Company NameEm2020 Realisations Limited
Company StatusIn Administration
Company NumberSC024081
CategoryPrivate Limited Company
Incorporation Date27 April 1946(78 years ago)
Previous NameEdinburgh Woollen Mill Limited (The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed31 May 2001(55 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Carmel Leigh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(58 years, 12 months after company formation)
Appointment Duration19 years
RoleManaging Director Of Buying An
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(59 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Farm
Godalming
Surrey
GU8 5JZ
Director NameMr Mark Lee Hebditch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(67 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(69 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJames Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressDamonsara,Laird's Entry
Langholm
Dumfriesshire
DG13 0DN
Scotland
Director NameAnthony Bichard Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressWest Braeside
The Wynd St Boswells
Melrose
Roxburghshire
TD6 0AP
Scotland
Director NameAlexander Gordon Stewart
NationalityBritish
StatusResigned
Appointed06 January 1989(42 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1990)
RoleCompany Director
Correspondence AddressBrundene
Wetheral
Carlisle
Cumbria
CA4 8LA
Director NameMr James Neil Stevenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(42 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin
Hallpath
Langholm
Dumfriesshire
DG13 0EG
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(42 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Director NameJames Thomas Heard Ainslie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(42 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 April 1997)
RoleCompany Director
Correspondence AddressBirkindale
17 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr John Johnstone Elliot
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(42 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMalcolm Campbell
NationalityBritish
StatusResigned
Appointed06 January 1989(42 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 1990)
RoleCompany Director
Correspondence Address124 Lowry Hill Road
Carlisle
Cumbria
CA3 0DJ
Secretary NameJennifer Mary Dunbar
NationalityBritish
StatusResigned
Appointed06 January 1989(42 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(46 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 1997)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(46 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameLord Charles Russell Sanderson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(46 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeckettsfield
Bowden
Melrose
Roxburghshire
TD6 0ST
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(47 years after company formation)
Appointment Duration8 years, 3 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Shaw House
Boreland
Lockerbie
Dumfriesshire
DG11 2LG
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(53 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Royal Gardens, Sovereigns Gate
Bothwell
Glasgow
G71 8SY
Scotland
Director NameSir Donald Iain Mackay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(53 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2001)
RoleEconmist
Correspondence Address14 Gamekeepers Road
Edinburgh
EH4 6LU
Scotland
Director NameJohn Rayson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(53 years, 9 months after company formation)
Appointment Duration8 months (resigned 04 October 2000)
RoleCompany Director
Correspondence AddressUpper Laurel Cottage
Falkins Hill
Brampton
Cumbria
CA8 1BU
Director NameMr Alec Whitaker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(53 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatt House
Crosby On Eden
Carlisle
CA6 4RA
Director NameMr Paul Ian Cartwright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(55 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Howitt Road
Belsize Park
London
NW3 4LT
Director NameMr Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(55 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayton Hall
Edmund Castle Estate, Corby Hill
Carlisle
Cumbria
CA4 8QD
Director NameAidan Docherty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(55 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2002)
RoleChartered Accountant
Correspondence Address137 Taybridge Road
London
SW11 5PY
Director NameMr David Arthur Light
