Edinburgh
EH12 5HD
Scotland
Director Name | Mrs Carmel Leigh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2005(58 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Managing Director Of Buying An |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2005(59 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Farm Godalming Surrey GU8 5JZ |
Director Name | Mr Mark Lee Hebditch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(67 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | James Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Damonsara,Laird's Entry Langholm Dumfriesshire DG13 0DN Scotland |
Director Name | Anthony Bichard Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | West Braeside The Wynd St Boswells Melrose Roxburghshire TD6 0AP Scotland |
Director Name | Alexander Gordon Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(42 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1990) |
Role | Company Director |
Correspondence Address | Brundene Wetheral Carlisle Cumbria CA4 8LA |
Director Name | Mr James Neil Stevenson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rathlin Hallpath Langholm Dumfriesshire DG13 0EG Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(42 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | James Thomas Heard Ainslie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr John Johnstone Elliot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Malcolm Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 1990) |
Role | Company Director |
Correspondence Address | 124 Lowry Hill Road Carlisle Cumbria CA3 0DJ |
Secretary Name | Jennifer Mary Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 April 1997) |
Role | Corporate Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Newmains House Drem East Lothian EH39 5BL Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | Lord Charles Russell Sanderson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beckettsfield Bowden Melrose Roxburghshire TD6 0ST Scotland |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(47 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Shaw House Boreland Lockerbie Dumfriesshire DG11 2LG Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(53 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Royal Gardens, Sovereigns Gate Bothwell Glasgow G71 8SY Scotland |
Director Name | Sir Donald Iain Mackay |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2001) |
Role | Econmist |
Correspondence Address | 14 Gamekeepers Road Edinburgh EH4 6LU Scotland |
Director Name | John Rayson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(53 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | Upper Laurel Cottage Falkins Hill Brampton Cumbria CA8 1BU |
Director Name | Mr Alec Whitaker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(53 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Batt House Crosby On Eden Carlisle CA6 4RA |
Director Name | Mr Paul Ian Cartwright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Howitt Road Belsize Park London NW3 4LT |
Director Name | Mr Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(55 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayton Hall Edmund Castle Estate, Corby Hill Carlisle Cumbria CA4 8QD |
Director Name | Aidan Docherty |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 137 Taybridge Road London SW11 5PY |
Director Name | Mr David Arthur Light |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lightcroft House Caldy Road Caldy Wirral Merseyside CH48 1LW Wales |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr Paul John Gerrard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(58 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 May 2011) |
Role | Managing Director Sourcing And |
Country of Residence | United Kingdom |
Correspondence Address | Beech House No 1 The Woodlands Hayton Cumbria CA8 9HZ |
Director Name | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Ltd Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Jason Mark Anderson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Miss Lauren Sarah Day |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2021) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Robert Neil Edmonds |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Website | www.ewm.co.uk |
---|---|
Telephone | 01387 380611 |
Telephone region | Dumfries |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
989.7m at £0.05 | Ewm (Topco) LTD 96.44% Ordinary A |
---|---|
36.6m at £0.05 | Ewm (Topco) LTD 3.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £166,230,000 |
Gross Profit | £32,223,000 |
Net Worth | £125,599,000 |
Cash | £118,213,000 |
Current Liabilities | £21,052,000 |
