Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAWICK & BORDER CAR CLUB LIMITED
Company Information for

HAWICK & BORDER CAR CLUB LIMITED

RIVERSIDE HOUSE, LADHOPE VALE, GALASHIELS, TD1 1BT,
Company Registration Number
SC108694
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hawick & Border Car Club Ltd
HAWICK & BORDER CAR CLUB LIMITED was founded on 1988-01-14 and has its registered office in Galashiels. The organisation's status is listed as "Active". Hawick & Border Car Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAWICK & BORDER CAR CLUB LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
LADHOPE VALE
GALASHIELS
TD1 1BT
Other companies in EH9
 
Filing Information
Company Number SC108694
Company ID Number SC108694
Date formed 1988-01-14
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWICK & BORDER CAR CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAWICK & BORDER CAR CLUB LIMITED

Current Directors
Officer Role Date Appointed
DAVE ROBSON
Company Secretary 2016-10-24
ROBERT MALCOLM DRUMMOND
Director 2010-04-27
JAMES DUNSMORE PATERSON
Director 1998-01-29
GEORGE ROBERT RETTIE
Director 2003-02-27
IAIN RETTIE
Director 2004-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DOUGLAS
Director 2010-03-01 2015-07-19
JASON KEITH FERRY
Director 2004-02-26 2015-07-19
MICHAEL GEORGE GRAY
Director 2005-02-28 2012-03-27
BRUCE HOLBORN
Director 2009-02-22 2010-03-01
DEREK MARSHALL MCLEAN
Company Secretary 1999-01-25 2009-04-09
NIKKI ELDER
Director 2004-02-26 2006-02-23
EILDON DAVID HALL
Director 2004-02-26 2006-02-23
CATHERINE DAVIDSON MCCRUDDEN
Director 2003-02-27 2004-10-10
ALISTAIR STEWART MAXWELL
Director 2000-01-28 2004-02-26
CLAYTON LACKENBY
Director 1999-01-28 2002-02-28
CLAYTON LACKENBY
Company Secretary 1998-01-29 1999-01-25
RICHARD DRISCOLL
Director 1996-01-25 1999-01-25
JOHN HUME
Director 1997-01-30 1999-01-25
PATRICK INKLE
Director 1995-01-26 1999-01-25
CLAYTON LACKENBY
Director 1993-01-28 1999-01-25
DEREK MARSHALL MCLEAN
Company Secretary 1992-03-28 1998-01-29
WILLIAM GRAEME GALLOWAY
Director 1994-01-27 1997-11-03
GEORGE LAURERSON HAY
Director 1996-01-25 1997-08-04
KENNETH DONALD CALDER
Director 1995-01-26 1997-01-30
IAN JAMES COLTMAN
Director 1993-01-28 1997-01-30
ALISTAIR CAMERON BAPTIE
Director 1993-01-28 1996-01-25
JOHN TAYLOR HISLOP
Director 1991-02-22 1996-01-25
ALISTAIR HOPKINS
Director 1989-03-09 1996-01-25
ALISTAIR STEWART MAXWELL
Director 1992-03-26 1996-01-25
IAN CAMERON MAXWELL
Director 1992-03-26 1996-01-25
SANDRA MURRAY
Company Secretary 1991-01-01 1992-03-28
GORDON GRAY
Director 1989-03-09 1990-12-31
CHRISTINE RODGER
Company Secretary 1989-03-09 1990-04-25
SCOTT MANNION
Director 1989-03-09 1990-03-31
ALISTAIR STEWART MAXWELL
Director 1989-03-09 1990-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DUNSMORE PATERSON CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. Director 2012-02-29 CURRENT 1998-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN EMSLIE RETTIE
2024-02-01Director's details changed for Iain Rettie on 2024-01-20
2024-02-01Director's details changed for Mr James Dunsmore Paterson on 2024-01-20
2024-01-31APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT RETTIE
2024-01-31CESSATION OF GEORGE ROBERT RETTIE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 5 the Knowe Ancrum Jedburgh TD8 6XF Scotland
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM DRUMMOND
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-05-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-05-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-26AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-26AD02Register inspection address changed from 20 Grange Loan Edinburgh EH9 2NR Scotland to Riverside House Ladhope Vale Galashiels TD1 1BT
2018-04-25AD04Register(s) moved to registered office address 5 the Knowe Ancrum Jedburgh TD8 6XF
2017-12-21AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 20/1 Grange Loan Edinburgh EH9 2NR
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARK SMITH
2016-11-28AP03Appointment of Mr Dave Robson as company secretary on 2016-10-24
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON FERRY
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOUGLAS