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(57 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Paul John Gerrard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(58 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2011)
RoleManaging Director Sourcing And
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
No 1 The Woodlands
Hayton
Cumbria
CA8 9HZ
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(65 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Ltd
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Jason Mark Anderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(68 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMiss Lauren Sarah Day
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(70 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Robert Neil Edmonds
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(71 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY

Contact

Websitewww.ewm.co.uk
Telephone01387 380611
Telephone regionDumfries

Location

Registered AddressC/O Frp Advisory Trading Limited
Apex 3
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

989.7m at £0.05Ewm (Topco) LTD
96.44%
Ordinary A
36.6m at £0.05Ewm (Topco) LTD
3.56%
Ordinary

Financials

Year2014
Turnover£166,230,000
Gross Profit£32,223,000
Net Worth£125,599,000
Cash£118,213,000
Current Liabilities£21,052,000

Accounts

Latest Accounts2 March 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return16 March 2020 (4 years, 1 month ago)
Next Return Due27 April 2021 (overdue)

Charges

15 November 2002Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2019Delivered 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 2019Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

31 May 2023Administrator's progress report (31 pages)
11 November 2022Administrator's progress report (32 pages)
21 October 2022Notice of extension of period of Administration (3 pages)
23 September 2022Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
24 May 2022Administrator's progress report (32 pages)
28 January 2022Director's details changed for Mr Mark Lee Hebditch on 28 January 2022 (2 pages)
28 January 2022Director's details changed for Mr Stephen Robert Simpson on 28 January 2022 (2 pages)
6 January 2022Notification of Banbury Street Six Limited as a person with significant control on 19 November 2021 (2 pages)
6 January 2022Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 (1 page)
3 December 2021Termination of appointment of Lauren Sarah Day as a director on 1 December 2021 (1 page)
26 November 2021Administrator's progress report (48 pages)
4 October 2021Change of name notice (2 pages)
4 October 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-07
(3 pages)
1 October 2021Notification of Ewm (2011) Limited as a person with significant control on 2 June 2021 (2 pages)
1 October 2021Cessation of Ewm (Topco) Limited as a person with significant control on 2 June 2021 (1 page)
7 June 2021Administrator's progress report (51 pages)
20 May 2021Administrator's progress report (51 pages)
7 April 2021Statement of affairs AM02SOASCOT (60 pages)
23 March 2021Notice of extension of period of Administration (4 pages)
13 January 2021Approval of administrator’s proposals (3 pages)
8 January 2021Notice of Administrator's proposal (108 pages)
16 November 2020Registered 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 2020Appointment of an administrator (3 pages)
22 October 2020Termination of appointment of David Oliver Houston as a director on 16 October 2020 (1 page)
8 September 2020Termination of appointment of Jason Mark Anderson as a director on 31 August 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 February 2020Secretary's details changed for Miss June Carruthers on 26 February 2020 (1 page)
3 December 2019Full accounts made up to 2 March 2019 (45 pages)
25 September 2019Director's details changed for Miss Lauren Sarah Day on 14 September 2019 (2 pages)
10 June 2019Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page)
5 June 2019Full accounts made up to 25 August 2018 (42 pages)
22 May 2019Director's details changed for Mr John Anthony Herring on 1 October 2009 (2 pages)
7 May 2019Director's details changed for Mr Robert Neil Edmonds on 7 May 2019 (2 pages)
8 April 2019Director's details changed for Mr Jason Mark Anderson on 2 April 2019 (2 pages)
8 April 2019Director's details changed for Mrs Carmel Leigh on 2 April 2019 (2 pages)
8 April 2019Director's details changed for Mr David Oliver Houston on 2 April 2019 (2 pages)
8 April 2019Director's details changed for Mr John Anthony Herring on 2 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Mark Lee Hebditch on 2 April 2019 (2 pages)
