Background WavePink WaveYellow Wave

THE HAWICK CASHMERE COMPANY LIMITED (SC128179)

THE HAWICK CASHMERE COMPANY LIMITED (SC128179) is an active UK company. incorporated on 30 October 1990. with registered office in Hawick. The company operates in the Manufacturing sector, engaged in unknown sic code (13910) and 1 other business activities. THE HAWICK CASHMERE COMPANY LIMITED has been registered for 35 years. Current directors include GARDEN, Neil John, SANDERSON, Charles Russell, Lord, SANDERSON, Charles David Russell and 6 others.

Company Number
SC128179
Status
active
Type
ltd
Incorporated
30 October 1990
Age
35 years
Address
Trinity Mills, Hawick, TD9 9QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13910)
Directors
GARDEN, Neil John, SANDERSON, Charles Russell, Lord, SANDERSON, Charles David Russell, SANDERSON, William David, SCOTT, Graham William, THOMSON, Ewan Robert, THOMSON, James Alexander, THOMSON, Matthew David, THOMSON, Philippa Lucy
SIC Codes
13910, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAWICK CASHMERE COMPANY LIMITED

THE HAWICK CASHMERE COMPANY LIMITED is an active company incorporated on 30 October 1990 with the registered office located in Hawick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13910) and 1 other business activity. THE HAWICK CASHMERE COMPANY LIMITED was registered 35 years ago.(SIC: 13910, 47710)

Status

active

Active since 35 years ago

Company No

SC128179

LTD Company

Age

35 Years

Incorporated 30 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

RANDOTTE (NO.238) LIMITED
From: 30 October 1990To: 5 March 1991
Contact
Address

Trinity Mills Duke Street Hawick, TD9 9QA,

Timeline

21 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Oct 09
Share Buyback
Feb 10
Director Joined
May 13
Director Left
Jun 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
New Owner
Oct 17
Loan Cleared
Feb 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jan 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

THOMSON, Matthew David

Active
Denholm, HawickTD9 8QB
Secretary
Appointed 14 Jun 2013

GARDEN, Neil John

Active
Trinity Mills, HawickTD9 9QA
Born February 1970
Director
Appointed 01 Jan 2021

SANDERSON, Charles Russell, Lord

Active
Beckettsfield, MelroseTD6 0ST
Born April 1933
Director
Appointed 20 Feb 1991

SANDERSON, Charles David Russell

Active
Deanysyde, HawickTD9 8SB
Born January 1960
Director
Appointed 15 Feb 1991

SANDERSON, William David

Active
Trinity Mills, HawickTD9 9QA
Born April 1992
Director
Appointed 01 Jan 2022

SCOTT, Graham William

Active
1 Lochview Road, GlasgowG61 1PP
Born March 1954
Director
Appointed 01 Jan 2005

THOMSON, Ewan Robert

Active
Minto, HawickTD9 8SB
Born October 1980
Director
Appointed 04 Sept 2009

THOMSON, James Alexander

Active
Learig, HawickTD9
Born March 1953
Director
Appointed 15 Feb 1991

THOMSON, Matthew David

Active
Denholm, HawickTD9 8QB
Born April 1983
Director
Appointed 29 Apr 2013

THOMSON, Philippa Lucy

Active
Trinity Mills, HawickTD9 9QA
Born February 1986
Director
Appointed 01 Jan 2022

DICKSON, Ian

Resigned
Fentonlea Mayfield Drive, HawickTD9 7EW
Secretary
Appointed 01 Jan 1996
Resigned 07 Apr 2000

DIDSBURY, John Michael

Resigned
Braeval Wilton Dean, HawickTD9 7HZ
Secretary
Appointed 20 Apr 2000
Resigned 14 Jun 2013

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 30 Oct 1990
Resigned 28 Feb 1991

SANDERSON, Charles David Russell

Resigned
Deanysyde, HawickTD9 8SB
Secretary
Appointed 28 Feb 1991
Resigned 01 Nov 1991

