Hawick
Roxburghshire
TD9 7HH
Scotland
Secretary Name | Roderick William Alastair Bannerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Solicitor |
Correspondence Address | 11 West Stewart Place Hawick Roxburghshire TD9 8BH Scotland |
Director Name | John Ronald Craig |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 48a High Street Hawick Roxburghshire TD9 9EE Scotland |
Director Name | Mr Keith Ramsay Johnson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Textiles Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Director Name | Mr Keith John Laidlaw Douglas |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alemoor Court Hawick Roxburghshire TD9 7QB Scotland |
Director Name | Mr Ian Turnbull |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Elm Grove Hawick Roxburghshire TD9 9JW Scotland |
Director Name | Joanne Emily Golton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Regeneration Officer |
Correspondence Address | 47 Rosetta Road Peebles Peeblesshire EH45 8HH Scotland |
Director Name | Elizabeth Teresa Wood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Social Work |
Correspondence Address | Beechhurst Hawick Roxburghshire TD9 8LG Scotland |
Director Name | Mrs Evelyn Helen Sangster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | 3 Dovecote Mews Hawick Roxburghshire TD9 9QL Scotland |
Secretary Name | Jan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Rosebank Road Hawick Roxburghshire TD9 0DF Scotland |
Director Name | Mr Gilbert Alexander Sangster |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dovecote Mews Hawick Roxburghshire TD9 9QL Scotland |
Director Name | Jan Robertson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 2008) |
Role | Manager |
Correspondence Address | 18 Rosebank Road Hawick Roxburghshire TD9 0DF Scotland |
Director Name | Stuart Marshall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2010) |
Role | Knitting Supervisor/Councillor |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Street Hawick Roxburghshire TD9 7AY Scotland |
Director Name | Mr Roderick William Alastair Bannerman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 August 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Hawick Roxburghshire TD9 9BY Scotland |
Director Name | Mr Paul John Brough |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2016) |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat Left 72a High Street Hawick Roxburghshire TD9 9HR Scotland |
Director Name | Mrs Morag Agnes McMillan McCreadie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 August 2019) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | Lochroe West Stewart Place Hawick Roxburghshire TD9 8BH Scotland |
Registered Address | 19 Buccleuch Street Hawick Roxburghshire TD9 0HL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,781 |
Cash | £4,336 |
Current Liabilities | £615 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
7 September 2020 | Termination of appointment of Evelyn Helen Sangster as a director on 25 August 2020 (1 page) |
---|---|
7 September 2020 | Termination of appointment of Gilbert Alexander Sangster as a director on 25 August 2020 (1 page) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
23 October 2019 | Termination of appointment of Morag Agnes Mcmillan Mccreadie as a director on 27 August 2019 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
23 October 2019 | Appointment of Mr Gilbert Alexander Sangster as a director on 27 August 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
11 September 2017 | Appointment of Mrs Evelyn Helen Sangster as a director on 29 August 2017 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 September 2017 | Appointment of Mrs Evelyn Helen Sangster as a director on 29 August 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
5 October 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
5 October 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
28 September 2016 | Termination of appointment of Paul John Brough as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Paul John Brough as a director on 27 September 2016 (1 page) |
25 March 2016 | Annual return made up to 21 March 2016 no member list (8 pages) |
25 March 2016 | Annual return made up to 21 March 2016 no member list (8 pages) |
23 September 2015 | Appointment of Mr Keith John Laidlaw Douglas as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Keith John Laidlaw Douglas as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Keith John Laidlaw Douglas as a director on 1 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Gilbert Alexander Sangster as a director on 1 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Evelyn Helen Sangster as a director on 1 September 2015 (1 page) |
14 September 2015 | Appointment of Mrs Morag Agnes Mcmillan Mccreadie as a director on 1 September 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Morag Agnes Mcmillan Mccreadie as a director on 1 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Evelyn Helen Sangster as a director on 1 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Paul John Brough as a director on 1 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Gilbert Alexander Sangster as a director on 1 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Gilbert Alexander Sangster as a director on 1 September 2015 (1 page) |
