Background WavePink WaveYellow Wave

WAUKRIGG DEVELOPMENT COMPANY LIMITED THE (SC090593)

WAUKRIGG DEVELOPMENT COMPANY LIMITED THE (SC090593) is an active UK company. incorporated on 16 November 1984. with registered office in Hawick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAUKRIGG DEVELOPMENT COMPANY LIMITED THE has been registered for 41 years. Current directors include BURRELL, Alexander, Mr., KEMP, Sally Louise.

Company Number
SC090593
Status
active
Type
ltd
Incorporated
16 November 1984
Age
41 years
Address
27 North Bridge Street, Hawick, TD9 9BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURRELL, Alexander, Mr., KEMP, Sally Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAUKRIGG DEVELOPMENT COMPANY LIMITED THE

WAUKRIGG DEVELOPMENT COMPANY LIMITED THE is an active company incorporated on 16 November 1984 with the registered office located in Hawick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAUKRIGG DEVELOPMENT COMPANY LIMITED THE was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

SC090593

LTD Company

Age

41 Years

Incorporated 16 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

27 North Bridge Street Hawick, TD9 9BD,

Previous Addresses

, Roxburgh House Roxburgh Street, Galashiels, Selkirkshire, TD1 1PE
From: 30 April 2010To: 22 January 2021
, Roxburgh Street, Galashiels
From: 16 November 1984To: 30 April 2010
Timeline

24 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Nov 84
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
New Owner
Jun 18
New Owner
Jun 18
Director Left
Mar 20
Owner Exit
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
Loan Cleared
Sept 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KEMP, Sally

Active
HawickTD9 9BD
Secretary
Appointed 22 Dec 2014

BURRELL, Alexander, Mr.

Active
HawickTD9 9BD
Born November 1973
Director
Appointed 15 Dec 2014

KEMP, Sally Louise

Active
HawickTD9 9BD
Born December 1976
Director
Appointed 15 Dec 2014

BURRELL, Michael Kenneth

Resigned
The Grange, GalashielsTD1 3JN
Secretary
Appointed N/A
Resigned 22 Dec 2014

BURRELL, Marguerite Christine

Resigned
The Grange, GalashielsTD1 3JN
Born July 1946
Director
Appointed N/A
Resigned 22 Dec 2014

BURRELL, Michael

Resigned
Shirland Road, BirminghamB37 7GE
Born December 1978
Director
Appointed 15 Dec 2014
Resigned 06 Mar 2020

BURRELL, Michael Kenneth

Resigned
The Grange, GalashielsTD1 3JN
Born September 1947
Director
Appointed N/A
Resigned 22 Dec 2014

Persons with significant control

4

2 Active
2 Ceased

Mrs Marguerite Christine Burrell

Active
HawickTD9 9BD
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 27 May 2021

Mr Michael Kenneth Burrell

Active
HawickTD9 9BD
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 27 May 2021

Mr Michael Kenneth Burrell

Ceased
HawickTD9 9BD
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 02 Jul 2020

Mrs Marguerite Christine Burrell

Ceased
HawickTD9 9BD
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Legacy
8 February 2013
MG02sMG02s
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Legacy
24 February 2012
MG01sMG01s
Legacy
24 February 2012
MG01sMG01s
Legacy
24 February 2012
MG01sMG01s
Legacy
24 February 2012
MG01sMG01s
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Legacy
26 July 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Miscellaneous
18 November 2010
MISCMISC
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
14 July 2009
410(Scot)410(Scot)
Legacy
14 July 2009
410(Scot)410(Scot)
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
7 July 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
410(Scot)410(Scot)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
410(Scot)410(Scot)
Resolution
17 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
410(Scot)410(Scot)
Legacy
19 September 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
25 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
410(Scot)410(Scot)
Mortgage Alter Floating Charge
18 October 1994
466(Scot)466(Scot)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363aAnnual Return
Legacy
24 November 1992
363aAnnual Return
Accounts With Accounts Type Small
3 February 1992
AAAnnual Accounts
Legacy
15 March 1991
363363
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Small
29 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
18 December 1987
419a(Scot)419a(Scot)
Legacy
17 December 1987
410(Scot)410(Scot)
Legacy
14 December 1987
363363
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
13 May 1987
410(Scot)410(Scot)
Legacy
8 May 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
395Particulars of Mortgage or Charge
Legacy
22 January 1985
288aAppointment of Director or Secretary
Miscellaneous
16 November 1984
MISCMISC
Incorporation Company
16 November 1984
NEWINCIncorporation