Company NameJohn Waverley Of Hawick Limited
Company StatusRECEIVERSHIP
Company NumberSC060041
CategoryPrivate Limited Company
Incorporation Date20 May 1976(47 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameIan George Fraser
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1989(12 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleProduction Director
Correspondence Address3 High Street
Hawick
Roxburghshire
TD9 9BZ
Scotland
Director NameJohn Rutherford Irvine
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1989(12 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleSales Director
Correspondence Address3 Teviot Crescent
Hawick
Roxburghshire
TD9 9RE
Scotland
Director NameHelen Morley Irvine
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(14 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleAdministrative Director
Correspondence Address3 Teviot Crescent
Hawick
Roxburghshire
TD9 9RE
Scotland
Secretary NameAndrew Haddon & Crowe Ws (Corporation)
StatusCurrent
Appointed24 March 1989(12 years, 10 months after company formation)
Appointment Duration35 years, 1 month
Correspondence Address3 Oliver Place
Hawick
Roxburghshire
TD9 9BG
Scotland
Director NameDonald Alexander Laing
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1990)
RoleFarmer And Company Director
Correspondence AddressKirkton
Auchterarder
Perthshire
PH3 1LJ
Scotland

Location

Registered AddressAndrew Haddon & Crowe W.S.
3 Oliver Place
Hawick
Roxburghshire
TD9 9BG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due30 January 2017 (overdue)

Charges

26 May 1994Delivered on: 2 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Annfield mills,teviot crescent,hawick,roxburghshire.
Outstanding
2 August 1993Delivered on: 10 August 1993
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: £30,800 and all sums due or to become due.
Particulars: Annfield mills, teviot crescent, hawick.
Outstanding
27 June 1980Delivered on: 9 July 1980
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.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 April 1999Receiver/Manager's abstract of receipts and payments (2 pages)
5 March 1998Receiver/Manager's abstract of receipts and payments (2 pages)
7 March 1997Receiver/Manager's abstract of receipts and payments (3 pages)
2 June 1996Notice of receiver's report (7 pages)
15 February 1996Notice of the appointment of receiver by a holder of a floating charge (5 pages)
8 February 1996Return made up to 16/01/96; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 May 1995Memorandum and Articles of Association (28 pages)
26 May 1995£ nc 100/200 18/05/95 (1 page)