29 March 2019Satisfaction of charge 32 in full (1 page)
29 March 2019Satisfaction of charge 33 in full (1 page)
28 March 2019Alterations to floating charge SC0240810034 (88 pages)
28 March 2019Alterations to floating charge SC0240810035 (88 pages)
14 March 2019Registration of charge SC0240810035, created on 11 March 2019 (19 pages)
13 March 2019Registration of charge SC0240810034, created on 11 March 2019 (85 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
1 October 2018Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
11 June 2018Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages)
21 March 2018Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Philip Edward Day as a director on 24 November 2017 (1 page)
27 November 2017Termination of appointment of Philip Edward Day as a director on 24 November 2017 (1 page)
24 November 2017Full accounts made up to 28 February 2017 (40 pages)
24 November 2017Full accounts made up to 28 February 2017 (40 pages)
21 August 2017Appointment of Robert Edmonds as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Robert Edmonds as a director on 21 August 2017 (2 pages)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Full accounts made up to 27 February 2016 (40 pages)
28 November 2016Full accounts made up to 27 February 2016 (40 pages)
6 July 2016Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages)
6 July 2016Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
13 April 2016Director's details changed for Mr John Anthony Herring on 13 April 2016 (2 pages)
13 April 2016Director's details changed for Mr John Anthony Herring on 13 April 2016 (2 pages)
12 April 2016Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages)
12 April 2016Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 51,315,770.85
(12 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 51,315,770.85
(12 pages)
29 December 2015Amended full accounts made up to 28 February 2015 (33 pages)
29 December 2015Amended full accounts made up to 28 February 2015 (33 pages)
3 December 2015Full accounts made up to 28 February 2015 (33 pages)
3 December 2015Full accounts made up to 28 February 2015 (33 pages)
1 September 2015Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Stephen Robert Simpson as a director on 1 September 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 51,315,770.85
(11 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 51,315,770.85
(11 pages)
1 December 2014Full accounts made up to 1 March 2014 (32 pages)
1 December 2014Full accounts made up to 1 March 2014 (32 pages)
1 December 2014Full accounts made up to 1 March 2014 (32 pages)
14 October 2014Registered 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 2014Registered 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 2014Appointment of Mr Jason Mark Anderson as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Jason Mark Anderson as a director on 14 July 2014 (2 pages)
24 June 2014Satisfaction of charge 24 in full (4 pages)
24 June 2014Satisfaction of charge 24 in full (4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 51,315,770.85
(10 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 51,315,770.85
(10 pages)
15 January 2014Appointment of Mr Mark Lee Hebditch as a director (2 pages)
15 January 2014Appointment of Mr Mark Lee Hebditch as a director (2 pages)
30 December 2013Full accounts made up to 2 March 2013 (31 pages)
30 December 2013Full accounts made up to 2 March 2013 (31 pages)
30 December 2013Full accounts made up to 2 March 2013 (31 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
28 November 2012Full accounts made up to 25 February 2012 (32 pages)
28 November 2012Full accounts made up to 25 February 2012 (32 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
9 March 2012Appointment of Mr David Oliver Houston as a director (2 pages)
9 March 2012Appointment of Mr David Oliver Houston as a director (2 pages)
8 March 2012Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 19/02/2012
(4 pages)
8 March 2012Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 19/02/2012
(4 pages)
21 February 2012Termination of appointment of David Houston as a director (1 page)
21 February 2012Termination of appointment of David Houston as a director (1 page)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
1 December 2011Full accounts made up to 26 February 2011 (33 pages)
1 December 2011Full accounts made up to 26 February 2011 (33 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 31 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 31 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
3 August 2011Annual return made up to 28 February 2009 with a full list of shareholders (8 pages)
3 August 2011Second filing of AR01 previously delivered to Companies House made up to 28 February 2010 (21 pages)
3 August 2011Annual return made up to 28 February 2007 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 28 February 2007 with a full list of shareholders (7 pages)
3 August 2011Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (21 pages)
3 August 2011Annual return made up to 28 February 2006 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 28 February 2008 with a full list of shareholders (7 pages)
3 August 2011Second filing of AR01 previously delivered to Companies House made up to 28 February 2010 (21 pages)
3 August 2011Annual return made up to 28 February 2009 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 28 February 2008 with a full list of shareholders (7 pages)
3 August 2011Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (21 pages)
3 August 2011Annual return made up to 28 February 2006 with a full list of shareholders (8 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2011Termination of appointment of Paul Gerrard as a director (1 page)
17 May 2011Termination of appointment of Paul Gerrard as a director (1 page)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2011
(10 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2011
(10 pages)
23 November 2010Full accounts made up to 27 February 2010 (32 pages)
23 November 2010Full accounts made up to 27 February 2010 (32 pages)
5 July 2010Termination of appointment of Alec Whitaker as a director (1 page)
5 July 2010Termination of appointment of Alec Whitaker as a director (1 page)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2011
(8 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2011
(8 pages)
29 December 2009Full accounts made up to 28 February 2009 (32 pages)
29 December 2009Full accounts made up to 28 February 2009 (32 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 31 (30 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 31 (30 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
26 November 2008Full accounts made up to 1 March 2008 (29 pages)
26 November 2008Full accounts made up to 1 March 2008 (29 pages)
26 November 2008Full accounts made up to 1 March 2008 (29 pages)
14 April 2008Return made up to 28/02/08; full list of members (5 pages)
14 April 2008Return made up to 28/02/08; full list of members (5 pages)
14 August 2007Full accounts made up to 24 February 2007 (32 pages)
14 August 2007Full accounts made up to 24 February 2007 (32 pages)
29 March 2007Return made up to 28/02/07; full list of members (3 pages)
29 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 November 2006Partic of mort/charge * (7 pages)
28 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (8 pages)
23 November 2006Partic of mort/charge * (8 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
23 November 2006Partic of mort/charge * (7 pages)
16 November 2006Dec mort/charge * (2 pages)
16 November 2006Resolutions
  • RES13 ‐ Banking documents 31/10/06
(2 pages)
16 November 2006Dec mort/charge * (2 pages)
16 November 2006Resolutions
  • RES13 ‐ Banking documents 31/10/06
(2 pages)
7 November 2006Declaration of assistance for shares acquisition (16 pages)
7 November 2006Declaration of assistance for shares acquisition (16 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
6 November 2006Dec mort/charge * (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
20 September 2006Partic of mort/charge * (6 pages)
20 September 2006Partic of mort/charge * (6 pages)
13 September 2006Full accounts made up to 28 February 2006 (30 pages)
13 September 2006Full accounts made up to 28 February 2006 (30 pages)
4 August 2006Partic of mort/charge * (6 pages)
4 August 2006Partic of mort/charge * (8 pages)
4 August 2006Partic of mort/charge * (8 pages)
4 August 2006Partic of mort/charge * (6 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 August 2005Full accounts made up to 26 February 2005 (27 pages)
30 August 2005Full accounts made up to 26 February 2005 (27 pages)
7 July 2005New director appointed (4 pages)
7 July 2005New director appointed (4 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
7 April 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 April 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 April 2005Partic of mort/charge * (7 pages)
4 April 2005Partic of mort/charge * (7 pages)
4 April 2005Partic of mort/charge * (6 pages)
4 April 2005Partic of mort/charge * (7 pages)
4 April 2005Partic of mort/charge * (6 pages)
4 April 2005Partic of mort/charge * (7 pages)
4 April 2005Partic of mort/charge * (7 pages)
4 April 2005Partic of mort/charge * (7 pages)
15 March 2005Partic of mort/charge * (11 pages)
15 March 2005Partic of mort/charge * (11 pages)
13 March 2005Declaration of assistance for shares acquisition (14 pages)
13 March 2005Ad 25/02/05--------- £ si [email protected]=49487151 £ ic 1828620/51315771 (3 pages)
13 March 2005Declaration of assistance for shares acquisition (14 pages)
13 March 2005Declaration of assistance for shares acquisition (14 pages)
13 March 2005Declaration of assistance for shares acquisition (14 pages)
13 March 2005Declaration of assistance for shares acquisition (14 pages)
13 March 2005Declaration of assistance for shares acquisition (14 pages)
13 March 2005Declaration of assistance for shares acquisition (14 pages)
13 March 2005Declaration of assistance for shares acquisition (14 pages)
13 March 2005Statement of affairs (11 pages)
13 March 2005Ad 25/02/05--------- £ si [email protected]=49487151 £ ic 1828620/51315771 (3 pages)
13 March 2005Statement of affairs (11 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
10 January 2005Auditor's resignation (1 page)
10 January 2005Auditor's resignation (1 page)
29 December 2004Auditor's resignation (1 page)
29 December 2004Auditor's resignation (1 page)
9 October 2004Full accounts made up to 28 February 2004 (26 pages)
9 October 2004Full accounts made up to 28 February 2004 (26 pages)
12 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2004Nc inc already adjusted 30/04/04 (1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2004Nc inc already adjusted 30/04/04 (1 page)
12 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2004Return made up to 28/02/04; full list of members (6 pages)
22 March 2004Return made up to 28/02/04; full list of members (6 pages)
18 March 2004New director appointed (3 pages)
18 March 2004New director appointed (3 pages)
30 August 2003Full accounts made up to 1 March 2003 (25 pages)
30 August 2003Full accounts made up to 1 March 2003 (25 pages)
30 August 2003Full accounts made up to 1 March 2003 (25 pages)
4 April 2003Return made up to 28/02/03; full list of members; amend (6 pages)
4 April 2003Return made up to 28/02/03; full list of members; amend (6 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (11 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (11 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
27 November 2002Partic of mort/charge * (13 pages)
27 November 2002Partic of mort/charge * (21 pages)
27 November 2002Partic of mort/charge * (13 pages)
27 November 2002Partic of mort/charge * (13 pages)
27 November 2002Partic of mort/charge * (21 pages)
27 November 2002Partic of mort/charge * (13 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
1 August 2002Full accounts made up to 2 March 2002 (24 pages)
1 August 2002Full accounts made up to 2 March 2002 (24 pages)
1 August 2002Full accounts made up to 2 March 2002 (24 pages)
28 March 2002Return made up to 28/02/02; full list of members (8 pages)
28 March 2002Return made up to 28/02/02; full list of members (8 pages)
12 October 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
12 October 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
14 August 2001Declaration of assistance for shares acquisition (6 pages)
14 August 2001Declaration of assistance for shares acquisition (6 pages)
13 August 2001Partic of mort/charge * (5 pages)
13 August 2001Partic of mort/charge * (5 pages)
10 August 2001Partic of mort/charge * (4 pages)
10 August 2001Partic of mort/charge * (7 pages)
10 August 2001Partic of mort/charge * (4 pages)
10 August 2001Partic of mort/charge * (7 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
7 August 2001Partic of mort/charge * (25 pages)
7 August 2001Partic of mort/charge * (25 pages)
4 August 2001Partic of mort/charge * (5 pages)
4 August 2001Partic of mort/charge * (5 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Director resigned (1 page)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Director resigned (1 page)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Director resigned (1 page)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Director resigned (1 page)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Resolutions
  • RES13 ‐ Financial assistance ap 25/07/01
(2 pages)
27 July 2001Resolutions
  • RES13 ‐ Financial assistance ap 25/07/01
(2 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
5 June 2001Full accounts made up to 2 February 2001 (22 pages)
