie-Louise Mcleod as a director on 2 September 2015 (3 pages)
8 September 2015Appointment of Lucinda Jane Asprey as a director on 2 September 2015 (3 pages)
8 September 2015Appointment of William Rolls Asprey as a director on 2 September 2015 (3 pages)
8 September 2015Statement of company's objects (2 pages)
8 September 2015Termination of appointment of William Robert Charters as a secretary on 2 September 2015 (2 pages)
8 September 2015Termination of appointment of William Robert Charters as a secretary on 2 September 2015 (2 pages)
8 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
8 September 2015Appointment of William Rolls Asprey as a director on 2 September 2015 (3 pages)
20 August 2015Satisfaction of charge 1 in full (4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Satisfaction of charge 1 in full (4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Satisfaction of charge 3 in full (8 pages)
3 July 2015Satisfaction of charge 3 in full (8 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 91,000
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 91,000
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 91,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Termination of appointment of Robin Charters as a director (1 page)
23 April 2014Termination of appointment of Robin Charters as a director (1 page)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 91,000
(5 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 91,000
(5 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 91,000
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Termination of appointment of William Charters as a director (1 page)
24 June 2011Termination of appointment of William Charters as a director (1 page)
22 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
22 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 October 2007Return made up to 09/10/07; full list of members (3 pages)
17 October 2007Return made up to 09/10/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 October 2006Return made up to 09/10/06; full list of members (3 pages)
13 October 2006Return made up to 09/10/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 09/10/05; full list of members (3 pages)
4 January 2006Return made up to 09/10/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2004Return made up to 09/10/04; full list of members (7 pages)
4 October 2004Return made up to 09/10/04; full list of members (7 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 October 2002Return made up to 09/10/02; full list of members (8 pages)
11 October 2002Return made up to 09/10/02; full list of members (8 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2000Return made up to 09/10/00; full list of members (8 pages)
31 October 2000Return made up to 09/10/00; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 October 1999Return made up to 09/10/99; full list of members (8 pages)
15 October 1999Return made up to 09/10/99; full list of members (8 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1998Return made up to 09/10/98; no change of members (4 pages)
13 October 1998Return made up to 09/10/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1997Return made up to 09/10/97; no change of members (4 pages)
17 October 1997Return made up to 09/10/97; no change of members (4 pages)
2 December 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
29 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 October 1995Return made up to 09/10/95; full list of members (6 pages)
27 October 1995Return made up to 09/10/95; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 September 1986Annual return made up to 29/08/86 (10 pages)
2 September 1986Annual return made up to 29/08/86 (10 pages)
19 May 1955Incorporation (12 pages)
19 May 1955Incorporation (12 pages)