WAVERLEY HOUSING - HAWICK


Company Profile Company Filings

Overview

WAVERLEY HOUSING is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAWICK and has the status: Active.
WAVERLEY HOUSING was incorporated 35 years ago on 09/12/1988 and has the registered number: SC115066. The accounts status is FULL and accounts are next due on 31/12/2024.

WAVERLEY HOUSING - HAWICK

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

51 NORTH BRIDGE STREET
HAWICK
SCOTTISH BORDERS
TD9 9PX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GEORGE HOSSACK YOUNG Sep 1949 British Director 2013-09-24 CURRENT
MRS LORNA NOTMAN Secretary 2023-09-26 CURRENT
MS KATE CHRISTIE Oct 1975 Scottish Director 2021-09-28 CURRENT
MR ALAN BROWN Oct 1956 British Director 2023-09-26 CURRENT
MR IAN SIMON DAVIDSON Jul 1952 British Director 2021-09-28 CURRENT
MRS JULIE ANNE WATSON Oct 1972 Scottish Director 2021-09-28 CURRENT
GARYTH THOMAS Jul 1945 British Director 2014-09-24 CURRENT
MS CHRISTINA STEWART Jun 1953 British Director 2017-09-26 CURRENT
WILLIAM ARCHIBALD GEORGE ROBSON Sep 1961 Scottish Director 1998-11-24 CURRENT
DAVID BOYD GORDON Dec 1951 British Director 2016-02-23 CURRENT
RONALD DUMMA Nov 1954 British Director 2017-05-30 CURRENT
ALEXANDER FAIRBAIRN Jun 1916 British Director 1990-08-07 UNTIL 1998-11-24 RESIGNED
ISABEL MARY LEADBETTER Dec 1943 British Director 1995-09-19 UNTIL 1997-12-02 RESIGNED
MRS EILEEN MARIA FRAME Jul 1954 British Director 2015-04-28 UNTIL 2021-09-28 RESIGNED
GORDON GILFETHER Mar 1946 British Director 1990-08-07 UNTIL 1991-08-28 RESIGNED
PETER HENRY Mar 1929 British Director 1993-08-10 UNTIL 1994-09-27 RESIGNED
MARGARET NIXON HOGG Aug 1960 British Director 1994-05-24 UNTIL 1994-09-27 RESIGNED
SHEILA HUNTER Mar 1926 British Director 1993-03-23 UNTIL 2000-11-21 RESIGNED
ROBERT MITCHELL JOHNSON Jul 1946 British Director 2001-11-01 UNTIL 2002-05-02 RESIGNED
ROBERT MITCHELL JOHNSON Jul 1946 British Director RESIGNED
WILLIAM JAMES LUKE Oct 1949 British Director 1991-10-03 UNTIL 1992-06-18 RESIGNED
ISABEL MARY LEADBETTER Dec 1943 British Director 2001-12-18 UNTIL 2002-09-24 RESIGNED
ELAINE MCKIE Feb 1952 British Director 2006-03-28 UNTIL 2007-09-12 RESIGNED
STEPHEN SCOTT Nov 1957 British Secretary 1990-05-22 UNTIL 1992-04-07 RESIGNED
CULLEN KILSHAW Secretary 2017-06-27 UNTIL 2018-09-30 RESIGNED
MR FRASER SCOTT KELLY Secretary 2018-10-01 UNTIL 2023-09-26 RESIGNED
JEAN STEWART BURNS CATTLIN Oct 1938 British Director 2000-01-25 UNTIL 2001-03-06 RESIGNED
NORMA JANE CLARK Jun 1959 British Director 1991-04-02 UNTIL 1991-08-28 RESIGNED
MICHELE TERESA MUNRO Nov 1964 British Director 1992-01-28 UNTIL 1995-09-19 RESIGNED
HADDON AND TURNBULL WS Corporate Secretary 1992-04-07 UNTIL 2017-09-26 RESIGNED
WILLIAM ANDREW EMOND Oct 1938 British Director 2001-05-01 UNTIL 2004-10-27 RESIGNED
DORIS BROWNLEE Oct 1936 British Director RESIGNED
DORIS BROWNLEE Oct 1936 British Director 1997-01-28 UNTIL 2001-04-23 RESIGNED
PETER BROWN Dec 1942 British Director 1999-02-16 UNTIL 2013-09-24 RESIGNED
DUNCAN BRADON Aug 1945 British Director 2001-11-27 UNTIL 2003-04-01 RESIGNED
GWEN MARGARET BENNET Aug 1962 British Director 2001-05-01 UNTIL 2006-06-13 RESIGNED
STUART BECK Mar 1962 Scottish Director 1998-05-26 UNTIL 1999-11-23 RESIGNED
IAN SAFFERY BAXTER Jan 1958 British Director 2008-10-28 UNTIL 2017-09-26 RESIGNED
ADAM DOUGALL Nov 1937 British Director 1996-01-08 UNTIL 2005-09-18 RESIGNED
PATRICIA COCHRANE Sep 1960 British Director 2001-11-13 UNTIL 2004-06-25 RESIGNED
DAVID KEDDI MCKAY Oct 1937 British Director 2000-01-25 UNTIL 2001-11-13 RESIGNED
ELAINE GILLESPIE MCGREGOR Jan 1954 British Director 2006-03-28 UNTIL 2007-03-05 RESIGNED
ALASTAIR MACNAB MACDONALD Jan 1956 British Director 1993-10-26 UNTIL 1998-11-24 RESIGNED
STEWART MABON Jul 1957 British Director 1994-09-27 UNTIL 1996-08-30 RESIGNED
RICHARD DAVID LYON Nov 1941 British Director 1992-09-02 UNTIL 2004-11-30 RESIGNED
JOHN GEORGE BURT Jul 1940 British Director 1994-11-22 UNTIL 1995-09-19 RESIGNED
NORMA MESSER Oct 1928 British Director 1995-11-21 UNTIL 2001-11-13 RESIGNED
CAROLYN MILLAR Dec 1966 British Director 1993-10-26 UNTIL 1994-03-22 RESIGNED
ROBERT DUFF Aug 1955 British Director RESIGNED
MR JAMES JARDINE CARRUTHERS LITTLE Jul 1952 British Director 2015-05-26 UNTIL 2015-11-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORMEDECON LTD. SPENNYMOOR ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE RCN FOUNDATION LONDON Active FULL 86900 - Other human health activities
THE SCOTTISH ASSOCIATION OF CITIZENS ADVICE BUREAUX EDINBURGH SCOTLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
STREETS AHEAD (BORDERS) KELSO Active SMALL 87300 - Residential care activities for the elderly and disabled
COMMUNITY ENTERPRISE LIMITED LIVINGSTON SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
JEDBURGH LEISURE FACILITIES TRUST JEDBURGH Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
R3 REPAIRS LIMITED HADDINGTON Active SMALL 43210 - Electrical installation
SCOTLAND'S HOUSING NETWORK EDINBURGH SCOTLAND Active SMALL 94110 - Activities of business and employers membership organizations
WAVERLEY WORKS LIMITED HAWICK Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
ESCAPE YOUTH SERVICES HAWICK Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
FINLAYSONS CONTRACTS LIMITED GALASHIELS SCOTLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
QUEEN'S HOUSE (KELSO) LIMITED KELSO Active GROUP 87100 - Residential nursing care facilities
LAMMERMOOR CONSULTING LIMITED GALASHIELS UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RENNIE WELCH LLP KELSO Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LESLEY LANDELS LTD HAWICK SCOTLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
LIF LSC LIMITED HAWICK UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes