Company NameDumfries Knitwear Limited
DirectorStefano Angelino
Company StatusRECEIVERSHIP
Company NumberSC010939
CategoryPrivate Limited Company
Incorporation Date3 February 1920(104 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStefano Angelino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 1992(72 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address7 Viale Roma
Biella
Foreign
Director NameFrank Womby
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(69 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 July 1989)
RoleCompany Director
Correspondence AddressAuchengrane
Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland
Director NameHugh Walpole McClure
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(69 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address31 Primrose Street
Dumfries
Dumfriesshire
DG2 7AU
Scotland
Director NameDerek Gibson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(69 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 December 1989)
RoleCompany Director
Correspondence Address19 Urquhart Crescent
Dumfries
Dumfriesshire
DG1 4XF
Scotland
Director NameNeil Hamilton Livesey Fitton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(69 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1992)
RoleCompany Director
Correspondence Address27 Guion Road
London
SW6 4UD
Director NameDavid Mathieson Anderson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(69 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Secretary NameDavid Mathieson Anderson
NationalityBritish
StatusResigned
Appointed08 May 1989(69 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameChristopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(69 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Sharow
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NameMichael Butterworth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(70 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 1992)
RoleSales Director
Correspondence Address30 Bridgewater Drive
Great Glen
Leicestershire
LE8 9DX
Secretary NameJill Anders
NationalityBritish
StatusResigned
Appointed02 December 1991(71 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1992)
RoleCompany Director
Correspondence AddressCherry Garth North Lane
Wheldrake
York
North Yorkshire
YO4 6BL
Director NameGraham Leslie Barnes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(71 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address21 Egerton Drive
London
SE10 8JR
Director NameRichard Terence Winter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(72 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 October 1992)
RolePartner
Correspondence Address2 Doria Road
London
SW6 4UG
Secretary NameNeil McKenzie McDougall
NationalityBritish
StatusResigned
Appointed28 January 1992(72 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address13 Livingstone Place
Lockerbie
Dumfriesshire
DG11 2AU
Scotland
Director NameMr James Robertson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(72 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 September 1992)
RoleCommercial Director
Correspondence Address31 Birkbeck Road
London
SW19 8NZ
Director NameNeil McKenzie McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(73 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 1996)
RoleMangement Accountant
Correspondence Address13 Livingstone Place
Lockerbie
Dumfriesshire
DG11 2AU
Scotland
Director NameJeremy John Uphill Hayward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(74 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Director NameGerald Kennon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(74 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1997)
RoleProduction Director
Correspondence Address18
Rowan Drive
Dumfries
DG2 0NJ
Scotland
Director NamePaolo Chiocchetti
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed18 May 1995(75 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressVia Graglia 51
13056 Occhieppo Sup Re(Bi)
Italy
Director NamePeter John Kirkham Sheffield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(76 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 May 1997)
RoleBusiness Support Consultant
Correspondence AddressBlyndley 30 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland
Secretary NameJeremy John Uphill Hayward
NationalityBritish
StatusResigned
Appointed17 July 1996(76 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 1997)
RoleCompany Director
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Director NameMr Alexander Lowe Butler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(77 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMickledore
Westlinton
Carlisle
Cumbria
CA6 6AA
Secretary NameMr Alexander Lowe Butler
NationalityBritish
StatusResigned
Appointed26 February 1997(77 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMickledore
Westlinton
Carlisle
Cumbria
CA6 6AA
Secretary NameTeresa Angela Storr
NationalityBritish
StatusResigned
Appointed20 April 1999(79 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTiggerdom Cottage
Eastend Farm Marrick
Richmond
North Yorkshire
DW1 7LQ
Secretary NameJanet McMinn Caven
NationalityBritish
StatusResigned
Appointed30 December 2000(80 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2002)
RoleCompany Director
Correspondence Address79 Queen Street
Dumfries
Dumfriesshire
DG1 2JS
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 January 1992(72 years after company formation)
Appointment Duration4 days (resigned 28 January 1992)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,878,996
Gross Profit-£382,433
Net Worth£202,792
Cash£2,914,549
Current Liabilities£3,971,298