Latest Accounts | 2 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 16 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 27 April 2021 (overdue) |
15 November 2002 | Delivered on: 27 November 2002 Satisfied on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Site a, kingmoor park, carlisle, cumbria. Fully Satisfied |
---|---|
28 October 2009 | Delivered on: 5 November 2009 Satisfied on: 12 August 2011 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 November 2006 | Delivered on: 28 November 2006 Satisfied on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The mercury hotel, moffat DMF3095. Fully Satisfied |
15 November 2006 | Delivered on: 23 November 2006 Satisfied on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley mills, langholm. Fully Satisfied |
15 November 2006 | Delivered on: 23 November 2006 Satisfied on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop with flat above in the burgh of moffat, county of dumfries facing the moffat-beattock public road. Fully Satisfied |
7 November 2006 | Delivered on: 23 November 2006 Satisfied on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots of ground at holm mills, inverness INV15934. Fully Satisfied |
7 November 2006 | Delivered on: 23 November 2006 Satisfied on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to south of holm street, moffat DMF8528. Fully Satisfied |
7 November 2006 | Delivered on: 23 November 2006 Satisfied on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises to south east of heather avenue, lomond industrial estate, alexandria DMB7937. Fully Satisfied |
7 November 2006 | Delivered on: 23 November 2006 Satisfied on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whinfield mills, selkirk. Fully Satisfied |
7 November 2006 | Delivered on: 23 November 2006 Satisfied on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.7 hectares on north side of kirkshaws road, coatbridge LAN35726. Fully Satisfied |
13 September 2006 | Delivered on: 20 September 2006 Satisfied on: 6 November 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises to south east of heather avenue, at lomond industrial estate, alexandria DMB7937. Fully Satisfied |
25 July 2006 | Delivered on: 4 August 2006 Satisfied on: 6 November 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those two plots of ground at holm mills, inverness in the parish and county of inverness. Fully Satisfied |
25 July 2006 | Delivered on: 4 August 2006 Satisfied on: 6 November 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming those subjects to the south of holm street, moffat DMF8528. Fully Satisfied |
23 March 2005 | Delivered on: 4 April 2005 Satisfied on: 6 November 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the north side of kirkshaws road, coatbridge extending to 2.7 hectares--title number LAN35726. Fully Satisfied |
23 March 2005 | Delivered on: 4 April 2005 Satisfied on: 6 November 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop with flat above in the burgh of moffat and county of dumfries facing the moffat-beattock public road along which the frontage extends 21 feet. Fully Satisfied |
23 March 2005 | Delivered on: 4 April 2005 Satisfied on: 6 November 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects forming waverley mills, langholm. Fully Satisfied |
23 March 2005 | Delivered on: 4 April 2005 Satisfied on: 6 November 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects forming the mercury hotel, moffat. Fully Satisfied |
25 February 2005 | Delivered on: 15 March 2005 Satisfied on: 16 November 2006 Persons entitled: Barclays Bank PLC as Security Trustee 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 |
23 December 2002 | Delivered on: 10 January 2003 Satisfied on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley mills, langholm. Fully Satisfied |
23 December 2002 | Delivered on: 10 January 2003 Satisfied on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ben mhar, moffat. Fully Satisfied |
20 December 2002 | Delivered on: 10 January 2003 Satisfied on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The mercury hotel, moffat. Fully Satisfied |
20 December 2002 | Delivered on: 10 January 2003 Satisfied on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of kirkshaws road, coatbridge (title number lan 35726). Fully Satisfied |
15 November 2002 | Delivered on: 27 November 2002 Satisfied on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
11 March 2019 | Delivered on: 14 March 2019 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
11 March 2019 | Delivered on: 13 March 2019 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
25 July 2011 | Delivered on: 5 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 July 2011 | Delivered on: 1 August 2011 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 May 2023 | Administrator's progress report (31 pages) |
