SC HK OPCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Fairloans Langlands Road Hawick TD9 7HL Scotland to Prieston House Melrose Melrose TD6 9HQ on 2025-09-01

View Document

09/06/259 June 2025 Registered office address changed from 23 Wilton Hill Hawick TD9 8BA Scotland to Fairloans Langlands Road Hawick TD9 7HL on 2025-06-09

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Termination of appointment of John George Hicks as a director on 2021-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from Fairhurst Drive Burnfoot Hawick TD9 8HU to 23 Wilton Hill Hawick TD9 8BA on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / SCOTT & CHARTERS (HAWICK) HOLDINGS LTD / 20/11/2020

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRANT

View Document

08/12/208 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/2030 November 2020 COMPANY NAME CHANGED SCOTT & CHARTERS (HAWICK) LIMITED CERTIFICATE ISSUED ON 30/11/20

View Document

30/11/2030 November 2020 CHANGE OF NAME 20/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE MCLEOD

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/12/179 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0308150004

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, NO UPDATES

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR MALCOLM THOMAS GRANT

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARTERS

View Document

26/10/1526 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED JOHN GEORGE HICKS

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM CHARTERS

View Document

08/09/158 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MARIE-LOUISE MCLEOD

View Document

08/09/158 September 2015 DIRECTOR APPOINTED WILLIAM ROLLS ASPREY

View Document

08/09/158 September 2015 DIRECTOR APPOINTED LUCINDA JANE ASPREY

View Document

08/09/158 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/158 September 2015 ADOPT ARTICLES 02/09/2015

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARTERS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARTERS

View Document

22/12/1022 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 AUDITOR'S RESIGNATION

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 09/10/94; CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/09/879 September 1987 01/01/00 AMEND

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/09/862 September 1986 ANNUAL RETURN MADE UP TO 29/08/86

View Document

19/05/5519 May 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company