Company NameHawick Knitwear Limited
DirectorWai Cheung Chu
Company StatusActive
Company NumberSC526398
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)
Previous NameLyber 2016 Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Wai Cheung Chu
Date of BirthJune 1984 (Born 39 years ago)
NationalityHong Konger
StatusCurrent
Appointed09 February 2016(same day as company formation)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed09 February 2016(same day as company formation)
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Arthur Leslie Rennie
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Alan Renton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 02 November 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

14 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
17 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
17 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
16 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
15 March 2021Director's details changed for Mr Wai Cheung Chu on 8 February 2021 (2 pages)
15 March 2021Change of details for Mr Wai Cheung Chu as a person with significant control on 8 February 2021 (2 pages)
12 March 2021Change of details for Mr Wai Cheung Chu as a person with significant control on 8 February 2021 (2 pages)
12 March 2021Director's details changed for Mr Wai Cheung Chu on 8 February 2021 (2 pages)
12 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
12 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
12 February 2020Director's details changed for Mr Wai Cheung Chu on 8 February 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
25 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
6 November 2018Termination of appointment of Alan Renton as a director on 2 November 2018 (1 page)
12 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
13 November 2017Termination of appointment of Arthur Leslie Rennie as a director on 16 October 2017 (2 pages)
13 November 2017Termination of appointment of Arthur Leslie Rennie as a director on 16 October 2017 (2 pages)
9 November 2017Appointment of Mr Alan Renton as a director on 7 November 2017 (2 pages)
9 November 2017Appointment of Mr Alan Renton as a director on 7 November 2017 (2 pages)
7 November 2017Total exemption full accounts made up to 27 February 2017 (13 pages)
7 November 2017Total exemption full accounts made up to 27 February 2017 (13 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 300,000
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 300,000
(3 pages)
5 October 2016Company name changed lyber 2016 LIMITED\certificate issued on 05/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-16
(1 page)
5 October 2016Company name changed lyber 2016 LIMITED\certificate issued on 05/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-16
(1 page)
12 February 2016Appointment of Mr Arthur Leslie Rennie as a director on 9 February 2016 (2 pages)
12 February 2016Appointment of Mr Arthur Leslie Rennie as a director on 9 February 2016 (2 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)