---|---|
11 November 2022 | Administrator's progress report (32 pages) |
21 October 2022 | Notice of extension of period of Administration (3 pages) |
23 September 2022 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
24 May 2022 | Administrator's progress report (32 pages) |
28 January 2022 | Director's details changed for Mr Mark Lee Hebditch on 28 January 2022 (2 pages) |
28 January 2022 | Director's details changed for Mr Stephen Robert Simpson on 28 January 2022 (2 pages) |
6 January 2022 | Notification of Banbury Street Six Limited as a person with significant control on 19 November 2021 (2 pages) |
6 January 2022 | Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 (1 page) |
3 December 2021 | Termination of appointment of Lauren Sarah Day as a director on 1 December 2021 (1 page) |
26 November 2021 | Administrator's progress report (48 pages) |
4 October 2021 | Change of name notice (2 pages) |
4 October 2021 | Resolutions
|
1 October 2021 | Notification of Ewm (2011) Limited as a person with significant control on 2 June 2021 (2 pages) |
1 October 2021 | Cessation of Ewm (Topco) Limited as a person with significant control on 2 June 2021 (1 page) |
7 June 2021 | Administrator's progress report (51 pages) |
20 May 2021 | Administrator's progress report (51 pages) |
7 April 2021 | Statement of affairs AM02SOASCOT (60 pages) |
23 March 2021 | Notice of extension of period of Administration (4 pages) |
13 January 2021 | Approval of administrator’s proposals (3 pages) |
8 January 2021 | Notice of Administrator's proposal (108 pages) |
16 November 2020 | Registered office address changed from C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 16 November 2020 (2 pages) |
12 November 2020 | Appointment of an administrator (3 pages) |
22 October 2020 | Termination of appointment of David Oliver Houston as a director on 16 October 2020 (1 page) |
8 September 2020 | Termination of appointment of Jason Mark Anderson as a director on 31 August 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
26 February 2020 | Secretary's details changed for Miss June Carruthers on 26 February 2020 (1 page) |
3 December 2019 | Full accounts made up to 2 March 2019 (45 pages) |
25 September 2019 | Director's details changed for Miss Lauren Sarah Day on 14 September 2019 (2 pages) |
10 June 2019 | Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page) |
5 June 2019 | Full accounts made up to 25 August 2018 (42 pages) |
22 May 2019 | Director's details changed for Mr John Anthony Herring on 1 October 2009 (2 pages) |
7 May 2019 | Director's details changed for Mr Robert Neil Edmonds on 7 May 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Jason Mark Anderson on 2 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mrs Carmel Leigh on 2 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr David Oliver Houston on 2 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr John Anthony Herring on 2 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Mark Lee Hebditch on 2 April 2019 (2 pages) |
29 March 2019 | Satisfaction of charge 32 in full (1 page) |
29 March 2019 | Satisfaction of charge 33 in full (1 page) |
28 March 2019 | Alterations to floating charge SC0240810034 (88 pages) |
28 March 2019 | Alterations to floating charge SC0240810035 (88 pages) |
14 March 2019 | Registration of charge SC0240810035, created on 11 March 2019 (19 pages) |
13 March 2019 | Registration of charge SC0240810034, created on 11 March 2019 (85 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
1 October 2018 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
11 June 2018 | Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages) |
21 March 2018 | Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Philip Edward Day as a director on 24 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Philip Edward Day as a director on 24 November 2017 (1 page) |
24 November 2017 | Full accounts made up to 28 February 2017 (40 pages) |
24 November 2017 | Full accounts made up to 28 February 2017 (40 pages) |
21 August 2017 | Appointment of Robert Edmonds as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Robert Edmonds as a director on 21 August 2017 (2 pages) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (40 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (40 pages) |
6 July 2016 | Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages) |
6 July 2016 | Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr John Anthony Herring on 13 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr John Anthony Herring on 13 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 December 2015 | Amended full accounts made up to 28 February 2015 (33 pages) |
