Company NameHawick Welcome Initiative
Company StatusDissolved
Company NumberSC287256
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 July 2005(18 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Anderson Yallop
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Cheviot Road
Hawick
Roxburghshire
TD9 0BE
Scotland
Secretary NameMargaret Urquhart
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address4 West Stewart Place
Hawick
Roxburghshire
TD9 8BH
Scotland
Director NameMr James Anderson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 04 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Wilton Hill Terrace
Hawick
Roxburghshire
TD9 8BE
Scotland
Director NameMr Tony Wilson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 04 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBroomlands Brae Stirches Road
Hawick
TD9 7HF
Scotland
Director NameRobert George Cessford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCaretaker
Correspondence Address9 The Loan
Hawick
Roxburgh
TD9 0AU
Scotland
Director NameMrs Evelyn Helen Sangster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address3 Dovecote Mews
Hawick
Roxburghshire
TD9 9QL
Scotland
Director NameMr Gilbert Alexander Sangster
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleMeat Hygiene Inspector
Country of ResidenceScotland
Correspondence Address3 Dovecote Mews
Hawick
Roxburghshire
TD9 9QL
Scotland
Director NameAnthony Walter Francis Wilson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleRetired
Correspondence AddressBroomlands Brae
Stirches Road
Hawick
Roxburghshire
TD9 7HF
Scotland
Secretary NameSusan Patricia Donaldson
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleLibrarian
Correspondence Address36 Twirlees Terrace
Hawick
Roxburghshire
TD9 9LP
Scotland

Location

Registered AddressCollena
4 West Stewart Place
Hawick
Roxburghshire
TD9 8BH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Financials

Year2014
Net Worth£1,686
Cash£1,014

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 March 2017Appointment of Mr Tony Wilson as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Mr James Anderson as a director on 29 March 2017 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2015Annual return made up to 8 July 2015 no member list (3 pages)
29 July 2015Annual return made up to 8 July 2015 no member list (3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2014Annual return made up to 8 July 2014 no member list (3 pages)
29 July 2014Annual return made up to 8 July 2014 no member list (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 July 2013Annual return made up to 8 July 2013 no member list (3 pages)
19 July 2013Annual return made up to 8 July 2013 no member list (3 pages)
8 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 August 2012Annual return made up to 8 July 2012 no member list (3 pages)
24 August 2012Annual return made up to 8 July 2012 no member list (3 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 August 2011Annual return made up to 8 July 2011 no member list (3 pages)
15 August 2011Annual return made up to 8 July 2011 no member list (3 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 August 2010Annual return made up to 8 July 2010 no member list (3 pages)
2 August 2010Annual return made up to 8 July 2010 no member list (3 pages)
31 July 2010Director's details changed for John Anderson Yallop on 8 July 2010 (2 pages)
31 July 2010Secretary's details changed for Margaret Urquhart on 8 July 2010 (1 page)
31 July 2010Secretary's details changed for Margaret Urquhart on 8 July 2010 (1 page)
31 July 2010Director's details changed for John Anderson Yallop on 8 July 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 July 2009Annual return made up to 08/07/09 (2 pages)
15 July 2009Appointment terminated director anthony wilson (1 page)
27 April 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
15 April 2009Appointment terminated director robert cessford (2 pages)
8 August 2008Annual return made up to 08/07/08 (3 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 April 2008Registered office changed on 09/04/2008 from 36 twirlees terrace hawick roxburghshire TD9 9LP (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
31 July 2007Annual return made up to 08/07/07 (2 pages)
8 March 2007Full accounts made up to 31 December 2006 (7 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Annual return made up to 08/07/06 (2 pages)
17 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
8 July 2005Incorporation (29 pages)