5 June 2001Full accounts made up to 2 February 2001 (22 pages)
5 June 2001Full accounts made up to 2 February 2001 (22 pages)
31 March 2001Director's particulars changed (1 page)
31 March 2001Director's particulars changed (1 page)
31 March 2001Return made up to 28/02/01; full list of members (8 pages)
31 March 2001Director's particulars changed (1 page)
31 March 2001Director's particulars changed (1 page)
31 March 2001Return made up to 28/02/01; full list of members (8 pages)
28 November 2000Statement of affairs (4 pages)
28 November 2000Statement of affairs (4 pages)
28 November 2000Ad 02/10/00--------- £ si [email protected]=1 £ ic 1804334/1804335 (3 pages)
28 November 2000Statement of affairs (4 pages)
28 November 2000Ad 02/10/00--------- £ si [email protected]=24284 £ ic 1804335/1828619 (4 pages)
28 November 2000Ad 02/10/00--------- £ si [email protected]=24284 £ ic 1804335/1828619 (4 pages)
28 November 2000Ad 02/10/00--------- £ si [email protected]=1 £ ic 1804334/1804335 (3 pages)
28 November 2000Statement of affairs (4 pages)
2 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
1 June 2000Full accounts made up to 29 January 2000 (22 pages)
1 June 2000Full accounts made up to 29 January 2000 (22 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
14 March 2000Return made up to 28/02/00; full list of members (14 pages)
14 March 2000Return made up to 28/02/00; full list of members (14 pages)
18 February 2000New director appointed (1 page)
18 February 2000New director appointed (1 page)
14 February 2000New director appointed (1 page)
14 February 2000New director appointed (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
23 December 1999New director appointed (4 pages)
23 December 1999New director appointed (4 pages)
23 December 1999New director appointed (4 pages)
23 December 1999New director appointed (4 pages)
4 July 1999Full accounts made up to 29 January 1999 (20 pages)
4 July 1999Full accounts made up to 29 January 1999 (20 pages)
29 March 1999Return made up to 28/02/99; full list of members (15 pages)
29 March 1999Return made up to 28/02/99; full list of members (15 pages)
9 June 1998Full accounts made up to 30 January 1998 (18 pages)
9 June 1998Full accounts made up to 30 January 1998 (18 pages)
3 July 1997Full accounts made up to 31 January 1997 (22 pages)
3 July 1997Full accounts made up to 31 January 1997 (22 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
24 April 1997Return made up to 28/02/97; bulk list available separately (33 pages)
24 April 1997Return made up to 28/02/97; bulk list available separately (33 pages)
14 March 1997Ad 18/02/97--------- £ si [email protected]=13125 £ ic 1763541/1776666 (6 pages)
14 March 1997Ad 18/02/97--------- £ si [email protected]=13125 £ ic 1763541/1776666 (6 pages)
31 January 1997Declaration of assistance for shares acquisition (25 pages)
31 January 1997Declaration of assistance for shares acquisition (6 pages)
31 January 1997Declaration of assistance for shares acquisition (5 pages)
31 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Declaration of assistance for shares acquisition (6 pages)
31 January 1997Declaration of assistance for shares acquisition (25 pages)
31 January 1997Declaration of assistance for shares acquisition (5 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Declaration of assistance for shares acquisition (5 pages)
31 January 1997Declaration of assistance for shares acquisition (5 pages)
16 December 1996Dec mort/charge * (5 pages)
16 December 1996Dec mort/charge * (5 pages)
13 December 1996Dec mort/charge * (5 pages)
13 December 1996Dec mort/charge * (5 pages)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 June 1996Memorandum and Articles of Association (26 pages)
27 June 1996Particulars of contract relating to shares (3 pages)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 June 1996Nc dec already adjusted 06/06/96 (1 page)
27 June 1996£ nc 2000000/3800000 06/06/96 (3 pages)
27 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 June 1996Nc dec already adjusted 06/06/96 (1 page)
27 June 1996Ad 06/06/96--------- £ si [email protected]=1616463 £ ic 147078/1763541 (13 pages)
27 June 1996Memorandum and Articles of Association (26 pages)
27 June 1996Ad 06/06/96--------- £ si [email protected]=1616463 £ ic 147078/1763541 (13 pages)
27 June 1996Particulars of contract relating to shares (3 pages)
27 June 1996£ nc 2000000/3800000 06/06/96 (3 pages)
27 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 June 1996Full group accounts made up to 2 February 1996 (32 pages)
14 June 1996Full group accounts made up to 2 February 1996 (32 pages)