29 December 2015 | Amended full accounts made up to 28 February 2015 (33 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (33 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (33 pages) |
1 September 2015 | Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 December 2014 | Full accounts made up to 1 March 2014 (32 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (32 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (32 pages) |
14 October 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page) |
15 July 2014 | Appointment of Mr Jason Mark Anderson as a director on 14 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Jason Mark Anderson as a director on 14 July 2014 (2 pages) |
24 June 2014 | Satisfaction of charge 24 in full (4 pages) |
24 June 2014 | Satisfaction of charge 24 in full (4 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 January 2014 | Appointment of Mr Mark Lee Hebditch as a director (2 pages) |
15 January 2014 | Appointment of Mr Mark Lee Hebditch as a director (2 pages) |
30 December 2013 | Full accounts made up to 2 March 2013 (31 pages) |
30 December 2013 | Full accounts made up to 2 March 2013 (31 pages) |
30 December 2013 | Full accounts made up to 2 March 2013 (31 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (32 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (32 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Appointment of Mr David Oliver Houston as a director (2 pages) |
9 March 2012 | Appointment of Mr David Oliver Houston as a director (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
21 February 2012 | Termination of appointment of David Houston as a director (1 page) |
21 February 2012 | Termination of appointment of David Houston as a director (1 page) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
1 December 2011 | Full accounts made up to 26 February 2011 (33 pages) |
1 December 2011 | Full accounts made up to 26 February 2011 (33 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 31 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 31 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
3 August 2011 | Annual return made up to 28 February 2009 with a full list of shareholders (8 pages) |
3 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2010 (21 pages) |
3 August 2011 | Annual return made up to 28 February 2007 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 28 February 2007 with a full list of shareholders (7 pages) |
3 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (21 pages) |
3 August 2011 | Annual return made up to 28 February 2006 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 28 February 2008 with a full list of shareholders (7 pages) |
3 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2010 (21 pages) |
3 August 2011 | Annual return made up to 28 February 2009 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 28 February 2008 with a full list of shareholders (7 pages) |
3 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (21 pages) |
3 August 2011 | Annual return made up to 28 February 2006 with a full list of shareholders (8 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
1 August 2011 | Resolutions
|
17 May 2011 | Termination of appointment of Paul Gerrard as a director (1 page) |
17 May 2011 | Termination of appointment of Paul Gerrard as a director (1 page) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
23 November 2010 | Full accounts made up to 27 February 2010 (32 pages) |
23 November 2010 | Full accounts made up to 27 February 2010 (32 pages) |
5 July 2010 | Termination of appointment of Alec Whitaker as a director (1 page) |
5 July 2010 | Termination of appointment of Alec Whitaker as a director (1 page) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders
|
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders
|
29 December 2009 | Full accounts made up to 28 February 2009 (32 pages) |
29 December 2009 | Full accounts made up to 28 February 2009 (32 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 31 (30 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 31 (30 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (29 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (29 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (29 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
14 August 2007 | Full accounts made up to 24 February 2007 (32 pages) |
14 August 2007 | Full accounts made up to 24 February 2007 (32 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 November 2006 | Partic of mort/charge * (7 pages) |
28 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (8 pages) |
23 November 2006 | Partic of mort/charge * (8 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
