Company NameGilbert Wilson (Hawick) Limited
DirectorColin Gilchrist
Company StatusActive
Company NumberSC395249
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Colin Gilchrist
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldy Cottage Parkdaill
Hawick
Roxburghshire
TD9 0JR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames Wilson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Street
Denholm
Borders
TD9 8NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegilbertwilsonofhawick.co.uk

Location

Registered AddressCaldy Cottage
Parkdaill
Hawick
Roxburghshire
TD9 0JR
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

87 at £1Mr Colin Gilchrist
87.00%
Ordinary
13 at £1Mr James Wilson
13.00%
Ordinary

Financials

Year2014
Net Worth£127,482
Cash£48,520
Current Liabilities£24,057

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

19 May 2011Delivered on: 25 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
7 July 2022Registered office address changed from 7 Crown Close Hawick Roxburghshire TD9 9EP to Caldy Cottage Parkdaill Hawick Roxburghshire TD9 0JR on 7 July 2022 (1 page)
4 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
6 January 2022Satisfaction of charge 1 in full (1 page)
26 May 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 March 2021Change of details for Mr Colin Gilchrist as a person with significant control on 3 December 2018 (2 pages)
10 March 2021Director's details changed for Mr Colin Gilchrist on 3 December 2018 (2 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 March 2018Notification of Colin Gilchrist as a person with significant control on 22 June 2016 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Director's details changed for Colin Gilchrist on 19 March 2014 (2 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Director's details changed for Colin Gilchrist on 19 March 2014 (2 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Termination of appointment of James Wilson as a director (1 page)
16 April 2013Termination of appointment of James Wilson as a director (1 page)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
9 June 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100.00
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100.00
(4 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 March 2011Appointment of Colin Gilchrist as a director (3 pages)
21 March 2011Appointment of James Wilson as a director (3 pages)
21 March 2011Appointment of Colin Gilchrist as a director (3 pages)
21 March 2011Appointment of James Wilson as a director (3 pages)
14 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 March 2011Incorporation (23 pages)
10 March 2011Incorporation (23 pages)