14 September 2015 | Appointment of Mrs Morag Agnes Mcmillan Mccreadie as a director on 1 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Evelyn Helen Sangster as a director on 1 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Paul John Brough as a director on 1 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Paul John Brough as a director on 1 September 2015 (2 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Registered office address changed from 28 High Street Hawick Roxburghshire TD9 9BY to 19 Buccleuch Street Hawick Roxburghshire TD9 0HL on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 28 High Street Hawick Roxburghshire TD9 9BY to 19 Buccleuch Street Hawick Roxburghshire TD9 0HL on 10 June 2015 (1 page) |
5 June 2015 | Annual return made up to 21 March 2015 no member list (7 pages) |
5 June 2015 | Annual return made up to 21 March 2015 no member list (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 May 2014 | Annual return made up to 21 March 2014 no member list (7 pages) |
1 May 2014 | Annual return made up to 21 March 2014 no member list (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 May 2013 | Annual return made up to 21 March 2013 no member list (7 pages) |
1 May 2013 | Annual return made up to 21 March 2013 no member list (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 September 2012 | Termination of appointment of Roderick Bannerman as a director (1 page) |
26 September 2012 | Termination of appointment of Roderick Bannerman as a director (1 page) |
21 March 2012 | Director's details changed for Dr Catherine Shawcochrane Elliott on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Dr Catherine Shawcochrane Elliott on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 21 March 2012 no member list (7 pages) |
21 March 2012 | Annual return made up to 21 March 2012 no member list (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 March 2011 | Director's details changed for John Ronald Craig on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for John Ronald Craig on 21 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 21 March 2011 no member list (7 pages) |
22 March 2011 | Annual return made up to 21 March 2011 no member list (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 September 2010 | Termination of appointment of Stuart Marshall as a director (1 page) |
2 September 2010 | Appointment of Keith Ramsay Johnson as a director (2 pages) |
2 September 2010 | Termination of appointment of Stuart Marshall as a director (1 page) |
2 September 2010 | Appointment of Keith Ramsay Johnson as a director (2 pages) |
14 July 2010 | Director's details changed for John Ronald Craig on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Ronald Craig on 14 July 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 March 2010 no member list (5 pages) |
25 March 2010 | Annual return made up to 21 March 2010 no member list (5 pages) |
23 March 2010 | Director's details changed for Dr Catherine Cochrane Shaw Elliott on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Gilbert Alexander Sangster on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Ronald Craig on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Evelyn Helen Sangster on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart Marshall on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart Marshall on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Evelyn Helen Sangster on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr Catherine Cochrane Shaw Elliott on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Ronald Craig on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Gilbert Alexander Sangster on 21 March 2010 (2 pages) |
22 December 2009 | Appointment of Roderick William Alastair Bannerman as a director (3 pages) |
22 December 2009 | Appointment of Roderick William Alastair Bannerman as a director (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 April 2009 | Director's change of particulars / catherine elliott / 21/03/2009 (2 pages) |
6 April 2009 | Annual return made up to 21/03/09 (3 pages) |
6 April 2009 | Annual return made up to 21/03/09 (3 pages) |
6 April 2009 | Director's change of particulars / catherine elliott / 21/03/2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 December 2008 | Director appointed stuart marshall (2 pages) |
4 December 2008 | Director appointed stuart marshall (2 pages) |
20 November 2008 | Annual return made up to 21/03/08 (10 pages) |
20 November 2008 | Director appointed john ronald craig (2 pages) |
20 November 2008 | Director appointed john ronald craig (2 pages) |
20 November 2008 | Annual return made up to 21/03/08 (10 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 18 rosebank road hawick scottish borders TD9 0DF (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 18 rosebank road hawick scottish borders TD9 0DF (1 page) |
9 July 2008 | Appointment terminated director elizabeth wood (1 page) |
9 July 2008 | Appointment terminated director jan robertson (1 page) |
9 July 2008 | Appointment terminated director jan robertson (1 page) |
9 July 2008 | Appointment terminated director elizabeth wood (1 page) |
20 February 2008 | New secretary appointed (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (3 pages) |
20 February 2008 | Secretary resigned (2 pages) |
20 February 2008 | Secretary resigned (2 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 April 2007 | Annual return made up to 21/03/07 (2 pages) |
16 April 2007 | Annual return made up to 21/03/07 (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
19 May 2006 | Annual return made up to 21/03/06
|
19 May 2006 | Annual return made up to 21/03/06
|
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
18 May 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
18 May 2006 | New director appointed (2 pages) |
21 March 2005 | Incorporation (27 pages) |
21 March 2005 | Incorporation (27 pages) |