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(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Miss June Carruthers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
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(68 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | George Hall Wilson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 7 Hope Knowe Earlston Berwickshire TD4 6HA Scotland |
Director Name | Jose Redshaw |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard Gattonside Melrose Roxburghshire TD6 9NP Scotland |
Director Name | Bryan Redshaw |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | The Orchard Gattonside Melrose Roxburghshire TD6 9NP Scotland |
Secretary Name | Mrs Margaret Corbett Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | Ashlea Lindean Selkirk TD7 4QW Scotland |
Director Name | Charles Murray Hogarth |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(42 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | Dugnoir St Dunstans Park High Street Melrose Roxburghshire TD6 9PB Scotland |
Director Name | Anthony Bichard Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Bowden Melrose Roxburghshire TD6 0SS Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | Mr John Johnstone Elliot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | James Thomas Heard Ainslie |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Secretary Name | Jennifer Mary Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(42 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Secretary Name | David Francis Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 68 Lansdowne Crescent Carlisle CA3 9EP |
Secretary Name | David Francis Ferrie |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 68 Lansdowne Crescent Carlisle CA3 9EP |
Director Name | Mr Graham John Hayward |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Galahill Jedburgh Roxburghshire TD8 6QE Scotland |
Director Name | John Joseph Charlton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Hunterheck Moffat Dumfriesshire DG10 9LE Scotland |
Secretary Name | Colin William McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(44 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 10 Pentland Drive Bishopbriggs Glasgow G64 1XT Scotland |
Director Name | John Royston Smith |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 5 Towerburn Denholm Hawick Roxburghshire TD9 8TB Scotland |
Secretary Name | John Joseph Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | Hunterheck Moffat Dumfriesshire DG10 9LE Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(49 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 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 | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(49 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Shaw House Boreland Lockerbie Dumfriesshire DG11 2LG Scotland |
Director Name | Mr Alec Whitaker |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(49 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 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 Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(59 years, 10 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 |
Website | www.gibsonandlumgair.com |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | June Carruthers The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Imperial Investments LTD 53.57% Non Cumulative Redeemable |
---|---|
130k at £1 | Ewm Leisure Limited 46.43% Ordinary |
Latest Accounts | 26 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 17 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 March 2024 (5 months, 4 weeks from now) |
15 November 2002 | Delivered on: 28 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: õLegal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
---|---|
25 July 2001 | Delivered on: 7 August 2001 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 (of which there is none); fixed charges over assets; floating charge over same. Fully Satisfied |
6 August 1993 | Delivered on: 16 August 1993 Satisfied on: 2 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hugh mill number one, netherdale mill, galashiels. Fully Satisfied |
14 May 1990 | Delivered on: 22 May 1990 Satisfied on: 13 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 February 2021 | Accounts for a dormant company made up to 29 February 2020 (7 pages) |
---|---|
18 September 2020 | Appointment of Mr John Robert Jackson as a director on 17 September 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 2 March 2019 (11 pages) |
5 June 2019 | Accounts for a dormant company made up to 25 August 2018 (11 pages) |
29 April 2019 | Appointment of Miss June Carruthers as a director on 29 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
2 October 2018 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
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) |
23 November 2017 | Accounts for a dormant company made up to 25 February 2017 (7 pages) |
23 November 2017 | Accounts for a dormant company made up to 25 February 2017 (7 pages) |
23 August 2017 | Termination of appointment of a director (1 page) |
23 August 2017 | Termination of appointment of a director (1 page) |
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) |
16 May 2017 | Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 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 (8 pages) |
21 November 2016 | Accounts for a dormant company made up to 27 February 2016 (8 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
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (8 pages) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (8 pages) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (8 pages) |
