Hawick Cashmere Retail Holdings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £227 | 0% |
Employees | £8 | +12.50% |
Total assets | £951,367 | -0.01% |
HAWICK CASHMERE HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | SC365126 |
Record last updated | Wednesday, September 7, 2022 6:25:27 AM UTC |
Official Address | Trinity Mills Duke Street Hawick Td99qa And Hermitage, Hawick And Hermitage There are 3 companies registered at this street |
Locality | Hawick And Hermitage |
Region | Scottish Borders, Scotland |
Postal Code | TD99QA |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 12, 2022 | Resignation of one Director (a woman) |  |
Registry | Jan 1, 2022 | Appointment of a man as Director |  |
Registry | Sep 10, 2021 | Appointment of a woman |  |
Registry | May 29, 2017 | Appointment of a man as Secretary |  |
Registry | Jul 1, 2016 | Five appointments: a person, a woman and 3 men |  |
Registry | Jul 1, 2016 | Resignation of 5 people: one Shareholder (25-50%) |  |
Registry | Jun 29, 2016 | Appointment of a woman |  |
Registry | Jun 29, 2016 | Resignation of 4 people: one Shareholder (25-50%) |  |
Registry | Jun 22, 2016 | Four appointments: 4 men |  |
Registry | Nov 29, 2014 | Change of particulars for director |  |
Registry | Sep 18, 2014 | Annual return |  |
Registry | Sep 16, 2014 | Change of particulars for director |  |
Financials | Sep 16, 2014 | Annual accounts |  |
Registry | Oct 1, 2013 | Annual return |  |
Financials | Aug 6, 2013 | Annual accounts |  |
Registry | Jul 18, 2013 | Return of purchase of own shares |  |
Registry | Jun 19, 2013 | Resignation of one Director |  |
Registry | Jun 14, 2013 | Resignation of one Company Director and one Director (a man) |  |
Registry | Sep 11, 2012 | Annual return |  |
Registry | Aug 2, 2012 | Particulars of a charge created by a company registered in scotland |  |
Financials | Jun 15, 2012 | Annual accounts |  |
Registry | Sep 14, 2011 | Annual return |  |
Financials | Jun 3, 2011 | Annual accounts |  |
Registry | Sep 24, 2010 | Annual return |  |
Registry | Jan 14, 2010 | Disapplication of pre-emption rights |  |
Registry | Jan 14, 2010 | Return of allotment of shares |  |
Registry | Dec 19, 2009 | Particulars of a charge created by a company registered in scotland |  |
Registry | Oct 7, 2009 | Appointment of a man as Director |  |
Registry | Oct 7, 2009 | Appointment of a person as Director |  |
Registry | Oct 6, 2009 | Appointment of a man as Director |  |
Registry | Oct 6, 2009 | Appointment of a man as Director 14365... |  |
Registry | Oct 6, 2009 | Appointment of a woman as Director |  |
Registry | Oct 6, 2009 | Appointment of a man as Director |  |
Registry | Oct 6, 2009 | Appointment of a person as Director |  |
Registry | Sep 28, 2009 | Appointment of a secretary |  |
Registry | Sep 28, 2009 | Change of accounting reference date |  |
Registry | Sep 18, 2009 | Company name change |  |
Registry | Sep 18, 2009 | Memorandum of association |  |
Registry | Sep 18, 2009 | Change of name certificate |  |
Registry | Sep 10, 2009 | Resignation of a secretary |  |
Registry | Sep 10, 2009 | Alteration to memorandum and articles |  |
Registry | Sep 10, 2009 | Resignation of a director |  |
Registry | Sep 4, 2009 | Ten appointments: 7 men, a woman and 2 companies |  |