HAWICK CASHMERE RETAIL HOLDINGS LIMITED
HAWICK HAWICK CASHMERE HOLDINGS LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD9 9QA

Company number SC365126
Status Active
Incorporation Date 4 September 2009
Company Type Private Limited Company
Address TRINITY MILLS, DUKE STREET, HAWICK, TD9 9QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Director's details changed for Elizabeth Elliot Smith Young on 29 September 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HAWICK CASHMERE RETAIL HOLDINGS LIMITED are www.hawickcashmereretailholdings.co.uk, and www.hawick-cashmere-retail-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Hawick Cashmere Retail Holdings Limited is a Private Limited Company. The company registration number is SC365126. Hawick Cashmere Retail Holdings Limited has been working since 04 September 2009. The present status of the company is Active. The registered address of Hawick Cashmere Retail Holdings Limited is Trinity Mills Duke Street Hawick Td9 9qa. . DEANS SECRETARIES LIMITED is a Secretary of the company. SANDERSON, Charles David Russell is a Director of the company. SANDERSON OF BOWDEN, Charles Russell, Lord is a Director of the company. SCOTT, Graham William is a Director of the company. THOMSON, Ewan Robert is a Director of the company. THOMSON, James Alexander is a Director of the company. YOUNG, Elizabeth Elliot Smith is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director DIDSBURY, John Michael has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DEANS SECRETARIES LIMITED
Appointed Date: 04 September 2009

Director
SANDERSON, Charles David Russell
Appointed Date: 04 September 2009
65 years old

Director
SANDERSON OF BOWDEN, Charles Russell, Lord
Appointed Date: 04 September 2009
92 years old

Director
SCOTT, Graham William
Appointed Date: 04 September 2009
71 years old

Director
THOMSON, Ewan Robert
Appointed Date: 04 September 2009
45 years old

Director
THOMSON, James Alexander
Appointed Date: 04 September 2009
72 years old

Director
YOUNG, Elizabeth Elliot Smith
Appointed Date: 04 September 2009
57 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 04 September 2009
Appointed Date: 04 September 2009

Director
DIDSBURY, John Michael
Resigned: 14 June 2013
Appointed Date: 04 September 2009
75 years old

Director
MABBOTT, Stephen George
Resigned: 04 September 2009
Appointed Date: 04 September 2009
74 years old

Persons With Significant Control

Mrs Vanessa Thomson
Notified on: 29 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Alexander Thomson
Notified on: 22 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles David Russell Sanderson
Notified on: 22 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lord Charles Russell Sanderson Of Bowden
Notified on: 22 June 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ewan Robert Thomson
Notified on: 22 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWICK CASHMERE RETAIL HOLDINGS LIMITED Events

29 Sep 2016
Director's details changed for Elizabeth Elliot Smith Young on 29 September 2016
16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Secretary's details changed for Deans Secretaries Limited on 14 December 2015
28 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 485,273

...
... and 28 more events
18 Sep 2009
Company name changed hawick cashmere holdings LIMITED\certificate issued on 18/09/09
10 Sep 2009
Appointment terminated secretary brian reid LTD.
10 Sep 2009
Appointment terminated director stephen mabbott
10 Sep 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

04 Sep 2009
Incorporation

HAWICK CASHMERE RETAIL HOLDINGS LIMITED Charges

20 July 2012
Floating charge
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
16 December 2009
Floating charge
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…