YOUNG, Elizabeth Elliot Smith

Resigned
Bucklands, HawickTD9 8RR
Secretary
Appointed 01 Nov 1991
Resigned 01 Jan 1996

ALGIE, Gordon John Brown

Resigned
50 Lockieshedge, HawickTD9 7ET
Born March 1944
Director
Appointed 04 Apr 2001
Resigned 02 Apr 2004

DIDSBURY, John Michael

Resigned
Braeval Wilton Dean, HawickTD9 7HZ
Born June 1950
Director
Appointed 20 Apr 2000
Resigned 14 Jun 2013

LAUDER, Alexander Leithead

Resigned
Sunnybraes, HawickTD9 7EF
Born January 1949
Director
Appointed 12 May 2004
Resigned 01 Jul 2007

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 30 Oct 1990
Resigned 15 Feb 1991

REDDIHOUGH, Peter Heaton

Resigned
Spittal On Rule, HawickTD9 8TA
Born June 1951
Director
Appointed 26 Mar 1991
Resigned 19 Jun 2009

THOMSON, Gillian Elizabeth

Resigned
Carnethy, 20 Park View, HawickTD9 7JE
Born January 1955
Director
Appointed 04 Apr 2001
Resigned 20 Jul 2007

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 30 Oct 1990
Resigned 15 Feb 1991

WOOD, George Ronald Campbell

Resigned
25 India Street, EdinburghEH3 6HE
Born July 1938
Director
Appointed 01 Jan 1992
Resigned 20 Feb 2007

YOUNG, Elizabeth Elliot Smith

Resigned
EdinburghEH8 8BA
Born August 1958
Director
Appointed 28 Feb 1991
Resigned 12 Aug 2022

Persons with significant control

1

Mr James Alexander Thomson

Active
Dene Road, HawickTD9 8LU
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Memorandum Articles
24 July 2025
MAMA
Resolution
24 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Medium
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Capital Cancellation Shares
18 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Medium
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Medium
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Medium
9 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
25 February 2010
SH03Return of Purchase of Own Shares
Resolution
14 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Medium
17 June 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 June 2007
AAAnnual Accounts
Legacy
8 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
26 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
3 November 2006
AUDAUD
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288cChange of Particulars
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
169169
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
24 January 2003
288cChange of Particulars
Legacy
24 January 2003
288cChange of Particulars
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 July 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
28 June 1999
466(Scot)466(Scot)
Memorandum Articles
23 May 1999
MEM/ARTSMEM/ARTS
Resolution
23 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
21 May 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
410(Scot)410(Scot)
Legacy
19 June 1998
410(Scot)410(Scot)
Accounts With Accounts Type Medium
12 May 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
19 February 1997
169169
Legacy
13 February 1997
169169
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
2 November 1993
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1993
AAAnnual Accounts
Legacy
12 February 1993
410(Scot)410(Scot)
Legacy
9 February 1993
419a(Scot)419a(Scot)
Legacy
9 February 1993
419a(Scot)419a(Scot)
Legacy
5 January 1993
410(Scot)410(Scot)
Legacy
15 December 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
23 March 1992
288288
Legacy
24 December 1991
288288
Legacy
3 December 1991
363b363b
Legacy
17 October 1991
88(2)R88(2)R
Legacy
10 April 1991
410(Scot)410(Scot)
Legacy
4 April 1991
410(Scot)410(Scot)
Legacy
3 April 1991
288288
Memorandum Articles
3 April 1991
MEM/ARTSMEM/ARTS
Legacy
3 April 1991
88(2)R88(2)R
Legacy
3 April 1991
123Notice of Increase in Nominal Capital
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Legacy
3 April 1991
224224
Legacy
26 March 1991
288288
Legacy
6 March 1991
288288
Certificate Change Of Name Company
4 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1991
288288
Legacy
1 March 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
287Change of Registered Office
Incorporation Company
30 October 1990
NEWINCIncorporation