UKBizDB.co.uk

HAWICK & BORDER CAR CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawick & Border Car Club Limited. The company was founded 36 years ago and was given the registration number SC108694. The firm's registered office is in JEDBURGH. You can find them at 5 The Knowe, Ancrum, Jedburgh, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HAWICK & BORDER CAR CLUB LIMITED
Company Number:SC108694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1988
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:5 The Knowe, Ancrum, Jedburgh, Scotland, TD8 6XF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Ladhope Vale, Galashiels, Scotland, TD1 1BT

Secretary24 October 2016Active
Riverside House, Ladhope Vale, Galashiels, Scotland, TD1 1BT

Director29 January 1998Active
Riverside House, Ladhope Vale, Galashiels, Scotland, TD1 1BT

Director26 February 2004Active
4 Beaconsfield Terrace, Hawick, TD9 0HS

Secretary29 January 1998Active
Bobs Flat, Stenton, Dunbar, EH42 1TE

Secretary25 January 1999Active
Bobs Flat, Stenton, Dunbar, EH42 1TE

Secretary28 March 1992Active
4 High Street, Selkirk, TD7 4DD

Secretary01 January 1991Active
Kersheugh Cottages, Jedburgh, TD8 6QT

Secretary-Active
Kilmeney, Wilton Park Road, Hawick, TD9 7JH

Director28 January 1993Active
Cherrydene, Ettrickbridge, Selkirk, TD7 5JL

Director26 January 1995Active
19 Buccleuch Terrace, Hawick, TD9 0HU

Director28 January 1993Active
23, Heronhill Crescent, Hawick, Scotland, TD9 9RS

Director01 March 2010Active
36 Honeylees Drive, Tweedbank, Galashiels, TD1 3SD

Director25 January 1996Active
5, The Knowe, Ancrum, Jedburgh, Scotland, TD8 6XF

Director27 April 2010Active
16c High Street, Jedburgh, TD8 6AG

Director26 February 2004Active
22 Dean Park, Newtongrange, Dalkeith, EH22 4LX

Director26 February 2004Active
14 Broomlea, Kelso, TD5 7RB

Director27 January 1994Active
110 Beech Avenue, Galashiels, TD1 2LF

Director-Active
98, Don Drive, Craigshill, Livingston, United Kingdom, EH54 5LP

Director28 February 2005Active
Lochend, Hunthill Road, Jedburgh, TD8 6QP

Director26 February 2004Active
8 Highcroft, Kelso, TD5 7ND

Director25 January 1996Active
Newmill Cottages East, Stobs, Hawick, TD9 9UQ

Director22 February 1991Active
33, (1f1) Thirlestane Road, Edinburgh, Edinburgh, Uk, EH9 1AL

Director22 February 2009Active
Milsington, Roberton, Hawick, TD9 7PL

Director-Active
Sundhope Farm, Yarrow, Selkirk, TD7 5NF

Director30 January 1997Active
Yair Farmhouse Yair, Galashiels, TD1 3PW

Director26 January 1995Active
4 Beaconsfield Terrace, Hawick, TD9 0HS

Director28 January 1999Active
4 Beaconsfield Terrace, Hawick, TD9 0HS

Director28 January 1993Active
3 The Green, Selkirk, TD7 5AA

Director-Active
2 The Knowe, Ancrum, Jedburgh, TD8 6XF

Director28 January 2000Active
2 The Knowe, Ancrum, Jedburgh, TD8 6XF

Director26 March 1992Active
2 The Knowe, Ancrum, Jedburgh, TD8 6XF

Director-Active
1 Hartrigge Crescent, Jedburgh, TD8 6HT

Director26 March 1992Active
50 Ruberslaw Road, Hawick, TD9 8EX

Director27 February 2003Active
Bobs Flat, Stenton, Dunbar, EH42 1TE

Director25 January 1999Active

People with Significant Control

Mr Iain Emslie Rettie
Notified on:28 January 2024
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Scotland
Address:Riverside House, Ladhope Vale, Galashiels, Scotland, TD1 1BT
Nature of control:
  • Significant influence or control
Mr George Robert Rettie
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Scotland
Address:Riverside House, Ladhope Vale, Galashiels, Scotland, TD1 1BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Address

Change sail address company with old address new address.

Download
2018-04-25Address

Move registers to registered office company with new address.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.