About

Registered Number: SC128179
Date of Incorporation: 30/10/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Trinity Mills, Duke Street, Hawick, TD9 9QA

 

The Hawick Cashmere Company Ltd was registered on 30 October 1990, it's status at Companies House is "Active". We do not know the number of employees at The Hawick Cashmere Company Ltd. There are 10 directors listed as Thomson, Matthew David, Thomson, Ewan Robert, Thomson, James Alexander, Thomson, Matthew David, Dickson, Ian, Sanderson, Charles David Russell, Algie, Gordon John Brown, Lauder, Alexander Leithead, Thomson, Gillian Elizabeth, Wood, George Ronald Campbell for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Ewan Robert 04 September 2009 - 1
THOMSON, James Alexander 15 February 1991 - 1
THOMSON, Matthew David 29 April 2013 - 1
ALGIE, Gordon John Brown 04 April 2001 02 April 2004 1
LAUDER, Alexander Leithead 12 May 2004 01 July 2007 1
THOMSON, Gillian Elizabeth 04 April 2001 20 July 2007 1
WOOD, George Ronald Campbell 01 January 1992 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Matthew David 14 June 2013 - 1
DICKSON, Ian 01 January 1996 07 April 2000 1
SANDERSON, Charles David Russell 28 February 1991 01 November 1991 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 26 June 2018
MR01 - N/A 08 June 2018
MR01 - N/A 06 June 2018
MR01 - N/A 06 June 2018
MR01 - N/A 02 June 2018
MR04 - N/A 25 May 2018
MR04 - N/A 25 May 2018
MR04 - N/A 25 May 2018
MR04 - N/A 25 May 2018
MR04 - N/A 14 February 2018
PSC01 - N/A 18 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 01 October 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 21 May 2016
CH03 - Change of particulars for secretary 21 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 17 June 2015
CH01 - Change of particulars for director 29 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 23 September 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 01 October 2013
SH06 - Notice of cancellation of shares 18 July 2013
SH03 - Return of purchase of own shares 18 July 2013
AA - Annual Accounts 20 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AP03 - Appointment of secretary 19 June 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 09 September 2010
SH03 - Return of purchase of own shares 25 February 2010
RESOLUTIONS - N/A 14 January 2010
AR01 - Annual Return 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AP01 - Appointment of director 05 October 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AUD - Auditor's letter of resignation 03 November 2006
363s - Annual Return 01 November 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 22 June 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
169 - Return by a company purchasing its own shares 11 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 18 June 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 10 July 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 21 October 1999
410(Scot) - N/A 30 June 1999
466(Scot) - N/A 28 June 1999
RESOLUTIONS - N/A 23 May 1999
MEM/ARTS - N/A 23 May 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 11 November 1998
410(Scot) - N/A 20 August 1998
410(Scot) - N/A 19 June 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 21 May 1997
169 - Return by a company purchasing its own shares 19 February 1997
169 - Return by a company purchasing its own shares 13 February 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 10 September 1996
288 - N/A 24 January 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 22 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 25 October 1994
288 - N/A 25 October 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 02 November 1993
288 - N/A 02 November 1993
AA - Annual Accounts 12 July 1993
410(Scot) - N/A 12 February 1993
419a(Scot) - N/A 09 February 1993
419a(Scot) - N/A 09 February 1993
410(Scot) - N/A 05 January 1993
288 - N/A 15 December 1992
363s - Annual Return 16 November 1992
AA - Annual Accounts 28 August 1992
288 - N/A 22 June 1992
288 - N/A 23 March 1992
288 - N/A 24 December 1991
363b - Annual Return 03 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1991
410(Scot) - N/A 10 April 1991
410(Scot) - N/A 04 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
288 - N/A 03 April 1991
MEM/ARTS - N/A 03 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1991
123 - Notice of increase in nominal capital 03 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1991
288 - N/A 26 March 1991
288 - N/A 06 March 1991
CERTNM - Change of name certificate 04 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
287 - Change in situation or address of Registered Office 27 February 1991
NEWINC - New incorporation documents 30 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

A registered charge 01 June 2018 Outstanding

N/A

A registered charge 25 May 2018 Outstanding

N/A

A registered charge 23 May 2018 Outstanding

N/A

Standard security 17 June 1999 Fully Satisfied

N/A

Floating charge 18 August 1998 Fully Satisfied

N/A

Standard security 01 June 1998 Fully Satisfied

N/A

Standard security 02 February 1993 Fully Satisfied

N/A

Floating charge 23 December 1992 Fully Satisfied

N/A

Standard security 04 April 1991 Fully Satisfied

N/A

Bond & floating charge 26 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.