23 November 2006 | Partic of mort/charge * (7 pages) |
16 November 2006 | Dec mort/charge * (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Dec mort/charge * (2 pages) |
16 November 2006 | Resolutions
|
7 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
7 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Partic of mort/charge * (6 pages) |
20 September 2006 | Partic of mort/charge * (6 pages) |
13 September 2006 | Full accounts made up to 28 February 2006 (30 pages) |
13 September 2006 | Full accounts made up to 28 February 2006 (30 pages) |
4 August 2006 | Partic of mort/charge * (6 pages) |
4 August 2006 | Partic of mort/charge * (8 pages) |
4 August 2006 | Partic of mort/charge * (8 pages) |
4 August 2006 | Partic of mort/charge * (6 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 August 2005 | Full accounts made up to 26 February 2005 (27 pages) |
30 August 2005 | Full accounts made up to 26 February 2005 (27 pages) |
7 July 2005 | New director appointed (4 pages) |
7 July 2005 | New director appointed (4 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 28/02/05; full list of members
|
7 April 2005 | Return made up to 28/02/05; full list of members
|
4 April 2005 | Partic of mort/charge * (7 pages) |
4 April 2005 | Partic of mort/charge * (7 pages) |
4 April 2005 | Partic of mort/charge * (6 pages) |
4 April 2005 | Partic of mort/charge * (7 pages) |
4 April 2005 | Partic of mort/charge * (6 pages) |
4 April 2005 | Partic of mort/charge * (7 pages) |
4 April 2005 | Partic of mort/charge * (7 pages) |
4 April 2005 | Partic of mort/charge * (7 pages) |
15 March 2005 | Partic of mort/charge * (11 pages) |
15 March 2005 | Partic of mort/charge * (11 pages) |
13 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 March 2005 | Ad 25/02/05--------- £ si [email protected]=49487151 £ ic 1828620/51315771 (3 pages) |
13 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 March 2005 | Statement of affairs (11 pages) |
13 March 2005 | Ad 25/02/05--------- £ si [email protected]=49487151 £ ic 1828620/51315771 (3 pages) |
13 March 2005 | Statement of affairs (11 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
10 January 2005 | Auditor's resignation (1 page) |
10 January 2005 | Auditor's resignation (1 page) |
29 December 2004 | Auditor's resignation (1 page) |
29 December 2004 | Auditor's resignation (1 page) |
9 October 2004 | Full accounts made up to 28 February 2004 (26 pages) |
9 October 2004 | Full accounts made up to 28 February 2004 (26 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Nc inc already adjusted 30/04/04 (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | Nc inc already adjusted 30/04/04 (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
22 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | New director appointed (3 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (25 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (25 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (25 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members; amend (6 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members; amend (6 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (11 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (11 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
27 November 2002 | Partic of mort/charge * (13 pages) |
27 November 2002 | Partic of mort/charge * (21 pages) |
27 November 2002 | Partic of mort/charge * (13 pages) |
27 November 2002 | Partic of mort/charge * (13 pages) |
27 November 2002 | Partic of mort/charge * (21 pages) |
27 November 2002 | Partic of mort/charge * (13 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 2 March 2002 (24 pages) |
1 August 2002 | Full accounts made up to 2 March 2002 (24 pages) |
1 August 2002 | Full accounts made up to 2 March 2002 (24 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
12 October 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
12 October 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
13 August 2001 | Partic of mort/charge * (5 pages) |
13 August 2001 | Partic of mort/charge * (5 pages) |
10 August 2001 | Partic of mort/charge * (4 pages) |
10 August 2001 | Partic of mort/charge * (7 pages) |
10 August 2001 | Partic of mort/charge * (4 pages) |
10 August 2001 | Partic of mort/charge * (7 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
7 August 2001 | Partic of mort/charge * (25 pages) |
7 August 2001 | Partic of mort/charge * (25 pages) |
4 August 2001 | Partic of mort/charge * (5 pages) |
4 August 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Full accounts made up to 2 February 2001 (22 pages) |
5 June 2001 | Full accounts made up to 2 February 2001 (22 pages) |
