Company NameHawick Autocare Limited
DirectorsAlan Richard Grief and Joanne Elizabeth Grief
Company StatusActive
Company NumberSC409027
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Richard Grief
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressVictoria Buildings Victoria Road
Hawick
TD9 7AH
Scotland
Secretary NameJoanne Elizabeth Grief
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria Buildings Victoria Road
Hawick
TD9 7AH
Scotland
Director NameMrs Joanne Elizabeth Grief
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressVictoria Buildings Victoria Road
Hawick
TD9 7AH
Scotland

Contact

Websitehawickautocare.co.uk
Email address[email protected]
Telephone01450 377757
Telephone regionHawick

Location

Registered AddressVictoria Buildings
Victoria Road
Hawick
TD9 7AH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Shareholders

100 at £1Alan Richard Grief
100.00%
Ordinary

Financials

Year2014
Net Worth£21,484
Cash£23,835
Current Liabilities£51,049

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
28 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
25 October 2021Change of details for Mr Alan Richard Grief as a person with significant control on 25 October 2021 (2 pages)
25 October 2021Change of details for Mrs Joanne Elizabeth Grief as a person with significant control on 25 October 2021 (2 pages)
25 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
22 October 2020Change of details for Mr Alan Richard Grief as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
22 October 2020Change of details for Mrs Joanne Elizabeth Grief as a person with significant control on 22 October 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
15 October 2018Director's details changed for Mrs Joanne Elizabeth Grief on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Alan Richard Grief on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Alan Richard Grief on 15 October 2018 (2 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
15 October 2018Secretary's details changed for Joanne Elizabeth Grief on 15 October 2018 (1 page)
15 October 2018Director's details changed for Mrs Joanne Elizabeth Grief on 15 October 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 July 2017Registered office address changed from 11 Yarrow Terrace Hawick Roxburghshire TD9 9LL to Victoria Buildings Victoria Road Hawick TD9 7AH on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 11 Yarrow Terrace Hawick Roxburghshire TD9 9LL to Victoria Buildings Victoria Road Hawick TD9 7AH on 12 July 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
10 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 April 2016Appointment of Joanne Elizabeth Grief as a director on 24 February 2016 (3 pages)
4 April 2016Change of share class name or designation (2 pages)
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2016Appointment of Joanne Elizabeth Grief as a director on 24 February 2016 (3 pages)
4 April 2016Change of share class name or designation (2 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2011Incorporation (49 pages)
10 October 2011Incorporation (49 pages)