Company NameGibson & Lumgair (Scotland) Limited
Company StatusActive
Company NumberSC028771
CategoryPrivate Limited Company
Incorporation Date29 February 1952(72 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed23 July 2001(49 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(65 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMiss June Carruthers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(67 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr John Robert Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(68 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameGeorge Hall Wilson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(37 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 1994)
RoleCompany Director
Correspondence Address7 Hope Knowe
Earlston
Berwickshire
TD4 6HA
Scotland
Director NameJose Redshaw
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(37 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard
Gattonside
Melrose
Roxburghshire
TD6 9NP
Scotland
Director NameBryan Redshaw
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(37 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 1994)
RoleCompany Director
Correspondence AddressThe Orchard
Gattonside
Melrose
Roxburghshire
TD6 9NP
Scotland
Secretary NameMrs Margaret Corbett Lynch
NationalityBritish
StatusResigned
Appointed08 June 1989(37 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 1994)
RoleCompany Director
Correspondence AddressAshlea
Lindean
Selkirk
TD7 4QW
Scotland
Director NameCharles Murray Hogarth
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(42 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressDugnoir St Dunstans Park
High Street
Melrose
Roxburghshire
TD6 9PB
Scotland
Director NameAnthony Bichard Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(42 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Bowden
Melrose
Roxburghshire
TD6 0SS
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(42 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Director NameMr John Johnstone Elliot
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameJames Thomas Heard Ainslie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressBirkindale
17 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Secretary NameJennifer Mary Dunbar
NationalityBritish
StatusResigned
Appointed03 August 1994(42 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 December 1994)
RoleCompany Director
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Secretary NameDavid Francis Ferrie
NationalityBritish
StatusResigned
Appointed19 December 1994(42 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address68 Lansdowne Crescent
Carlisle
CA3 9EP
Secretary NameDavid Francis Ferrie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(42 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address68 Lansdowne Crescent
Carlisle
CA3 9EP
Director NameMr Graham John Hayward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(43 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hermitage Galahill
Jedburgh
Roxburghshire
TD8 6QE
Scotland
Director NameJohn Joseph Charlton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(43 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2001)
RoleChartered Accountant
Correspondence AddressHunterheck
Moffat
Dumfriesshire
DG10 9LE
Scotland
Secretary NameColin William McIntosh
NationalityBritish
StatusResigned
Appointed13 June 1996(44 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1996)
RoleCompany Director
Correspondence Address10 Pentland Drive
Bishopbriggs
Glasgow
G64 1XT
Scotland
Director NameJohn Royston Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(45 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address5 Towerburn
Denholm
Hawick
Roxburghshire
TD9 8TB
Scotland
Secretary NameJohn Joseph Charlton
NationalityBritish
StatusResigned
Appointed01 December 1997(45 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressHunterheck
Moffat
Dumfriesshire
DG10 9LE
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(49 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Royal Gardens, Sovereigns Gate
Bothwell
Glasgow
G71 8SY
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(49 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Shaw House
Boreland
Lockerbie
Dumfriesshire
DG11 2LG
Scotland
Director NameMr Alec Whitaker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(49 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatt House
Crosby On Eden
Carlisle
CA6 4RA
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(59 years, 10 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

Contact

Websitewww.gibsonandlumgair.com
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressJune Carruthers
The Edinburgh Woollen Mill Limited
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Imperial Investments LTD
53.57%
Non Cumulative Redeemable
130k at £1Ewm Leisure Limited
46.43%
Ordinary

Accounts

Latest Accounts25 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

15 November 2002Delivered 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 2001Delivered 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 1993Delivered 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 1990Delivered 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

