Company NameSc Hk Holdco Limited
DirectorsLucinda Jane Asprey and William Rolls Asprey
Company StatusActive
Company NumberSC368483
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 4 months ago)
Previous NameScott & Charters (Hawick) Holdings Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLucinda Jane Asprey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(5 years, 9 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(5 years, 9 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
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhurst Drive
Hawick
Roxburghshire
TD9 8HU
Scotland
Director NameWilliam Gerald Charters
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleRetired
Country of ResidenceSpain
Correspondence AddressFairhurst Drive
Hawick
Roxburghshire
TD9 8HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameWilliam Robert Charters
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhurst Drive
Hawick
Roxburghshire
TD9 8HU
Scotland
Secretary NameWilliam Robert Charters
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFairhurst Drive
Hawick
Roxburghshire
TD9 8HU
Scotland
Director NameMs Marie-Louise McLeod
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(5 years, 9 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(5 years, 9 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
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
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 £1Wra (Group) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£291,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Charges

4 September 2012Delivered on: 12 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 15 fairhurst drive hawick.
Outstanding
21 August 2012Delivered on: 7 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

31 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
8 December 2020Satisfaction of charge 2 in full (1 page)
8 December 2020Satisfaction of charge 1 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) holdings LTD.\certificate issued on 30/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
13 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
17 October 2019Confirmation statement made on 9 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 (12 pages)
26 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 June 2016Termination of appointment of William Robert Charters as a director on 31 March 2016 (1 page)
28 June 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)
23 September 2015Change of accounting reference date (3 pages)
23 September 2015Change of accounting reference date (3 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
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 September 2015Appointment of Marie-Louise Mcleod 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 2015Termination of appointment of William Robert Charters as a secretary on 2 September 2015 (2 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 2015Appointment of William Rolls Asprey as a director on 2 September 2015 (3 pages)
8 September 2015Termination of appointment of William Robert Charters as a secretary on 2 September 2015 (2 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 September 2015Appointment of Lucinda Jane Asprey as a director on 2 September 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 91,000
(4 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • 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)
6 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 91,000
(4 pages)
6 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 91,000
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 91,000.00
(6 pages)
29 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 91,000.00
(6 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 November 2011Termination of appointment of William Charters as a director (1 page)
15 November 2011Termination of appointment of William Charters as a director (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
30 September 2010Appointment of William Gerald Charters as a director (6 pages)
30 September 2010Appointment of William Gerald Charters as a director (6 pages)
24 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
24 December 2009Appointment of Robin Gray Charters as a director (3 pages)
24 December 2009Appointment of William Robert Charters as a director (3 pages)
24 December 2009Appointment of William Robert Charters as a secretary (3 pages)
24 December 2009Appointment of William Robert Charters as a secretary (3 pages)
24 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
24 December 2009Appointment of William Robert Charters as a director (3 pages)
24 December 2009Appointment of Robin Gray Charters as a director (3 pages)
23 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 November 2009Incorporation (22 pages)
13 November 2009Incorporation (22 pages)