15 October 2014 | Registered office address changed from The Edinburgh Woollen Mill Waverley Mills Langholm, Dumfriesshire Scotland, Uk DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from The Edinburgh Woollen Mill Waverley Mills Langholm, Dumfriesshire Scotland, Uk DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 15 October 2014 (1 page) |
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
|
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (8 pages) |
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (8 pages) |
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (8 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 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 (8 pages) |
28 November 2012 | Accounts for a dormant company made up to 25 February 2012 (8 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 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) |
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) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (8 pages) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (8 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 27 February 2010 (10 pages) |
15 December 2010 | Accounts for a dormant company made up to 27 February 2010 (10 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 (5 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
29 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (12 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (12 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (12 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: heather mills south bridge street selkirk TD7 5DS (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: heather mills south bridge street selkirk TD7 5DS (1 page) |
24 September 2007 | Full accounts made up to 24 February 2007 (12 pages) |
24 September 2007 | Full accounts made up to 24 February 2007 (12 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 September 2006 | Full accounts made up to 25 February 2006 (12 pages) |
13 September 2006 | Full accounts made up to 25 February 2006 (12 pages) |
5 May 2006 | Full accounts made up to 28 February 2005 (13 pages) |
5 May 2006 | Full accounts made up to 28 February 2005 (13 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (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) |
29 December 2004 | Auditor's resignation (1 page) |
29 December 2004 | Auditor's resignation (1 page) |
15 November 2004 | Full accounts made up to 28 February 2004 (17 pages) |
15 November 2004 | Full accounts made up to 28 February 2004 (17 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (18 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (18 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (18 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
28 November 2002 | Partic of mort/charge * (21 pages) |
28 November 2002 | Partic of mort/charge * (21 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 2 March 2002 (17 pages) |
9 August 2002 | Full accounts made up to 2 March 2002 (17 pages) |
9 August 2002 | Full accounts made up to 2 March 2002 (17 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (5 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 | Location of register of members (1 page) |
30 August 2001 | Location of register of members (1 page) |
7 August 2001 | Partic of mort/charge * (25 pages) |
7 August 2001 | Partic of mort/charge * (25 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 (13 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 (13 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 2 February 2001 (14 pages) |
5 June 2001 | Full accounts made up to 2 February 2001 (14 pages) |
5 June 2001 | Full accounts made up to 2 February 2001 (14 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 28 January 2000 (14 pages) |
28 November 2000 | Full accounts made up to 28 January 2000 (14 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 29 January 1999 (13 pages) |
15 December 1999 | Full accounts made up to 29 January 1999 (13 pages) |
14 December 1999 | Return made up to 05/07/99; full list of members (13 pages) |
14 December 1999 | Return made up to 05/07/99; full list of members (13 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 05/07/98; full list of members (11 pages) |
2 February 1999 | Return made up to 05/07/98; full list of members (11 pages) |
11 January 1999 | Full accounts made up to 30 January 1998 (16 pages) |
11 January 1999 | Full accounts made up to 30 January 1998 (16 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | Secretary resigned (1 page) |
18 July 1997 | Return made up to 05/07/97; no change of members (11 pages) |
18 July 1997 | Return made up to 05/07/97; no change of members (11 pages) |
17 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
17 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (11 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Declaration of assistance for shares acquisition (6 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Declaration of assistance for shares acquisition (11 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1996 | Dec mort/charge * (4 pages) |
13 December 1996 | Dec mort/charge * (4 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
9 September 1996 | Full accounts made up to 2 February 1996 (14 pages) |
9 September 1996 | Full accounts made up to 2 February 1996 (14 pages) |
9 September 1996 | Full accounts made up to 2 February 1996 (14 pages) |
11 July 1996 | Return made up to 05/07/96; no change of members (6 pages) |
11 July 1996 | Return made up to 05/07/96; no change of members (6 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (1 page) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
12 October 1995 | Full accounts made up to 28 January 1995 (14 pages) |
12 October 1995 | Full accounts made up to 28 January 1995 (14 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
29 February 1952 | Incorporation (14 pages) |