Filing History

29 November 2023Accounts for a dormant company made up to 25 February 2023 (6 pages)
6 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 26 February 2022 (7 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 27 February 2021 (7 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 29 February 2020 (7 pages)
18 September 2020Appointment of Mr John Robert Jackson as a director on 17 September 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 2 March 2019 (11 pages)
5 June 2019Accounts for a dormant company made up to 25 August 2018 (11 pages)
29 April 2019Appointment of Miss June Carruthers as a director on 29 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 October 2018Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
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)
23 November 2017Accounts for a dormant company made up to 25 February 2017 (7 pages)
23 November 2017Accounts for a dormant company made up to 25 February 2017 (7 pages)
23 August 2017Termination of appointment of a director (1 page)
23 August 2017Termination of appointment of a director (1 page)
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)
16 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 27 February 2016 (8 pages)
21 November 2016Accounts for a dormant company made up to 27 February 2016 (8 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 280,000
(4 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 280,000
(4 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 280,000
(4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 280,000
(4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (8 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (8 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (8 pages)
15 October 2014Registered 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 2014Registered 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 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 280,000
(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 280,000
(4 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (8 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (8 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (8 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 25 February 2012 (8 pages)
28 November 2012Accounts for a dormant company made up to 25 February 2012 (8 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 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)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (8 pages)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (8 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 27 February 2010 (10 pages)
15 December 2010Accounts for a dormant company made up to 27 February 2010 (10 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 (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 December 2009Full accounts made up to 28 February 2009 (12 pages)
29 December 2009Full accounts made up to 28 February 2009 (12 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 November 2008Full accounts made up to 1 March 2008 (12 pages)
26 November 2008Full accounts made up to 1 March 2008 (12 pages)
26 November 2008Full accounts made up to 1 March 2008 (12 pages)
14 April 2008Return made up to 28/02/08; full list of members (4 pages)
14 April 2008Return made up to 28/02/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: heather mills south bridge street selkirk TD7 5DS (1 page)
19 February 2008Registered office changed on 19/02/08 from: heather mills south bridge street selkirk TD7 5DS (1 page)
24 September 2007Full accounts made up to 24 February 2007 (12 pages)
24 September 2007Full accounts made up to 24 February 2007 (12 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 September 2006Full accounts made up to 25 February 2006 (12 pages)
13 September 2006Full accounts made up to 25 February 2006 (12 pages)
5 May 2006Full accounts made up to 28 February 2005 (13 pages)
5 May 2006Full accounts made up to 28 February 2005 (13 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 April 2005Return made up to 28/02/05; full list of members (2 pages)
1 April 2005Return made up to 28/02/05; full list of members (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)
29 December 2004Auditor's resignation (1 page)
29 December 2004Auditor's resignation (1 page)
15 November 2004Full accounts made up to 28 February 2004 (17 pages)
15 November 2004Full accounts made up to 28 February 2004 (17 pages)
19 March 2004Return made up to 28/02/04; full list of members (5 pages)
19 March 2004Return made up to 28/02/04; full list of members (5 pages)
30 August 2003Full accounts made up to 1 March 2003 (18 pages)
30 August 2003Full accounts made up to 1 March 2003 (18 pages)
30 August 2003Full accounts made up to 1 March 2003 (18 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Return made up to 28/02/03; full list of members (5 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Return made up to 28/02/03; full list of members (5 pages)
29 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
28 November 2002Partic of mort/charge * (21 pages)
28 November 2002Partic of mort/charge * (21 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
9 August 2002Full accounts made up to 2 March 2002 (17 pages)
9 August 2002Full accounts made up to 2 March 2002 (17 pages)
9 August 2002Full accounts made up to 2 March 2002 (17 pages)
28 March 2002Return made up to 28/02/02; full list of members (5 pages)
28 March 2002Return made up to 28/02/02; full list of members (5 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 2001Location of register of members (1 page)
30 August 2001Location of register of members (1 page)
7 August 2001Partic of mort/charge * (25 pages)
7 August 2001Partic of mort/charge * (25 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 (13 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 (13 pages)
27 July 2001Resolutions
  • RES13 ‐ Aquisition authorised 25/07/01
(3 pages)
27 July 2001Resolutions
  • RES13 ‐ Aquisition authorised 25/07/01
(3 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
9 July 2001Return made up to 05/07/01; full list of members (7 pages)
9 July 2001Return made up to 05/07/01; full list of members (7 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
5 June 2001Full accounts made up to 2 February 2001 (14 pages)
5 June 2001Full accounts made up to 2 February 2001 (14 pages)
5 June 2001Full accounts made up to 2 February 2001 (14 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
28 November 2000Full accounts made up to 28 January 2000 (14 pages)
28 November 2000Full accounts made up to 28 January 2000 (14 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Return made up to 05/07/00; full list of members (7 pages)
14 July 2000Return made up to 05/07/00; full list of members (7 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
15 December 1999Full accounts made up to 29 January 1999 (13 pages)
15 December 1999Full accounts made up to 29 January 1999 (13 pages)
14 December 1999Return made up to 05/07/99; full list of members (13 pages)
14 December 1999Return made up to 05/07/99; full list of members (13 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
2 February 1999Return made up to 05/07/98; full list of members (11 pages)
2 February 1999Return made up to 05/07/98; full list of members (11 pages)
11 January 1999Full accounts made up to 30 January 1998 (16 pages)
11 January 1999Full accounts made up to 30 January 1998 (16 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
19 December 1997New director appointed (3 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997New director appointed (3 pages)
19 December 1997Secretary resigned (1 page)
18 July 1997Return made up to 05/07/97; no change of members (11 pages)
18 July 1997Return made up to 05/07/97; no change of members (11 pages)
17 July 1997Full accounts made up to 31 January 1997 (14 pages)
17 July 1997Full accounts made up to 31 January 1997 (14 pages)
31 January 1997Declaration of assistance for shares acquisition (11 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 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Declaration of assistance for shares acquisition (11 pages)
31 January 1997Declaration of assistance for shares acquisition (6 pages)
13 December 1996Dec mort/charge * (4 pages)
13 December 1996Dec mort/charge * (4 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
9 September 1996Full accounts made up to 2 February 1996 (14 pages)
9 September 1996Full accounts made up to 2 February 1996 (14 pages)
9 September 1996Full accounts made up to 2 February 1996 (14 pages)
11 July 1996Return made up to 05/07/96; no change of members (6 pages)
11 July 1996Return made up to 05/07/96; no change of members (6 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (1 page)
21 February 1996Director resigned (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
12 October 1995Full accounts made up to 28 January 1995 (14 pages)
12 October 1995Full accounts made up to 28 January 1995 (14 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
29 February 1952Incorporation (14 pages)