About

Registered Number: SC319890
Date of Incorporation: 29/03/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 11 Havelock Street, Havelock House, Hawick, Roxburghshire, TD9 7BA

 

Hawick Care Company Ltd was founded on 29 March 2007 and are based in Hawick, Roxburghshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Hawick Care Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Laura 01 January 2014 - 1
DOUGLAS, Marion Beatrice 29 March 2007 - 1
MILES, James Bramwell Douglas 04 February 2015 - 1
DOUGLAS, James Mcliesh 29 March 2007 05 April 2018 1
Secretary Name Appointed Resigned Total Appointments
MICHIE, Andrew 29 March 2007 28 February 2008 1
MILES, James Bramwell Douglas 19 February 2008 04 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 25 March 2020
AA - Annual Accounts 12 December 2019
AA01 - Change of accounting reference date 09 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 17 May 2018
PSC07 - N/A 17 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 December 2017
CH01 - Change of particulars for director 11 April 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 26 April 2016
RESOLUTIONS - N/A 11 April 2016
SH01 - Return of Allotment of shares 11 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2016
SH08 - Notice of name or other designation of class of shares 11 April 2016
CC04 - Statement of companies objects 11 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
CH01 - Change of particulars for director 05 March 2015
AD01 - Change of registered office address 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AP01 - Appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 29 July 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 04 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.