THE SCOTTISH CASHMERE CLUB LIMITED

Register to unlock more data on OkredoRegister

THE SCOTTISH CASHMERE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC228008

Incorporation date

12/02/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

27 North Bridge Street, Hawick, Borders TD9 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon14/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2016
First Gazette notice for voluntary strike-off
dot icon23/11/2016
Application to strike the company off the register
dot icon07/11/2016
Termination of appointment of David Nuttal as a director on 2016-09-06
dot icon07/11/2016
Termination of appointment of William Robert Charters as a director on 2016-09-06
dot icon07/11/2016
Termination of appointment of Iain Matheson Cormack as a director on 2016-09-06
dot icon07/11/2016
Termination of appointment of Deans Secretaries Limited as a secretary on 2016-09-06
dot icon07/11/2016
Termination of appointment of Ian Andrew Laird as a director on 2016-09-06
dot icon07/11/2016
Termination of appointment of Benjamin Ian Hartop as a director on 2016-09-06
dot icon07/11/2016
Termination of appointment of John Robert Hinchliffe as a director on 2016-09-06
dot icon06/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon17/12/2015
Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 2015-12-17
dot icon17/12/2015
Secretary's details changed for Deans Secretaries Limited on 2015-12-14
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Termination of appointment of Charles Sanderson as a director
dot icon08/03/2014
Termination of appointment of Daniel Kim as a director
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-12
dot icon20/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon16/10/2012
Appointment of Mr Daniel Kim as a director
dot icon19/07/2012
Appointment of Ian Andrew Laird as a director
dot icon19/07/2012
Appointment of Mr Iain Matheson Cormack as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/06/2012
Termination of appointment of Ian Mcgrattan as a director
dot icon20/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Termination of appointment of David Ogilvie as a director
dot icon05/07/2011
Termination of appointment of David Breckenridge as a director
dot icon09/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon19/08/2010
Appointment of Benjamin Hartop as a director
dot icon23/07/2010
Appointment of Ian Mcgrattan as a director
dot icon09/07/2010
Appointment of Nicholas Alistair Charles Bannerman as a director
dot icon09/07/2010
Termination of appointment of Ken Pasternak as a director
dot icon09/07/2010
Termination of appointment of James Sugden as a director
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Termination of appointment of James Mccardle as a director
dot icon01/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/07/2009
Resolutions
dot icon22/07/2009
Appointment terminated director james thomson
dot icon22/07/2009
Director appointed charles david russell sanderson
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 12/02/09; full list of members
dot icon23/06/2008
Director appointed david nuttal
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2008
Director appointed ken bech pasternak
dot icon07/02/2008
Return made up to 12/02/08; full list of members
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon17/08/2007
New secretary appointed
dot icon18/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon12/02/2007
Return made up to 12/02/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Ad 01/09/05--------- £ si 1@1
dot icon05/04/2006
Return made up to 12/02/06; no change of members
dot icon24/03/2006
Director resigned
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2005
Ad 06/05/05-06/05/05 £ si 1@1=1 £ ic 51/52
dot icon17/02/2005
Return made up to 12/02/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/07/2004
Memorandum and Articles of Association
dot icon08/07/2004
Resolutions
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Ad 01/12/03--------- £ si 4@1
dot icon01/04/2004
Return made up to 12/02/04; full list of members
dot icon12/11/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon14/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 12/02/03; full list of members
dot icon05/02/2003
Ad 09/12/02--------- £ si 2@1=2 £ ic 47/49
dot icon05/02/2003
Ad 28/08/02--------- £ si 45@1=45 £ ic 2/47
dot icon04/10/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
New secretary appointed
dot icon23/09/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon20/09/2002
Nc inc already adjusted 28/08/02
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New secretary appointed;new director appointed
dot icon03/04/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Secretary resigned
dot icon12/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, David
Director
11/06/2008 - 06/09/2016
10
BRIAN REID LTD.
Nominee Secretary
12/02/2002 - 12/02/2002
6709
STEPHEN MABBOTT LTD.
Nominee Director
12/02/2002 - 12/02/2002
6626
DEANS SECRETARIES LIMITED
Corporate Secretary
28/06/2007 - 06/09/2016
14
Sugden, James Edward
Director
28/08/2002 - 24/06/2010
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SCOTTISH CASHMERE CLUB LIMITED

THE SCOTTISH CASHMERE CLUB LIMITED is an(a) Dissolved company incorporated on 12/02/2002 with the registered office located at 27 North Bridge Street, Hawick, Borders TD9 9BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SCOTTISH CASHMERE CLUB LIMITED?

toggle

THE SCOTTISH CASHMERE CLUB LIMITED is currently Dissolved. It was registered on 12/02/2002 and dissolved on 14/02/2017.

Where is THE SCOTTISH CASHMERE CLUB LIMITED located?

toggle

THE SCOTTISH CASHMERE CLUB LIMITED is registered at 27 North Bridge Street, Hawick, Borders TD9 9BD.

What does THE SCOTTISH CASHMERE CLUB LIMITED do?

toggle

THE SCOTTISH CASHMERE CLUB LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH CASHMERE CLUB LIMITED?

toggle

The latest filing was on 14/02/2017: Final Gazette dissolved via voluntary strike-off.