Company NameHawick Reivers Association
Company StatusActive
Company NumberSC281910
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 2005(19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Catherine Shaw Cochrane Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceScotland
Correspondence AddressRosalee Rosalee Brae
Hawick
Roxburghshire
TD9 7HH
Scotland
Secretary NameRoderick William Alastair Bannerman
NationalityBritish
StatusCurrent
Appointed25 January 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Correspondence Address11 West Stewart Place
Hawick
Roxburghshire
TD9 8BH
Scotland
Director NameJohn Ronald Craig
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address48a High Street
Hawick
Roxburghshire
TD9 9EE
Scotland
Director NameMr Keith Ramsay Johnson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleTextiles Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Director NameMr Keith John Laidlaw Douglas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Alemoor Court
Hawick
Roxburghshire
TD9 7QB
Scotland
Director NameMr Ian Turnbull
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Elm Grove
Hawick
Roxburghshire
TD9 9JW
Scotland
Director NameJoanne Emily Golton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleRegeneration Officer
Correspondence Address47 Rosetta Road
Peebles
Peeblesshire
EH45 8HH
Scotland
Director NameElizabeth Teresa Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleSocial Work
Correspondence AddressBeechhurst
Hawick
Roxburghshire
TD9 8LG
Scotland
Director NameMrs Evelyn Helen Sangster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address3 Dovecote Mews
Hawick
Roxburghshire
TD9 9QL
Scotland
Secretary NameJan Robertson
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Rosebank Road
Hawick
Roxburghshire
TD9 0DF
Scotland
Director NameMr Gilbert Alexander Sangster
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dovecote Mews
Hawick
Roxburghshire
TD9 9QL
Scotland
Director NameJan Robertson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 April 2008)
RoleManager
Correspondence Address18 Rosebank Road
Hawick
Roxburghshire
TD9 0DF
Scotland
Director NameStuart Marshall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2010)
RoleKnitting Supervisor/Councillor
Country of ResidenceScotland
Correspondence Address6 Princes Street
Hawick
Roxburghshire
TD9 7AY
Scotland
Director NameMr Roderick William Alastair Bannerman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 High Street
Hawick
Roxburghshire
TD9 9BY
Scotland
Director NameMr Paul John Brough
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 September 2016)
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat Left 72a
High Street
Hawick
Roxburghshire
TD9 9HR
Scotland
Director NameMrs Morag Agnes McMillan McCreadie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 August 2019)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressLochroe West Stewart Place
Hawick
Roxburghshire
TD9 8BH
Scotland

Location

Registered Address19 Buccleuch Street
Hawick
Roxburghshire
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,781
Cash£4,336
Current Liabilities£615

