London
SW6 1RP
Director Name | William Rolls Asprey |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(60 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Director Name | John George Hicks |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(60 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Director Name | Robin Gray Charters |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(34 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 20 May 2013) |
Role | Knitwear Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mayfield Park Hawick Roxburghshire TD9 7DY Scotland |
Director Name | William Gerald Charters |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(34 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 November 2010) |
Role | Knitwear Manufacturer |
Correspondence Address | Urbanizacion Golf Girona Apartado De Correus 601 Girona 17080 Catalunya Spain |
Director Name | Ainsley Hope Scott |
---|---|
Date of Birth | April 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Cathedral Gate Hotel Canterbury Kent |
Director Name | William Robert Charters |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(34 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Hill Hawick Borders TD9 8BA Scotland |
Secretary Name | William Robert Charters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(34 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Hill Hawick Borders TD9 8BA Scotland |
Director Name | William Charters |
---|---|
Date of Birth | March 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Knitwear Manufacturer |
Correspondence Address | 2 Wilton Hill Hawick Roxburghshire TD9 8BA Scotland |
Director Name | Ms Marie-Louise McLeod |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Director Name | John George Hicks |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Director Name | Mr Malcolm Thomas Grant |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhurst Drive Burnfoot Hawick TD9 8HU Scotland |
Website | scottcharters.com |
---|---|
Email address | [email protected] |
Telephone | 01450 373221 |
Telephone region | Hawick |
Registered Address | 23 Wilton Hill Hawick TD9 8BA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Denholm |
Address Matches | 2 other UK companies use this postal address |
91k at £1 | Scott & Charters (Hawick) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £601,879 |
Cash | £4,041 |
Current Liabilities | £375,480 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 October 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 October 2023 (2 weeks, 6 days from now) |
25 November 2017 | Delivered on: 9 December 2017 Persons entitled: The Scottish Borders Council Classification: A registered charge Particulars: Plot or area of ground at fairhurst drive, hawick, exending to 316.84 square metres or thereby. Outstanding |
---|---|
26 March 1985 | Delivered on: 4 April 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 December 2010 | Delivered on: 14 December 2010 Satisfied on: 3 July 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.513 acres of ground at fairhurst drive, hawick. Fully Satisfied |
8 June 1963 | Delivered on: 11 June 1963 Satisfied on: 20 August 2015 Persons entitled: The British Linen Bank Classification: Cash credit bond and disposition in security Secured details: All sums due or to become due but not exceeding £2,500 of principal. Particulars: Half an acre of ground at fairhurst drive, burnfoot, hawick with two factory workshops thereon. Fully Satisfied |
31 December 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
---|---|
16 December 2020 | Termination of appointment of Malcolm Thomas Grant as a director on 16 December 2020 (1 page) |
8 December 2020 | Satisfaction of charge 2 in full (1 page) |
30 November 2020 | Resolutions
|
30 November 2020 | Company name changed scott & charters (hawick) LIMITED\certificate issued on 30/11/20
|
7 January 2020 | Accounts for a small company made up to 31 March 2019 (14 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 May 2019 | Termination of appointment of Marie-Louise Mcleod as a director on 24 May 2019 (1 page) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
26 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
9 December 2017 | Registration of charge SC0308150004, created on 25 November 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with no updates (3 pages) |
4 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
28 June 2016 | Appointment of Mr Malcolm Thomas Grant as a director on 31 March 2016 (2 pages) |
28 June 2016 | Appointment of Mr Malcolm Thomas Grant as a director on 31 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of William Robert Charters as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of William Robert Charters as a director on 31 March 2016 (1 page) |
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 September 2015 | Appointment of John George Hicks as a director on 2 September 2015 (3 pages) |
22 September 2015 | Appointment of John George Hicks as a director on 2 September 2015 (3 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
8 September 2015 | Appointment of Lucinda Jane Asprey as a director on 2 September 2015 (3 pages) |
8 September 2015 | Appointment of Marie-Louise Mcleod as a director on 2 September 2015 (3 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Statement of company's objects (2 pages) |
8 September 2015 | Appointment of Marie-Louise Mcleod as a director on 2 September 2015 (3 pages) |
8 September 2015 | Appointment of Lucinda Jane Asprey as a director on 2 September 2015 (3 pages) |
8 September 2015 | Appointment of William Rolls Asprey as a director on 2 September 2015 (3 pages) |
8 September 2015 | Statement of company's objects (2 pages) |
8 September 2015 | Termination of appointment of William Robert Charters as a secretary on 2 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of William Robert Charters as a secretary on 2 September 2015 (2 pages) |
8 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
8 September 2015 | Appointment of William Rolls Asprey as a director on 2 September 2015 (3 pages) |
20 August 2015 | Satisfaction of charge 1 in full (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Satisfaction of charge 1 in full (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Satisfaction of charge 3 in full (8 pages) |
3 July 2015 | Satisfaction of charge 3 in full (8 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Termination of appointment of Robin Charters as a director (1 page) |
23 April 2014 | Termination of appointment of Robin Charters as a director (1 page) |
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Termination of appointment of William Charters as a director (1 page) |
24 June 2011 | Termination of appointment of William Charters as a director (1 page) |
22 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
22 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 January 2006 | Return made up to 09/10/05; full list of members (3 pages) |
4 January 2006 | Return made up to 09/10/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
4 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members
|
28 October 2003 | Return made up to 09/10/03; full list of members
|
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 November 2001 | Return made up to 09/10/01; full list of members
|
7 November 2001 | Return made up to 09/10/01; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
2 December 1996 | Return made up to 09/10/96; full list of members
|
2 December 1996 | Return made up to 09/10/96; full list of members
|
25 October 1996 | Auditor's resignation (1 page) |
25 October 1996 | Auditor's resignation (1 page) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
27 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 September 1986 | Annual return made up to 29/08/86 (10 pages) |
2 September 1986 | Annual return made up to 29/08/86 (10 pages) |
19 May 1955 | Incorporation (12 pages) |
19 May 1955 | Incorporation (12 pages) |