UKBizDB.co.uk

SHORT'S OF HAWICK LIMITED

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

This company is commonly known as Short's Of Hawick Limited. The company was founded 26 years ago and was given the registration number SC184859. The firm's registered office is in HAWICK. You can find them at Ladylaw Mill, Bath Street, Hawick, . This company's SIC code is 13910 - Manufacture of knitted and crocheted fabrics.

Company Information

Name:SHORT'S OF HAWICK LIMITED
Company Number:SC184859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1998
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 13910 - Manufacture of knitted and crocheted fabrics

Office Address & Contact

Registered Address:Ladylaw Mill, Bath Street, Hawick, Scotland, TD9 7DP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndale Lodge, 22 Liddesdale Road, Hawick, United Kingdom, TD9 0ES

Secretary21 April 1998Active
8 Daykins Drive, Hawick, United Kingdom, TD9 8PF

Director23 May 2018Active
Ladylaw Mill, Bath Street, Hawick, Scotland, TD9 7DP

Director02 March 2021Active
Lyndale Lodge, 22 Liddesdale Road, Hawick, United Kingdom, TD9 0ES

Director21 April 1998Active
Lyndale Lodge, 22 Liddesdale Road, Hawick, United Kingdom, TD9 0ES

Director21 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 April 1998Active

People with Significant Control

Shorts Of Hawick Holdings Limited
Notified on:14 August 2023
Status:Active
Country of residence:Scotland
Address:Ladylaw Mill, Bath Street, Hawick, Scotland, TD9 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Short
Notified on:17 July 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:Ladylaw Mill, Bath Street, Hawick, Scotland, TD9 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mandy Elaine Short
Notified on:17 July 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Scotland
Address:Ladylaw Mill, Bath Street, Hawick, Scotland, TD9 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Short
Notified on:09 January 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:Scotland
Address:Ladylaw Mill, Bath Street, Hawick, Scotland, TD9 7DP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Capital

Capital name of class of shares.

Download
2023-09-05Incorporation

Memorandum articles.

Download
2023-09-05Resolution

Resolution.

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-09-04Resolution

Resolution.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Capital

Capital name of class of shares.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Capital

Capital name of class of shares.

Download
2021-05-05Resolution

Resolution.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Address

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

Download

Copyright © 2024. All rights reserved.