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

7 September 2020Termination of appointment of Evelyn Helen Sangster as a director on 25 August 2020 (1 page)
7 September 2020Termination of appointment of Gilbert Alexander Sangster as a director on 25 August 2020 (1 page)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 October 2019Termination of appointment of Morag Agnes Mcmillan Mccreadie as a director on 27 August 2019 (1 page)
23 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
23 October 2019Appointment of Mr Gilbert Alexander Sangster as a director on 27 August 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
11 September 2017Appointment of Mrs Evelyn Helen Sangster as a director on 29 August 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 September 2017Appointment of Mrs Evelyn Helen Sangster as a director on 29 August 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
5 October 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
5 October 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
28 September 2016Termination of appointment of Paul John Brough as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Paul John Brough as a director on 27 September 2016 (1 page)
25 March 2016Annual return made up to 21 March 2016 no member list (8 pages)
25 March 2016Annual return made up to 21 March 2016 no member list (8 pages)
23 September 2015Appointment of Mr Keith John Laidlaw Douglas as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Keith John Laidlaw Douglas as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Keith John Laidlaw Douglas as a director on 1 September 2015 (2 pages)
14 September 2015Termination of appointment of Gilbert Alexander Sangster as a director on 1 September 2015 (1 page)
14 September 2015Termination of appointment of Evelyn Helen Sangster as a director on 1 September 2015 (1 page)
14 September 2015Appointment of Mrs Morag Agnes Mcmillan Mccreadie as a director on 1 September 2015 (2 pages)
14 September 2015Appointment of Mrs Morag Agnes Mcmillan Mccreadie as a director on 1 September 2015 (2 pages)
14 September 2015Termination of appointment of Evelyn Helen Sangster as a director on 1 September 2015 (1 page)
14 September 2015Appointment of Mr Paul John Brough as a director on 1 September 2015 (2 pages)
14 September 2015Termination of appointment of Gilbert Alexander Sangster as a director on 1 September 2015 (1 page)
14 September 2015Termination of appointment of Gilbert Alexander Sangster as a director on 1 September 2015 (1 page)
14 September 2015Appointment of Mrs Morag Agnes Mcmillan Mccreadie as a director on 1 September 2015 (2 pages)
14 September 2015Termination of appointment of Evelyn Helen Sangster as a director on 1 September 2015 (1 page)
14 September 2015Appointment of Mr Paul John Brough as a director on 1 September 2015 (2 pages)
14 September 2015Appointment of Mr Paul John Brough as a director on 1 September 2015 (2 pages)
13 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 June 2015Registered 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 2015Registered 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 2015Annual return made up to 21 March 2015 no member list (7 pages)
5 June 2015Annual return made up to 21 March 2015 no member list (7 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 May 2014Annual return made up to 21 March 2014 no member list (7 pages)
1 May 2014Annual return made up to 21 March 2014 no member list (7 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 May 2013Annual return made up to 21 March 2013 no member list (7 pages)
1 May 2013Annual return made up to 21 March 2013 no member list (7 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 September 2012Termination of appointment of Roderick Bannerman as a director (1 page)
26 September 2012Termination of appointment of Roderick Bannerman as a director (1 page)
21 March 2012Director's details changed for Dr Catherine Shawcochrane Elliott on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Dr Catherine Shawcochrane Elliott on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 21 March 2012 no member list (7 pages)
21 March 2012Annual return made up to 21 March 2012 no member list (7 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 March 2011Director's details changed for John Ronald Craig on 21 March 2011 (2 pages)
22 March 2011Director's details changed for John Ronald Craig on 21 March 2011 (2 pages)
22 March 2011Annual return made up to 21 March 2011 no member list (7 pages)
22 March 2011Annual return made up to 21 March 2011 no member list (7 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 September 2010Termination of appointment of Stuart Marshall as a director (1 page)
2 September 2010Appointment of Keith Ramsay Johnson as a director (2 pages)
2 September 2010Termination of appointment of Stuart Marshall as a director (1 page)
2 September 2010Appointment of Keith Ramsay Johnson as a director (2 pages)
14 July 2010Director's details changed for John Ronald Craig on 14 July 2010 (2 pages)
14 July 2010Director's details changed for John Ronald Craig on 14 July 2010 (2 pages)
25 March 2010Annual return made up to 21 March 2010 no member list (5 pages)
25 March 2010Annual return made up to 21 March 2010 no member list (5 pages)
23 March 2010Director's details changed for Dr Catherine Cochrane Shaw Elliott on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Gilbert Alexander Sangster on 21 March 2010 (2 pages)
23 March 2010Director's details changed for John Ronald Craig on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Evelyn Helen Sangster on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Marshall on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Marshall on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Evelyn Helen Sangster on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Dr Catherine Cochrane Shaw Elliott on 21 March 2010 (2 pages)
23 March 2010Director's details changed for John Ronald Craig on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Gilbert Alexander Sangster on 21 March 2010 (2 pages)
22 December 2009Appointment of Roderick William Alastair Bannerman as a director (3 pages)
22 December 2009Appointment of Roderick William Alastair Bannerman as a director (3 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 April 2009Director's change of particulars / catherine elliott / 21/03/2009 (2 pages)
6 April 2009Annual return made up to 21/03/09 (3 pages)
6 April 2009Annual return made up to 21/03/09 (3 pages)
6 April 2009Director's change of particulars / catherine elliott / 21/03/2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 December 2008Director appointed stuart marshall (2 pages)
4 December 2008Director appointed stuart marshall (2 pages)
20 November 2008Annual return made up to 21/03/08 (10 pages)
20 November 2008Director appointed john ronald craig (2 pages)
20 November 2008Director appointed john ronald craig (2 pages)
20 November 2008Annual return made up to 21/03/08 (10 pages)
20 November 2008Registered office changed on 20/11/2008 from 18 rosebank road hawick scottish borders TD9 0DF (1 page)
20 November 2008Registered office changed on 20/11/2008 from 18 rosebank road hawick scottish borders TD9 0DF (1 page)
9 July 2008Appointment terminated director elizabeth wood (1 page)
9 July 2008Appointment terminated director jan robertson (1 page)
9 July 2008Appointment terminated director jan robertson (1 page)
9 July 2008Appointment terminated director elizabeth wood (1 page)
20 February 2008New secretary appointed (3 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2008New director appointed (1 page)
20 February 2008New secretary appointed (3 pages)
20 February 2008Secretary resigned (2 pages)
20 February 2008Secretary resigned (2 pages)
20 February 2008New director appointed (1 page)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 April 2007Annual return made up to 21/03/07 (2 pages)
16 April 2007Annual return made up to 21/03/07 (2 pages)
19 December 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
19 December 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
19 May 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director resigned
(5 pages)
19 May 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director resigned
(5 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
18 May 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
18 May 2006New director appointed (2 pages)
21 March 2005Incorporation (27 pages)
21 March 2005Incorporation (27 pages)