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.
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 | : |
|
Registered Address | : | 5 The Knowe, Ancrum, Jedburgh, Scotland, TD8 6XF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Ladhope Vale, Galashiels, Scotland, TD1 1BT | Secretary | 24 October 2016 | Active |
Riverside House, Ladhope Vale, Galashiels, Scotland, TD1 1BT | Director | 29 January 1998 | Active |
Riverside House, Ladhope Vale, Galashiels, Scotland, TD1 1BT | Director | 26 February 2004 | Active |
4 Beaconsfield Terrace, Hawick, TD9 0HS | Secretary | 29 January 1998 | Active |
Bobs Flat, Stenton, Dunbar, EH42 1TE | Secretary | 25 January 1999 | Active |
Bobs Flat, Stenton, Dunbar, EH42 1TE | Secretary | 28 March 1992 | Active |
4 High Street, Selkirk, TD7 4DD | Secretary | 01 January 1991 | Active |
Kersheugh Cottages, Jedburgh, TD8 6QT | Secretary | - | Active |
Kilmeney, Wilton Park Road, Hawick, TD9 7JH | Director | 28 January 1993 | Active |
Cherrydene, Ettrickbridge, Selkirk, TD7 5JL | Director | 26 January 1995 | Active |
19 Buccleuch Terrace, Hawick, TD9 0HU | Director | 28 January 1993 | Active |
23, Heronhill Crescent, Hawick, Scotland, TD9 9RS | Director | 01 March 2010 | Active |
36 Honeylees Drive, Tweedbank, Galashiels, TD1 3SD | Director | 25 January 1996 | Active |
5, The Knowe, Ancrum, Jedburgh, Scotland, TD8 6XF | Director | 27 April 2010 | Active |
16c High Street, Jedburgh, TD8 6AG | Director | 26 February 2004 | Active |
22 Dean Park, Newtongrange, Dalkeith, EH22 4LX | Director | 26 February 2004 | Active |
14 Broomlea, Kelso, TD5 7RB | Director | 27 January 1994 | Active |
110 Beech Avenue, Galashiels, TD1 2LF | Director | - | Active |
98, Don Drive, Craigshill, Livingston, United Kingdom, EH54 5LP | Director | 28 February 2005 | Active |
Lochend, Hunthill Road, Jedburgh, TD8 6QP | Director | 26 February 2004 | Active |
8 Highcroft, Kelso, TD5 7ND | Director | 25 January 1996 | Active |
Newmill Cottages East, Stobs, Hawick, TD9 9UQ | Director | 22 February 1991 | Active |
33, (1f1) Thirlestane Road, Edinburgh, Edinburgh, Uk, EH9 1AL | Director | 22 February 2009 | Active |
Milsington, Roberton, Hawick, TD9 7PL | Director | - | Active |
Sundhope Farm, Yarrow, Selkirk, TD7 5NF | Director | 30 January 1997 | Active |
Yair Farmhouse Yair, Galashiels, TD1 3PW | Director | 26 January 1995 | Active |
4 Beaconsfield Terrace, Hawick, TD9 0HS | Director | 28 January 1999 | Active |
4 Beaconsfield Terrace, Hawick, TD9 0HS | Director | 28 January 1993 | Active |
3 The Green, Selkirk, TD7 5AA | Director | - | Active |
2 The Knowe, Ancrum, Jedburgh, TD8 6XF | Director | 28 January 2000 | Active |
2 The Knowe, Ancrum, Jedburgh, TD8 6XF | Director | 26 March 1992 | Active |
2 The Knowe, Ancrum, Jedburgh, TD8 6XF | Director | - | Active |
1 Hartrigge Crescent, Jedburgh, TD8 6HT | Director | 26 March 1992 | Active |
50 Ruberslaw Road, Hawick, TD9 8EX | Director | 27 February 2003 | Active |
Bobs Flat, Stenton, Dunbar, EH42 1TE | Director | 25 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Address | Change sail address company with old address new address. | Download |
2018-04-25 | Address | Move registers to registered office company with new address. | Download |
2017-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.