14 June 1996Full group accounts made up to 2 February 1996 (32 pages)
18 April 1996Alterations to a floating charge (9 pages)
18 April 1996Alterations to a floating charge (9 pages)
27 March 1996Return made up to 28/02/96; no change of members (30 pages)
27 March 1996Return 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 1995Alterations to a floating charge (9 pages)
8 August 1995Alterations to a floating charge (9 pages)
4 August 1995Alterations to a floating charge (9 pages)
4 August 1995Alterations 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 1995Full group accounts made up to 28 January 1995 (33 pages)
11 July 1995Full group accounts made up to 28 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of documents registered before 1 January 1995 (185 pages)
23 June 1994Ad 27/05/94--------- £ si [email protected]=65745 £ ic 3081333/3147078 (4 pages)
23 June 1994Particulars of contract relating to shares (3 pages)
23 June 1994£ nc 10120000/10200000 27/05/94 (1 page)
23 June 1994Memorandum and Articles of Association (28 pages)
23 June 1994S-div 27/05/94 (1 page)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
23 June 1994Particulars of contract relating to shares (3 pages)
23 June 1994£ nc 10120000/10200000 27/05/94 (1 page)
23 June 1994Ad 27/05/94--------- £ si [email protected]=65745 £ ic 3081333/3147078 (4 pages)
23 June 1994S-div 27/05/94 (1 page)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
23 June 1994Memorandum and Articles of Association (28 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
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 1993Memorandum and Articles of Association (31 pages)
8 November 1993Memorandum and Articles of Association (31 pages)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
16 March 1993Memorandum and Articles of Association (31 pages)
16 March 1993Ad 03/03/93--------- £ si [email protected]=20333 £ ic 10040103/10060436 (2 pages)
16 March 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1993Nc dec already adjusted 03/03/93 (1 page)
16 March 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1993Nc dec already adjusted 03/03/93 (1 page)
16 March 1993Ad 03/03/93--------- £ si [email protected]=20333 £ ic 10040103/10060436 (2 pages)
16 March 1993Memorandum 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 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
6 November 1991Memorandum and Articles of Association (16 pages)
6 November 1991Memorandum and Articles of Association (16 pages)
11 February 1991Ad 12/12/90--------- £ si [email protected]=34250 £ ic 56000/90250 (5 pages)
11 February 1991Ad 12/12/90--------- £ si [email protected]=34250 £ ic 56000/90250 (5 pages)
7 February 1991Ad 11/12/90--------- £ si [email protected] (2 pages)
7 February 1991Ad 11/12/90--------- £ si [email protected] (2 pages)
7 February 1991Particulars of contract relating to shares (3 pages)
7 February 1991Particulars of contract relating to shares (3 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 January 1991Nc inc already adjusted 11/12/90 (1 page)
10 January 1991Ad 11/12/90--------- £ si [email protected] (2 pages)
10 January 1991S-div 14/12/90 (1 page)
10 January 1991Ad 11/12/90--------- £ si [email protected] (2 pages)
10 January 1991Memorandum and Articles of Association (19 pages)
10 January 1991Memorandum and Articles of Association (19 pages)
10 January 1991Nc inc already adjusted 11/12/90 (1 page)
10 January 1991S-div 14/12/90 (1 page)
20 February 1990Memorandum and Articles of Association (5 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 February 1990Memorandum and Articles of Association (5 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 January 1990Full accounts made up to 31 January 1989 (14 pages)
19 January 1990Full accounts made up to 31 January 1989 (14 pages)
6 February 1989Return made up to 06/01/89; full list of members (14 pages)
6 February 1989Return made up to 06/01/89; full list of members (14 pages)
1 February 1989Full accounts made up to 31 January 1988 (14 pages)
1 February 1989Full accounts made up to 31 January 1988 (14 pages)
12 January 1988Return made up to 08/12/87; full list of members (14 pages)
12 January 1988Return made up to 08/12/87; full list of members (14 pages)
3 November 1980Company name changed\certificate issued on 03/11/80 (2 pages)
3 November 1980Company name changed\certificate issued on 03/11/80 (2 pages)
27 April 1946Certificate of incorporation (2 pages)
27 April 1946Incorporation (19 pages)
27 April 1946Certificate of incorporation (2 pages)
27 April 1946Incorporation (19 pages)