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD
2015-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STACEY MUNRO
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-05-01AD02Register inspection address changed from C/O Jason Ferry 22 Dean Park Newtongrange Dalkeith Midlothian EH22 4LX Scotland
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-09AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION FULL
2012-04-12AR0131/03/12 NO MEMBER LIST
2012-04-11AP01DIRECTOR APPOINTED STACEY MUNRO
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2011-07-11AA31/12/10 TOTAL EXEMPTION FULL
2011-05-04AR0131/03/11 NO MEMBER LIST
2011-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-05-03AD02SAIL ADDRESS CHANGED FROM: C/O DEREK MCLEAN BOB'S FLAT TRON SQUARE STENTON DUNBAR EAST LOTHIAN EH42 1TE SCOTLAND
2011-05-03AP01DIRECTOR APPOINTED MR PAUL CLARK WOOD
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCLEAN
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM DRUMMOND / 02/05/2011
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM BOB'S FLAT TRON SQUARE STENTON DUNBAR EAST LOTHIAN EH42 1TE UNITED KINGDOM
2010-09-01AA31/12/09 TOTAL EXEMPTION FULL
2010-04-27AP01DIRECTOR APPOINTED MR ROBERT MALCOLM DRUMMOND
2010-04-27AP01DIRECTOR APPOINTED MR ADRIAN DOUGLAS
2010-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MATHESON WILSON / 23/04/2010
2010-04-23AR0131/03/10 NO MEMBER LIST
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCLEAN / 28/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MATHESON WILSON / 30/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MARK SMITH / 30/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN RETTIE / 30/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT RETTIE / 30/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATERSON / 28/03/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HOLBORN
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE GRAY / 28/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON KEITH FERRY / 28/03/2010
2009-06-24AA31/12/08 TOTAL EXEMPTION FULL
2009-04-14288aDIRECTOR APPOINTED MR BRUCE HOLBORN
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY DEREK MCLEAN
2009-04-14363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR ROBBIE TYRIE
2008-04-30AA31/12/07 TOTAL EXEMPTION FULL
2008-04-21363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2008-04-21190LOCATION OF DEBENTURE REGISTER
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM BOB'S FLAT STENTON DUNBAR EAST LOTHIAN EH42 1TE
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAY / 20/04/2008
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-25363(288)DIRECTOR RESIGNED
2007-04-25363sANNUAL RETURN MADE UP TO 31/03/07
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-09363sANNUAL RETURN MADE UP TO 31/03/06
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-06-24288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-28363sANNUAL RETURN MADE UP TO 31/03/05
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-10288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27363(288)DIRECTOR RESIGNED
2004-04-27363sANNUAL RETURN MADE UP TO 31/03/04
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-04-28363sANNUAL RETURN MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to HAWICK & BORDER CAR CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWICK & BORDER CAR CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAWICK & BORDER CAR CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWICK & BORDER CAR CLUB LIMITED

Intangible Assets
Patents
We have not found any records of HAWICK & BORDER CAR CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWICK & BORDER CAR CLUB LIMITED
Trademarks
We have not found any records of HAWICK & BORDER CAR CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWICK & BORDER CAR CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as HAWICK & BORDER CAR CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWICK & BORDER CAR CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWICK & BORDER CAR CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWICK & BORDER CAR CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.