Company NameJames Pringle Textiles Limited
Company StatusActive
Company NumberSC079554
CategoryPrivate Limited Company
Incorporation Date16 July 1982(41 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss June Carruthers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(18 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed31 May 2001(18 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
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(34 years, 10 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 NameMr John Robert Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(38 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameFrank Robert Blincow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1991)
RoleAccountant
Correspondence AddressLaverock 53 Culloden Road
Balloch
Inverness
IV1 2DS
Scotland
Director NameJames Creek Pringle
NationalityBritish
StatusResigned
Appointed30 October 1989(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 December 1989)
RoleWoollen Manufacturer
Correspondence AddressDruvar
Inverness
IV2 4RB
Scotland
Director NameEuan James Pringle
NationalityBritish
StatusResigned
Appointed30 October 1989(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 November 1990)
RoleWoollen Manufacturer
Correspondence Address21 Inshes View
Westhill
Inverness
Inverness Shire
IV1 2DS
Scotland
Secretary NameFrank Robert Blincow
NationalityBritish
StatusResigned
Appointed31 October 1989(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1989)
RoleCompany Director
Correspondence AddressLaverock 53 Culloden Road
Balloch
Inverness
IV1 2DS
Scotland
Director NameGeorge Boyd Moug
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressAirlie
Old Carlisle Road
Moffat
Dumfriesshire
DG10 9QJ
Scotland
Director NameNorman Caulfield Walker
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1991)
RoleCompany Director
Correspondence AddressWaterfoot
Thorntonhall
Glasgow
G74 5AD
Scotland
Secretary NameFrederick Macaulay
NationalityBritish
StatusResigned
Appointed20 December 1989(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1991)
RoleCompany Director
Correspondence Address10 Glenpark Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7JF
Scotland
Director NameSamuel Victor Hannah
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 1993)
RoleCompany Director
Correspondence Address31 Hathaway Drive
Giffnock
Glasgow
Lanarkshire
G46 7AD
Scotland
Director NameRobert Thomson Earsman Scott
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Mill Crescent
Kessock
Inverness
Inverness Shire
IV1 1XY
Scotland
Director NameJohn Oswald Alexander Carvel
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 August 1993)
RoleCompany Director
Correspondence Address1 Galston Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SF
Scotland
Secretary NameRuth Knox
NationalityBritish
StatusResigned
Appointed25 January 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address3 Woodlands Road
Thornliebank
Glasgow
Lanarkshire
G46 7SP
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(10 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameWilliam Gordon Begg Roy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 December 1998)
RoleSecretary
Correspondence AddressKildonan 4 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Secretary NameJohn David Douglas
NationalityBritish
StatusResigned
Appointed01 June 1993(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameJohn David Douglas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2001)
RoleSecretary
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(18 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Royal Gardens, Sovereigns Gate
Bothwell
Glasgow
G71 8SY
Scotland
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(29 years, 5 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

Websiteewm.co.uk
Telephone01463 223311
Telephone regionInverness

Location

Registered AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Edinburgh Woollen Mill LTD
100.00%
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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

3 May 1983Delivered on: 19 May 1983
Satisfied on: 24 February 1994
Persons entitled: The Highlands and Islands Development Board

Classification: Instrument of 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
10 March 1983Delivered on: 16 March 1983
Satisfied on: 1 October 1990
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

5 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 26 February 2022 (6 pages)
29 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
2 November 2021Accounts for a dormant company made up to 27 February 2021 (6 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
25 September 2020Notification of Kings Landing Limited as a person with significant control on 18 September 2020 (2 pages)
25 September 2020Cessation of The Edinburgh Woollen Mill Limited as a person with significant control on 18 September 2020 (1 page)
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 (6 pages)
4 June 2019Accounts for a dormant company made up to 25 August 2018 (6 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)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (4 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)
15 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
15 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 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 (4 pages)
21 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(4 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (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 100,000
(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 100,000
(4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(4 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 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 (4 pages)
28 November 2012Accounts for a dormant company made up to 25 February 2012 (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 February 2012Termination of appointment of David Houston as a director (1 page)
22 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 (4 pages)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
24 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
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 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
7 April 2009Return made up to 28/02/09; full list of members (3 pages)
7 April 2009Return made up to 28/02/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 24 February 2007 (3 pages)
12 September 2007Accounts for a dormant company made up to 24 February 2007 (3 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)
18 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
18 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
16 September 2005Accounts for a dormant company made up to 26 February 2005 (4 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)
17 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
17 November 2004Accounts for a dormant company made up to 28 February 2004 (4 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)
20 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
20 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
20 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
14 November 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
14 November 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
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)
25 October 2001Return made up to 20/10/01; full list of members (5 pages)
25 October 2001Return made up to 20/10/01; full list of members (5 pages)
2 July 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
2 July 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
2 July 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
27 June 2001Registered office changed on 27/06/01 from: stag house castlebank street glasgow G11 6DY (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: stag house castlebank street glasgow G11 6DY (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
30 November 2000Accounts for a dormant company made up to 28 January 2000 (4 pages)
30 November 2000Accounts for a dormant company made up to 28 January 2000 (4 pages)
8 November 2000Return made up to 20/10/00; full list of members (6 pages)
8 November 2000Return made up to 20/10/00; full list of members (6 pages)
30 January 2000New director appointed (1 page)
30 January 2000New director appointed (1 page)
30 January 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 January 2000Director resigned (1 page)
30 January 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
6 December 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
6 December 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
10 December 1998Return made up to 20/10/98; no change of members (8 pages)
10 December 1998Return made up to 20/10/98; no change of members (8 pages)
4 November 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
4 November 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
29 January 1998Return made up to 20/10/97; no change of members (8 pages)
29 January 1998Return made up to 20/10/97; no change of members (8 pages)
14 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
14 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
17 February 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
17 February 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
31 October 1996Return made up to 20/10/96; full list of members (9 pages)
31 October 1996Return made up to 20/10/96; full list of members (9 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1995Return made up to 20/10/95; no change of members (10 pages)
31 October 1995Return made up to 20/10/95; no change of members (10 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
9 January 1990Memorandum and Articles of Association (16 pages)