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Next Accounts Due30 April 2003 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due11 June 2017 (overdue)

Charges

13 September 2000Delivered on: 25 September 2000
Satisfied on: 4 November 2002
Persons entitled: Z Hinchliffe & Sons Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Saughtree factory, bellvue street, dumfries.
Fully Satisfied
21 August 2000Delivered on: 8 September 2000
Satisfied on: 4 November 2002
Persons entitled: Z.Hinchcliffe & Sons Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 October 1994Delivered on: 28 October 1994
Satisfied on: 19 April 1995
Persons entitled: Elba International S.P.A.

Classification: Bond & floating charge
Secured details: All sums due or to become due by drumohr holdings limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 January 1992Delivered on: 3 February 1992
Satisfied on: 22 May 1997
Persons entitled: Barclays Bank Plkc

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 March 1992Delivered on: 11 March 1992
Satisfied on: 22 May 1997
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Saughtree factory, belle vue street, dumfries.
Fully Satisfied
1 July 1997Delivered on: 10 July 1997
Persons entitled: Elba International S.P.A

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 February 1996Delivered on: 23 February 1996
Persons entitled: Elba International S.P.A.

Classification: Bond & floating charge
Secured details: All sums due or to become due by drumohr holdings limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 February 2003Notice of receiver's report (7 pages)
14 November 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
12 November 2002Registered office changed on 12/11/02 from: belle vue street dumfries DG1 3EL (1 page)
5 November 2002Secretary resigned (1 page)
4 November 2002Dec mort/charge * (5 pages)
4 November 2002Dec mort/charge * (4 pages)
30 May 2002Return made up to 28/05/02; full list of members (7 pages)
25 April 2002Full accounts made up to 30 June 2001 (12 pages)
28 December 2001Company name changed robertson of dumfries LIMITED\certificate issued on 28/12/01 (3 pages)
16 July 2001Return made up to 28/05/01; full list of members (7 pages)
14 June 2001Full accounts made up to 30 June 2000 (12 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
16 March 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 September 2000Alterations to a floating charge (8 pages)
25 September 2000Alterations to a floating charge (8 pages)
25 September 2000Partic of mort/charge * (5 pages)
25 September 2000Alterations to a floating charge (8 pages)
19 September 2000Nc inc already adjusted 22/12/99 (1 page)
19 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 2000Partic of mort/charge * (5 pages)
6 September 2000Return made up to 28/05/00; full list of members (7 pages)
9 June 2000Particulars of contract relating to shares (4 pages)
9 June 2000Ad 22/12/99--------- £ si 100000@1=100000 £ ic 162162/262162 (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1999£ nc 200000/1500000 08/04/99 (1 page)
6 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 May 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
20 August 1998Full accounts made up to 31 January 1997 (17 pages)
3 June 1998Return made up to 28/05/98; full list of members (6 pages)
27 May 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
9 December 1997Full accounts made up to 31 January 1996 (21 pages)
9 December 1997Accounting reference date shortened from 31/03/96 to 31/01/96 (1 page)
29 August 1997Return made up to 28/05/97; no change of members (6 pages)
28 August 1997Director resigned (1 page)
10 July 1997Partic of mort/charge * (5 pages)
27 June 1997Director resigned (2 pages)
31 May 1997Director resigned (1 page)
22 May 1997Dec mort/charge * (7 pages)
22 May 1997Dec mort/charge * (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
5 November 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
24 July 1996New secretary appointed (2 pages)
20 June 1996Full accounts made up to 31 January 1995 (21 pages)
20 June 1996Return made up to 28/05/96; full list of members (7 pages)
20 June 1996Secretary resigned;director resigned (1 page)
16 May 1996New director appointed (2 pages)
7 March 1996Alterations to a floating charge (11 pages)
23 February 1996Partic of mort/charge * (6 pages)
4 October 1995Director resigned (2 pages)
22 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995New director appointed (2 pages)
19 April 1995Dec mort/charge * (2 pages)
21 May 1992Memorandum and Articles of Association (24 pages)