THE HAWICK CASHMERE COMPANY LIMITED - HAWICK


Company Profile Company Filings

Overview

THE HAWICK CASHMERE COMPANY LIMITED is a Private Limited Company from HAWICK and has the status: Active.
THE HAWICK CASHMERE COMPANY LIMITED was incorporated 33 years ago on 30/10/1990 and has the registered number: SC128179. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE HAWICK CASHMERE COMPANY LIMITED - HAWICK

This company is listed in the following categories:
13910 - Manufacture of knitted and crocheted fabrics
47710 - Retail sale of clothing in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TRINITY MILLS
HAWICK
TD9 9QA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW DAVID THOMSON Apr 1983 British Director 2013-04-29 CURRENT
MR MATTHEW DAVID THOMSON Secretary 2013-06-14 CURRENT
EWAN ROBERT THOMSON Oct 1980 British Director 2009-09-04 CURRENT
JAMES ALEXANDER THOMSON Mar 1953 British Director 1991-02-15 CURRENT
LORD CHARLES RUSSELL SANDERSON Apr 1933 British Director 1991-02-20 CURRENT
CHARLES DAVID RUSSELL SANDERSON Jan 1960 British Director 1991-02-15 CURRENT
MR WILLIAM DAVID SANDERSON Apr 1992 British Director 2022-01-01 CURRENT
MR GRAHAM WILLIAM SCOTT Mar 1954 British Director 2005-01-01 CURRENT
MR NEIL JOHN GARDEN Feb 1970 British Director 2021-01-01 CURRENT
MISS PHILIPPA LUCY THOMSON Feb 1986 British Director 2022-01-01 CURRENT
MRS ELIZABETH ELLIOT SMITH YOUNG Aug 1958 British Director 1991-02-28 UNTIL 2022-08-12 RESIGNED
MRS ELIZABETH ELLIOT SMITH YOUNG Aug 1958 British Secretary 1991-11-01 UNTIL 1996-01-01 RESIGNED
MR IAN DICKSON Nov 1967 British Secretary 1996-01-01 UNTIL 2000-04-07 RESIGNED
CHARLES DAVID RUSSELL SANDERSON Jan 1960 British Secretary 1991-02-28 UNTIL 1991-11-01 RESIGNED
JOHN MICHAEL DIDSBURY Jun 1950 British Secretary 2000-04-20 UNTIL 2013-06-14 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Secretary 1990-10-30 UNTIL 1991-02-28 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Director 1990-10-30 UNTIL 1991-02-15 RESIGNED
JOHN MICHAEL DIDSBURY Jun 1950 British Director 2000-04-20 UNTIL 2013-06-14 RESIGNED
GEORGE RONALD CAMPBELL WOOD Jul 1938 British Director 1992-01-01 UNTIL 2007-02-20 RESIGNED
GILLIAN ELIZABETH THOMSON Jan 1955 British Director 2001-04-04 UNTIL 2007-07-20 RESIGNED
MR JAMES ROBERT WILL Apr 1955 British Nominee Director 1990-10-30 UNTIL 1991-02-15 RESIGNED
PETER HEATON REDDIHOUGH Jun 1951 British Director 1991-03-26 UNTIL 2009-06-19 RESIGNED
ALEXANDER LEITHEAD LAUDER Jan 1949 British Director 2004-05-12 UNTIL 2007-07-01 RESIGNED
GORDON JOHN BROWN ALGIE Mar 1944 British Director 2001-04-04 UNTIL 2004-04-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Alexander Thomson 2016-07-06 3/1953 Hawick   Roxburghshire Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELLIS PROPERTIES LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BREWERY YARD LIMITED CHELTENHAM Active DORMANT 68320 - Management of real estate on a fee or contract basis
C M Y K DIGITAL SOLUTIONS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
LOWLANDS GAS LIMITED DUNDEE ... TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
TEVIOT EQUINE LIMITED HAWICK Dissolved... TOTAL EXEMPTION SMALL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear
DEANS ACCOUNTANTS AND BUSINESS ADVISORS LTD. HAWICK SCOTLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LUCIEN PELLAT-FINET (SCOTLAND) LIMITED EDINBURGH Dissolved... SMALL 46410 - Wholesale of textiles
THE SCOTTISH CASHMERE CLUB LIMITED HAWICK SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
REIVER MOTIF LTD. Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
GRAHAM SCOTT CONSULTANTS LTD GLASGOW Active TOTAL EXEMPTION FULL 70221 - Financial management
DEANS SECRETARIES LTD. HAWICK SCOTLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
MALCOLM ELLIOT STORES LIMITED CUMNOCK SCOTLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
HAWICK CASHMERE RETAIL LIMITED HAWICK Active TOTAL EXEMPTION FULL 14310 - Manufacture of knitted and crocheted hosiery
HAWICK CASHMERE RETAIL HOLDINGS LIMITED HAWICK Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MCNICOLL VEHICLE HIRE LTD. BATHGATE SCOTLAND Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
ICONNECT LIFESTYLE (UK) LIMITED HAWICK SCOTLAND Dissolved... DORMANT 47410 - Retail sale of computers, peripheral units and software in specialised stores
LOCATIAL LTD. EDINBURGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BRIARDENE SERVICES LTD LAUDER UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DEANS INVESTMENT ADVISORS LLP HAWICK Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Hawick Cashmere Company Limited - Period Ending 2022-12-31 2023-08-11 31-12-2022 £744,137 Cash £2,919,928 equity
The Hawick Cashmere Company Limited - Period Ending 2021-12-31 2022-07-02 31-12-2021 £175,601 Cash £2,837,468 equity
The Hawick Cashmere Company Limited - Period Ending 2020-12-31 2021-08-20 31-12-2020 £291,477 Cash £2,727,396 equity
The Hawick Cashmere Company Limited - Period Ending 2019-12-31 2020-08-22 31-12-2019 £146,215 Cash £2,801,647 equity
The Hawick Cashmere Company Limited - Period Ending 2018-12-31 2019-06-06 31-12-2018 £333,744 Cash £2,777,802 equity
The Hawick Cashmere Company Limited - Period Ending 2017-12-31 2018-06-27 31-12-2017 £111,794 Cash £2,769,145 equity
The Hawick Cashmere Company Limited - Period Ending 2016-12-31 2017-06-08 31-12-2016 £239,695 Cash £2,584,197 equity
The Hawick Cashmere Company Limited - Period Ending 2014-12-31 2015-06-18 31-12-2014 £283,510 Cash £2,322,223 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAWICK CASHMERE RETAIL LIMITED HAWICK Active TOTAL EXEMPTION FULL 14310 - Manufacture of knitted and crocheted hosiery
HAWICK CASHMERE RETAIL HOLDINGS LIMITED HAWICK Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FAMOUSLY HAWICK HAWICK UNITED KINGDOM Active MICRO ENTITY 79909 - Other reservation service activities n.e.c.