SCOTT & CHARTERS (HAWICK) HOLDINGS LTD.
HAWICK

Hellopages » Scottish Borders » Scottish Borders » TD9 8HU

Company number SC368483
Status Active
Incorporation Date 13 November 2009
Company Type Private Limited Company
Address FAIRHURST DRIVE, HAWICK, ROXBURGHSHIRE, TD9 8HU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Termination of appointment of William Robert Charters as a director on 31 March 2016. The most likely internet sites of SCOTT & CHARTERS (HAWICK) HOLDINGS LTD. are www.scottchartershawickholdings.co.uk, and www.scott-charters-hawick-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Scott Charters Hawick Holdings Ltd is a Private Limited Company. The company registration number is SC368483. Scott Charters Hawick Holdings Ltd has been working since 13 November 2009. The present status of the company is Active. The registered address of Scott Charters Hawick Holdings Ltd is Fairhurst Drive Hawick Roxburghshire Td9 8hu. . ASPREY, Lucinda Jane is a Director of the company. ASPREY, William Rolls is a Director of the company. HICKS, John George is a Director of the company. MCLEOD, Marie-Louise is a Director of the company. Secretary CHARTERS, William Robert has been resigned. Secretary BRIAN REID LTD. has been resigned. Director CHARTERS, Robin Gray has been resigned. Director CHARTERS, William Gerald has been resigned. Director CHARTERS, William Robert has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ASPREY, Lucinda Jane
Appointed Date: 02 September 2015
56 years old

Director
ASPREY, William Rolls
Appointed Date: 02 September 2015
59 years old

Director
HICKS, John George
Appointed Date: 02 September 2015
54 years old

Director
MCLEOD, Marie-Louise
Appointed Date: 02 September 2015
76 years old

Resigned Directors

Secretary
CHARTERS, William Robert
Resigned: 02 September 2015
Appointed Date: 13 November 2009

Secretary
BRIAN REID LTD.
Resigned: 13 November 2009
Appointed Date: 13 November 2009

Director
CHARTERS, Robin Gray
Resigned: 20 May 2013
Appointed Date: 13 November 2009
95 years old

Director
CHARTERS, William Gerald
Resigned: 01 November 2010
Appointed Date: 13 November 2009
91 years old

Director
CHARTERS, William Robert
Resigned: 31 March 2016
Appointed Date: 13 November 2009
73 years old

Director
MABBOTT, Stephen George
Resigned: 13 November 2009
Appointed Date: 13 November 2009
74 years old

Persons With Significant Control

Mr William Rolls Asprey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SCOTT & CHARTERS (HAWICK) HOLDINGS LTD. Events

07 Jan 2017
Accounts for a small company made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 9 October 2016 with updates
28 Jun 2016
Termination of appointment of William Robert Charters as a director on 31 March 2016
26 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 91,000

23 Sep 2015
Change of accounting reference date
...
... and 24 more events
24 Dec 2009
Appointment of William Robert Charters as a secretary
24 Dec 2009
Current accounting period extended from 30 November 2010 to 31 December 2010
23 Nov 2009
Termination of appointment of Brian Reid Ltd. as a secretary
23 Nov 2009
Termination of appointment of Stephen Mabbott as a director
13 Nov 2009
Incorporation

SCOTT & CHARTERS (HAWICK) HOLDINGS LTD. Charges

4 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 15 fairhurst drive hawick.
21 August 2012
Bond & floating charge
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…