Langholm
Dumfriesshire
DG13 0DY
Scotland
Secretary Name | Miss June Carruthers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(54 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Burnside House Maxwell Place Langholm Dumfriesshire DG13 0DY Scotland |
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr John Robert Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(74 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 1993) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | William Gordon Begg Roy |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 1991) |
Role | Co Secretary |
Correspondence Address | Kildonan 4 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Secretary Name | William Ronald Ferguson Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(42 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | 8 Buchanan Drive Rutherglen Glasgow Lanarkshire G73 3PE Scotland |
Secretary Name | John David Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | William Young Hughes |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 1993) |
Role | Co Executive |
Correspondence Address | The Elms 12 Camelon Road Falkirk Stirlingshire FK1 5RX Scotland |
Director Name | James Thomas Heard Ainslie |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Secretary Name | Ruth Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(46 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 3 Woodlands Road Thornliebank Glasgow Lanarkshire G46 7SP Scotland |
Secretary Name | Jennifer Mary Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Director Name | Jennifer Mary Dunbar |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(54 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 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 | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(65 years, 4 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 Robert Neil Edmonds |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(70 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Website | ewm.co.uk |
---|---|
Telephone | 01387 380611 |
Telephone region | Dumfries |
Registered Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Edinburgh Woollen Mill LTD 100.00% Ordinary |
---|
Latest Accounts | 25 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2024 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 17 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 March 2024 (3 months, 3 weeks from now) |
22 July 1964 | Delivered on: 29 July 1964 Satisfied on: 2 April 1993 Persons entitled: General Accident Fire & Life Assurance Corporation Limited Classification: Trust deed Secured details: £1,500,000 6 1/2% debenture stock of grampian holdings limited. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
24 November 2017 | Group of companies' accounts made up to 28 February 2017 (4 pages) |
---|---|
22 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Robert Neil 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) |
16 May 2017 | Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
20 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 25 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
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) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 September 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
14 November 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
2 August 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
20 September 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
4 July 1999 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
9 June 1998 | Accounts for a dormant company made up to 30 January 1998 (3 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
14 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
14 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
28 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | New director appointed (3 pages) |
11 July 1995 | Full accounts made up to 28 January 1995 (6 pages) |
15 June 1995 | Return made up to 15/05/95; no change of members (12 pages) |