5 June 2001 | Full accounts made up to 2 February 2001 (22 pages) |
31 March 2001 | Director's particulars changed (1 page) |
31 March 2001 | Director's particulars changed (1 page) |
31 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
31 March 2001 | Director's particulars changed (1 page) |
31 March 2001 | Director's particulars changed (1 page) |
31 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
28 November 2000 | Statement of affairs (4 pages) |
28 November 2000 | Statement of affairs (4 pages) |
28 November 2000 | Ad 02/10/00--------- £ si [email protected]=1 £ ic 1804334/1804335 (3 pages) |
28 November 2000 | Statement of affairs (4 pages) |
28 November 2000 | Ad 02/10/00--------- £ si [email protected]=24284 £ ic 1804335/1828619 (4 pages) |
28 November 2000 | Ad 02/10/00--------- £ si [email protected]=24284 £ ic 1804335/1828619 (4 pages) |
28 November 2000 | Ad 02/10/00--------- £ si [email protected]=1 £ ic 1804334/1804335 (3 pages) |
28 November 2000 | Statement of affairs (4 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 29 January 2000 (22 pages) |
1 June 2000 | Full accounts made up to 29 January 2000 (22 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
14 March 2000 | Return made up to 28/02/00; full list of members (14 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (14 pages) |
18 February 2000 | New director appointed (1 page) |
18 February 2000 | New director appointed (1 page) |
14 February 2000 | New director appointed (1 page) |
14 February 2000 | New director appointed (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
23 December 1999 | New director appointed (4 pages) |
23 December 1999 | New director appointed (4 pages) |
23 December 1999 | New director appointed (4 pages) |
23 December 1999 | New director appointed (4 pages) |
4 July 1999 | Full accounts made up to 29 January 1999 (20 pages) |
4 July 1999 | Full accounts made up to 29 January 1999 (20 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (15 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (15 pages) |
9 June 1998 | Full accounts made up to 30 January 1998 (18 pages) |
9 June 1998 | Full accounts made up to 30 January 1998 (18 pages) |
3 July 1997 | Full accounts made up to 31 January 1997 (22 pages) |
3 July 1997 | Full accounts made up to 31 January 1997 (22 pages) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 28/02/97; bulk list available separately (33 pages) |
24 April 1997 | Return made up to 28/02/97; bulk list available separately (33 pages) |
14 March 1997 | Ad 18/02/97--------- £ si [email protected]=13125 £ ic 1763541/1776666 (6 pages) |
14 March 1997 | Ad 18/02/97--------- £ si [email protected]=13125 £ ic 1763541/1776666 (6 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (25 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (6 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Declaration of assistance for shares acquisition (6 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (25 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
16 December 1996 | Dec mort/charge * (5 pages) |
16 December 1996 | Dec mort/charge * (5 pages) |
13 December 1996 | Dec mort/charge * (5 pages) |
13 December 1996 | Dec mort/charge * (5 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Memorandum and Articles of Association (26 pages) |
27 June 1996 | Particulars of contract relating to shares (3 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Nc dec already adjusted 06/06/96 (1 page) |
27 June 1996 | £ nc 2000000/3800000 06/06/96 (3 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Nc dec already adjusted 06/06/96 (1 page) |
27 June 1996 | Ad 06/06/96--------- £ si [email protected]=1616463 £ ic 147078/1763541 (13 pages) |
27 June 1996 | Memorandum and Articles of Association (26 pages) |
27 June 1996 | Ad 06/06/96--------- £ si [email protected]=1616463 £ ic 147078/1763541 (13 pages) |
27 June 1996 | Particulars of contract relating to shares (3 pages) |
27 June 1996 | £ nc 2000000/3800000 06/06/96 (3 pages) |
27 June 1996 | Resolutions
|
14 June 1996 | Full group accounts made up to 2 February 1996 (32 pages) |
14 June 1996 | Full group accounts made up to 2 February 1996 (32 pages) |
14 June 1996 | Full group accounts made up to 2 February 1996 (32 pages) |
18 April 1996 | Alterations to a floating charge (9 pages) |
18 April 1996 | Alterations to a floating charge (9 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (30 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (30 pages) |
13 March 1996 | £ ic 1315834/147078 28/01/96 £ sr [email protected]=1168756 (1 page) |
13 March 1996 | £ ic 1315834/147078 28/01/96 £ sr [email protected]=1168756 (1 page) |
8 August 1995 | Alterations to a floating charge (9 pages) |
