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

HAWICK RUGBY LIMITED

27 North Bridge Street, Hawick, BORDERS, TD9 9BD,
Company Registration Number
SC174679
Private Limited Company
Active

Company Overview

About Hawick Rugby Ltd
HAWICK RUGBY LIMITED was founded on 1997-04-21 and has its registered office in Hawick. The organisation's status is listed as "Active". Hawick Rugby Limited is a Private Limited Company 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 RUGBY LIMITED
 
Legal Registered Office
27 North Bridge Street
Hawick
BORDERS
TD9 9BD
Other companies in TD9
 
Filing Information
Company Number SC174679
Company ID Number SC174679
Date formed 1997-04-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-25
Return next due 2025-05-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 10:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWICK RUGBY LIMITED
The accountancy firm based at this address is DEANS ACCOUNTANTS AND BUSINESS ADVISORS LTD.
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 RUGBY LIMITED

Current Directors
Officer Role Date Appointed
RODERICK WILLIAM ALASTAIR BANNERMAN
Director 2013-08-19
WILLIAM ROSS CAMERON
Director 2013-08-19
THOMAS JOHN SELLAR
Director 2013-08-19
JOHN THORBURN
Director 2013-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
DEANS SECRETARIES LTD.
Company Secretary 2013-08-19 2017-05-29
JOHN THORBURN
Company Secretary 2010-09-09 2013-08-19
MICHAEL CHARLES AITKEN
Director 2010-09-08 2012-07-09
ALISTER DAVID POW
Director 2008-07-10 2012-07-09
ANDREW MARK HERMISTON
Director 2008-04-03 2010-07-12
DONALD MCLEOD
Director 2006-07-12 2010-07-12
ANDREW MARK HERMISTON
Company Secretary 2008-04-03 2009-03-16
TERENCE ARTHUR FROUD
Director 2004-07-14 2008-07-10
IAN BROCKLEHURST
Company Secretary 2006-05-07 2008-03-31
IAN BROCKLEHURST
Director 2006-02-14 2008-03-31
WILLIAM MURRAY
Director 2002-07-10 2006-07-12
LAURA CABALLERO
Company Secretary 2005-09-01 2006-05-07
RONALD HAMILTON SMITH
Company Secretary 2004-09-18 2005-08-31
JOHN IAN MCLEAN
Director 2003-07-14 2005-08-31
RONALD HAMILTON SMITH
Director 2004-09-18 2005-08-31
THOMAS JOHN SELLAR
Company Secretary 2001-07-12 2004-07-14
GEORGE MALCOLM MURRAY
Director 2001-07-09 2004-07-14
THOMAS JOHN SELLAR
Director 2001-07-12 2004-07-14
MARION CHRYSTIE
Director 2001-07-12 2003-07-14
ROBERT BELL
Director 1997-07-07 2002-06-18
ALASTAIR GERALD CRANSTON
Director 1999-07-05 2002-02-28
RONALD HAMILTON SMITH
Company Secretary 1997-07-07 2001-07-12
IAN ANDREW BARNES
Director 1999-07-05 2001-07-12
ROBERT CHRYSTIE
Director 1997-07-07 1999-07-05
KEVIN DAVID CROWFORD
Director 1997-07-07 1999-07-05
BRIAN REID
Nominated Secretary 1997-04-21 1997-07-07
STEPHEN MABBOTT
Nominated Director 1997-04-21 1997-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROSS CAMERON BILL MCLAREN PARK LIMITED Director 2016-05-06 CURRENT 2012-08-16 Active - Proposal to Strike off
WILLIAM ROSS CAMERON THE BILL MCLAREN FOUNDATION Director 2012-11-09 CURRENT 2010-01-29 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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-07-1931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEIL HAMILTON
2022-07-08AP01DIRECTOR APPOINTED MR IAN WILLIAM LANDLES
2022-07-08AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2021-09-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2020-12-07AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14AP01DIRECTOR APPOINTED MR THOMAS NEIL HAMILTON
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WILLIAM ALASTAIR BANNERMAN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL BAYLEY
2020-06-23AP01DIRECTOR APPOINTED MR STUART KINGHORN
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2019-11-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AP01DIRECTOR APPOINTED MR CARL BAYLEY
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN SELLAR
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2018-07-24AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 20000
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-04-23PSC03Notification of Hawick Rugby Football Club as a person with significant control on 2016-07-01
2017-07-24AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30TM02Termination of appointment of Deans Secretaries Ltd. on 2017-05-29
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 20000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-07-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 20000
2016-04-22AR0121/04/16 ANNUAL RETURN FULL LIST
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM 1 Melgund Place Hawick Borders TD9 9HY
2015-11-30AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-07AR0121/04/15 ANNUAL RETURN FULL LIST
2014-11-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-05AR0121/04/14 ANNUAL RETURN FULL LIST
2013-09-04AP04Appointment of corporate company secretary Deans Secretaries Ltd.
2013-09-04CH01CHANGE PERSON AS DIRECTOR
2013-09-04AP01DIRECTOR APPOINTED MR JOHN THORBURN
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROSS CAMERON / 04/09/2013
2013-09-04CH01CHANGE PERSON AS DIRECTOR
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM Mansfield Park Hawick Borders TD9 8AL
2013-09-04AP01DIRECTOR APPOINTED MR THOMAS JOHN SELLAR
2013-09-04AP01DIRECTOR APPOINTED WILLIAM ROSS CAMERON
2013-09-04AP01DIRECTOR APPOINTED RODERICK WILLIAM ALASTAIR BANNERMAN
2013-09-04CH01CHANGE PERSON AS DIRECTOR
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER POW
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AITKEN
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN THORBURN
2013-08-21AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-03AR0121/04/13 FULL LIST
2012-11-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCLEOD
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HERMISTON
2012-04-24AR0121/04/12 FULL LIST
2011-09-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-11AR0121/04/11 FULL LIST
2010-09-30AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-22AP01DIRECTOR APPOINTED MICHAEL AITKEN
2010-09-22AP03SECRETARY APPOINTED JOHN THORBURN
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLEAN
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FROUD
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY RONALD SMITH
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH
2010-05-28AR0121/04/10 FULL LIST
2009-07-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY ANDREW HERMISTON
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR TERENCE FROUD
2008-08-01288aDIRECTOR APPOINTED MR ALISTER DAVID POW
2008-07-16AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR IAN BROCKLEHURST
2008-04-14288aDIRECTOR AND SECRETARY APPOINTED ANDREW MARK HERMISTON
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY IAN BROCKLEHURST
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-09363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bSECRETARY RESIGNED
2006-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-03288bDIRECTOR RESIGNED
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-21363aRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
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 RUGBY 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 RUGBY 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 RUGBY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

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
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 RUGBY LIMITED

Intangible Assets
Patents
We have not found any records of HAWICK RUGBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWICK RUGBY LIMITED
Trademarks
We have not found any records of HAWICK RUGBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWICK RUGBY 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 RUGBY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HAWICK RUGBY 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 RUGBY 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 RUGBY 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.