THE HAWICK CASHMERE COMPANY LIMITED
HAWICK

Hellopages » Scottish Borders » Scottish Borders » TD9 9QA

Company number SC128179
Status Active
Incorporation Date 30 October 1990
Company Type Private Limited Company
Address TRINITY MILLS, DUKE STREET, HAWICK, TD9 9QA
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a medium company made up to 31 December 2015; Director's details changed for Mrs Elizabeth Elliot Smith Young on 29 September 2016. The most likely internet sites of THE HAWICK CASHMERE COMPANY LIMITED are www.thehawickcashmerecompany.co.uk, and www.the-hawick-cashmere-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The Hawick Cashmere Company Limited is a Private Limited Company. The company registration number is SC128179. The Hawick Cashmere Company Limited has been working since 30 October 1990. The present status of the company is Active. The registered address of The Hawick Cashmere Company Limited is Trinity Mills Duke Street Hawick Td9 9qa. . THOMSON, Matthew David is a Secretary of the company. SANDERSON, Charles Russell, Lord is a Director of the company. SANDERSON, Charles David Russell 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. THOMSON, Matthew David is a Director of the company. YOUNG, Elizabeth Elliot Smith is a Director of the company. Secretary DICKSON, Ian has been resigned. Secretary DIDSBURY, John Michael has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Secretary SANDERSON, Charles David Russell has been resigned. Secretary YOUNG, Elizabeth Elliot Smith has been resigned. Director ALGIE, Gordon John Brown has been resigned. Director DIDSBURY, John Michael has been resigned. Director LAUDER, Alexander Leithead has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director REDDIHOUGH, Peter Heaton has been resigned. Director THOMSON, Gillian Elizabeth has been resigned. Nominee Director WILL, James Robert has been resigned. Director WOOD, George Ronald Campbell has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


Current Directors

Secretary
THOMSON, Matthew David
Appointed Date: 14 June 2013

Director
SANDERSON, Charles Russell, Lord
Appointed Date: 20 February 1991
92 years old

Director
SANDERSON, Charles David Russell
Appointed Date: 15 February 1991
65 years old

Director
SCOTT, Graham William
Appointed Date: 01 January 2005
71 years old

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

Director
THOMSON, James Alexander
Appointed Date: 15 February 1991
72 years old

Director
THOMSON, Matthew David
Appointed Date: 29 April 2013
42 years old

Director
YOUNG, Elizabeth Elliot Smith
Appointed Date: 28 February 1991
67 years old

Resigned Directors

Secretary
DICKSON, Ian
Resigned: 07 April 2000
Appointed Date: 01 January 1996

Secretary
DIDSBURY, John Michael
Resigned: 14 June 2013
Appointed Date: 20 April 2000

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 28 February 1991
Appointed Date: 30 October 1990

Secretary
SANDERSON, Charles David Russell
Resigned: 01 November 1991
Appointed Date: 28 February 1991

Secretary
YOUNG, Elizabeth Elliot Smith
Resigned: 01 January 1996
Appointed Date: 01 November 1991

Director
ALGIE, Gordon John Brown
Resigned: 02 April 2004
Appointed Date: 04 April 2001
81 years old

Director
DIDSBURY, John Michael
Resigned: 14 June 2013
Appointed Date: 20 April 2000
75 years old

Director
LAUDER, Alexander Leithead
Resigned: 01 July 2007
Appointed Date: 12 May 2004
76 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 15 February 1991
Appointed Date: 30 October 1990
70 years old

Director
REDDIHOUGH, Peter Heaton
Resigned: 19 June 2009
Appointed Date: 26 March 1991
74 years old

Director
THOMSON, Gillian Elizabeth
Resigned: 20 July 2007
Appointed Date: 04 April 2001
70 years old

Nominee Director
WILL, James Robert
Resigned: 15 February 1991
Appointed Date: 30 October 1990
70 years old

Director
WOOD, George Ronald Campbell
Resigned: 20 February 2007
Appointed Date: 01 January 1992
87 years old

Persons With Significant Control

Mr James Alexander Thomson
Notified on: 6 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HAWICK CASHMERE COMPANY LIMITED Events

08 Nov 2016
Confirmation statement made on 17 October 2016 with updates
01 Oct 2016
Accounts for a medium company made up to 31 December 2015
29 Sep 2016
Director's details changed for Mrs Elizabeth Elliot Smith Young on 29 September 2016
21 May 2016
Secretary's details changed for Mr Matthew David Thomson on 20 May 2016
21 May 2016
Director's details changed for Mr Matthew David Thomson on 20 May 2016
...
... and 125 more events
27 Feb 1991
Director resigned

27 Feb 1991
Director resigned

27 Feb 1991
Registered office changed on 27/02/91 from: 16 charlotte square edinburgh EH2 4YS

27 Feb 1991
Registered office changed on 27/02/91 from: 16 charlotte square, edinburgh, EH2 4YS

30 Oct 1990
Incorporation

THE HAWICK CASHMERE COMPANY LIMITED Charges

17 June 1999
Standard security
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: Scottish Borders Enterprise Limited
Description: Area of ground at trinity mills, hawick.
18 August 1998
Floating charge
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 June 1998
Standard security
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: North shop,spread eagle house,bridge street,kelso.
2 February 1993
Standard security
Delivered: 12 February 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as trinity mills, duke street, hawick.
23 December 1992
Floating charge
Delivered: 5 January 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 April 1991
Standard security
Delivered: 10 April 1991
Status: Satisfied on 9 February 1993
Description: Factory or mill known as trinity mills duke street hawick.
26 March 1991
Bond & floating charge
Delivered: 4 April 1991
Status: Satisfied on 9 February 1993
Persons entitled: J & J Crombie Limited and Another
Description: Undertaking and all property and assets present and future…