8 August 1995 | Alterations to a floating charge (9 pages) |
4 August 1995 | Alterations to a floating charge (9 pages) |
4 August 1995 | Alterations to a floating charge (9 pages) |
24 July 1995 | £ ic 3147078/1315834 21/07/95 £ sr [email protected]=1831244 (1 page) |
24 July 1995 | £ ic 3147078/1315834 21/07/95 £ sr [email protected]=1831244 (1 page) |
11 July 1995 | Full group accounts made up to 28 January 1995 (33 pages) |
11 July 1995 | Full group accounts made up to 28 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (185 pages) |
23 June 1994 | Ad 27/05/94--------- £ si [email protected]=65745 £ ic 3081333/3147078 (4 pages) |
23 June 1994 | Particulars of contract relating to shares (3 pages) |
23 June 1994 | £ nc 10120000/10200000 27/05/94 (1 page) |
23 June 1994 | Memorandum and Articles of Association (28 pages) |
23 June 1994 | S-div 27/05/94 (1 page) |
23 June 1994 | Resolutions
|
23 June 1994 | Particulars of contract relating to shares (3 pages) |
23 June 1994 | £ nc 10120000/10200000 27/05/94 (1 page) |
23 June 1994 | Ad 27/05/94--------- £ si [email protected]=65745 £ ic 3081333/3147078 (4 pages) |
23 June 1994 | S-div 27/05/94 (1 page) |
23 June 1994 | Resolutions
|
23 June 1994 | Memorandum and Articles of Association (28 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
21 February 1994 | £ ic 8060436/3081333 03/12/93 £ sr [email protected]=4979103 (1 page) |
21 February 1994 | £ ic 8060436/3081333 03/12/93 £ sr [email protected]=4979103 (1 page) |
8 November 1993 | Memorandum and Articles of Association (31 pages) |
8 November 1993 | Memorandum and Articles of Association (31 pages) |
29 October 1993 | Resolutions
|
29 October 1993 | Resolutions
|
16 March 1993 | Memorandum and Articles of Association (31 pages) |
16 March 1993 | Ad 03/03/93--------- £ si [email protected]=20333 £ ic 10040103/10060436 (2 pages) |
16 March 1993 | Resolutions
|
16 March 1993 | Nc dec already adjusted 03/03/93 (1 page) |
16 March 1993 | Resolutions
|
16 March 1993 | Nc dec already adjusted 03/03/93 (1 page) |
16 March 1993 | Ad 03/03/93--------- £ si [email protected]=20333 £ ic 10040103/10060436 (2 pages) |
16 March 1993 | Memorandum and Articles of Association (31 pages) |
18 January 1993 | £ sr [email protected] 26/08/92 (1 page) |
18 January 1993 | £ sr [email protected] 26/08/92 (1 page) |
6 November 1991 | Resolutions
|
6 November 1991 | Resolutions
|
6 November 1991 | Memorandum and Articles of Association (16 pages) |
6 November 1991 | Memorandum and Articles of Association (16 pages) |
11 February 1991 | Ad 12/12/90--------- £ si [email protected]=34250 £ ic 56000/90250 (5 pages) |
11 February 1991 | Ad 12/12/90--------- £ si [email protected]=34250 £ ic 56000/90250 (5 pages) |
7 February 1991 | Ad 11/12/90--------- £ si [email protected] (2 pages) |
7 February 1991 | Ad 11/12/90--------- £ si [email protected] (2 pages) |
7 February 1991 | Particulars of contract relating to shares (3 pages) |
7 February 1991 | Particulars of contract relating to shares (3 pages) |
10 January 1991 | Resolutions
|
10 January 1991 | Resolutions
|
10 January 1991 | Nc inc already adjusted 11/12/90 (1 page) |
10 January 1991 | Ad 11/12/90--------- £ si [email protected] (2 pages) |
10 January 1991 | S-div 14/12/90 (1 page) |
10 January 1991 | Ad 11/12/90--------- £ si [email protected] (2 pages) |
10 January 1991 | Memorandum and Articles of Association (19 pages) |
10 January 1991 | Memorandum and Articles of Association (19 pages) |
10 January 1991 | Nc inc already adjusted 11/12/90 (1 page) |
10 January 1991 | S-div 14/12/90 (1 page) |
20 February 1990 | Memorandum and Articles of Association (5 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | Memorandum and Articles of Association (5 pages) |
20 February 1990 | Resolutions
|
19 January 1990 | Full accounts made up to 31 January 1989 (14 pages) |
19 January 1990 | Full accounts made up to 31 January 1989 (14 pages) |
6 February 1989 | Return made up to 06/01/89; full list of members (14 pages) |
6 February 1989 | Return made up to 06/01/89; full list of members (14 pages) |
1 February 1989 | Full accounts made up to 31 January 1988 (14 pages) |
1 February 1989 | Full accounts made up to 31 January 1988 (14 pages) |
12 January 1988 | Return made up to 08/12/87; full list of members (14 pages) |
12 January 1988 | Return made up to 08/12/87; full list of members (14 pages) |
3 November 1980 | Company name changed\certificate issued on 03/11/80 (2 pages) |
3 November 1980 | Company name changed\certificate issued on 03/11/80 (2 pages) |
27 April 1946 | Certificate of incorporation (2 pages) |
27 April 1946 | Incorporation (19 pages) |
27 April 1946 | Certificate of incorporation (2 pages) |
27 April 1946 | Incorporation (19 pages) |