About

Registered Number: SC174679
Date of Incorporation: 21/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 27 North Bridge Street, Hawick, Borders, TD9 9BD,

 

Founded in 1997, Hawick Rugby Ltd have registered office in Borders. Hawick Rugby Ltd has 22 directors listed as Hamilton, Thomas Neil, Kinghorn, Stuart, Thorburn, John, Caballero, Laura, Smith, Ronald Hamilton, Thorburn, John, Deans Secretaries Ltd., Aitken, Michael Charles, Bannerman, Roderick William Alastair, Barnes, Ian Andrew, Bayley, Carl, Bell, Robert, Brocklehurst, Ian, Chrystie, Robert, Froud, Terence Arthur, Hermiston, Andrew Mark, Mclean, John Ian, Mcleod, Donald, Murray, William, Pow, Alister David, Sellar, Thomas John, Smith, Ronald Hamilton at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Thomas Neil 13 July 2020 - 1
KINGHORN, Stuart 08 July 2019 - 1
THORBURN, John 19 August 2013 - 1
AITKEN, Michael Charles 08 September 2010 09 July 2012 1
BANNERMAN, Roderick William Alastair 19 August 2013 13 July 2020 1
BARNES, Ian Andrew 05 July 1999 12 July 2001 1
BAYLEY, Carl 09 July 2018 08 July 2019 1
BELL, Robert 07 July 1997 18 June 2002 1
BROCKLEHURST, Ian 14 February 2006 31 March 2008 1
CHRYSTIE, Robert 07 July 1997 05 July 1999 1
FROUD, Terence Arthur 14 July 2004 10 July 2008 1
HERMISTON, Andrew Mark 03 April 2008 12 July 2010 1
MCLEAN, John Ian 14 July 2003 31 August 2005 1
MCLEOD, Donald 12 July 2006 12 July 2010 1
MURRAY, William 10 July 2002 12 July 2006 1
POW, Alister David 10 July 2008 09 July 2012 1
SELLAR, Thomas John 12 July 2001 14 July 2004 1
SMITH, Ronald Hamilton 18 September 2004 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
CABALLERO, Laura 01 September 2005 07 May 2006 1
SMITH, Ronald Hamilton 07 July 1997 12 July 2001 1
THORBURN, John 09 September 2010 19 August 2013 1
DEANS SECRETARIES LTD. 19 August 2013 29 May 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 01 November 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 24 July 2018
PSC03 - N/A 23 April 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 24 July 2017
TM02 - Termination of appointment of secretary 30 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 22 April 2016
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 05 May 2014
AP04 - Appointment of corporate secretary 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AP01 - Appointment of director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AD01 - Change of registered office address 04 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 22 September 2010
AP03 - Appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 21 April 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 01 September 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
AA - Annual Accounts 09 August 2002
RESOLUTIONS - N/A 20 June 2002
123 - Notice of increase in nominal capital 20 June 2002
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
AA - Annual Accounts 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 30 April 1998
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1997
287 - Change in situation or address of Registered Office 11 July 1997
225 - Change of Accounting Reference Date 11 July 1997
NEWINC - New incorporation documents 21 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.