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(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 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(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 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(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | David Albert Laidlaw |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1993) |
Role | Production Director |
Correspondence Address | 16 Menteith Gardens Bearsden Glasgow Lanarkshire G61 4RT Scotland |
Director Name | John Alexander Yacomeni |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 1994) |
Role | Co Director |
Correspondence Address | Fermor House 60 Fermor Road Tarleton Preston Lancashire PR4 6AP |
Director Name | Robert Bridgeman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 1994) |
Role | Accountant |
Correspondence Address | Treetops Livermere Road Great Barton Bury St Edmunds Suffolk IP31 2SB |
Director Name | Dr John Mackellar Ballany |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1993) |
Role | Co Director |
Correspondence Address | 12c Darroch Way Cumbernauld Glasgow G67 1PY Scotland |
Secretary Name | William Ronald Ferguson Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | 8 Buchanan Drive Rutherglen Glasgow Lanarkshire G73 3PE Scotland |
Secretary Name | John Lambie Tallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 41 Gleneagles Drive Penwortham Preston PR1 0JT |
Director Name | Peter John Treeby |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1991) |
Role | Co Director |
Correspondence Address | Koumala Capon Hill Brampton Cumbria Ca8 1 |
Director Name | Peter John Treeby |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1991) |
Role | Co Director |
Correspondence Address | Koumala Capon Hill Brampton Cumbria Ca8 1 |
Director Name | John Lambie Tallo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1994) |
Role | Accountant |
Correspondence Address | 41 Gleneagles Drive Penwortham Preston PR1 0JT |
Director Name | Mr Jonathan James Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Haberfield Old Moor Road Wennington Lancaster Lancashire LA2 8PD |
Director Name | Robert Leslie Edwards |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1997) |
Role | Finance Director |
Correspondence Address | Culter Place Coulter Biggar Lanarkshire ML12 6PZ Scotland |
Director Name | William Young Hughes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1997) |
Role | Chairman&Chief Executive |
Correspondence Address | The Elms 12 Camelon Road Falkirk Stirlingshire FK1 5RX Scotland |
Secretary Name | Robert Leslie Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1997) |
Role | Finance Director |
Correspondence Address | Culter Place Coulter Biggar Lanarkshire ML12 6PZ Scotland |
Director Name | Michael Angrave Johnson-Hill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Onslow Way Woking Surrey GU22 8QX |
Director Name | David Ian Cameron |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2000) |
Role | Production Director |
Correspondence Address | 8 Boghall Park Biggar Lanarkshire ML12 6EY Scotland |
Director Name | James Walter Thomson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1996) |
Role | Sales Director |
Correspondence Address | Craiglure 6 Tukalo Drive The Paddock Strathaven Lanarkshire ML10 6UX Scotland |
Director Name | Douglas Michael Mundy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1996) |
Role | Marketing Director |
Correspondence Address | 22 Grassingham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0BL |
Director Name | Christopher David Thundow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | Long Ridge 40a Maydowns Road Chestfield Kent CT5 3LL |
Director Name | Mr Graham John Hayward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2000) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Galahill Jedburgh Roxburghshire TD8 6QE Scotland |
Director Name | David Herbert Cowan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 Stable Road Milngavie Glasgow Lanarkshire G62 7LY Scotland |
Secretary Name | David Herbert Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 Stable Road Milngavie Glasgow Lanarkshire G62 7LY Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Shaw House Boreland Lockerbie Dumfriesshire DG11 2LG Scotland |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Royal Gardens, Sovereigns Gate Bothwell Glasgow G71 8SY Scotland |
Secretary Name | Jennifer Mary Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Director Name | Mr Alec Whitaker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(13 years, 3 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 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(23 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 |
Director Name | Mr Robert Neil Edmonds |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(29 years, 6 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 |
---|
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 |
3.8m at £1 | Edinburgh Woollen Mill LTD 100.00% Ordinary |
---|
Latest Accounts | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
20 December 2002 | Delivered 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 south side of delves road, lanark (title number LAN109781). Fully Satisfied |
---|---|
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: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
25 July 2001 | Delivered on: 7 August 2001 Satisfied on: 15 January 2003 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 |
1 August 2001 | Delivered on: 4 August 2001 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 south east side of delves road, lanark. Fully Satisfied |
29 November 2023 | Accounts for a dormant company made up to 25 February 2023 (6 pages) |
---|---|
5 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 26 February 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
2 November 2021 | Accounts for a dormant company made up to 27 February 2021 (6 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
25 September 2020 | Notification of Kings Landing Limited as a person with significant control on 18 September 2020 (2 pages) |
25 September 2020 | Cessation of The Edinburgh Woollen Mill Limited as a person with significant control on 18 September 2020 (1 page) |
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 (6 pages) |
5 June 2019 | Accounts for a dormant company made up to 25 August 2018 (6 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 (4 pages) |
23 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
22 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Dr Robert Neil Edmonds as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Dr 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) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
10 May 2017 | Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages) |
10 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) |
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) |
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
|
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) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
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) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
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 (4 pages) |
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 (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 25 February 2012 (4 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 (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 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 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
6 July 2010 | Termination of appointment of Alec Whitaker as a director (1 page) |
6 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 | Accounts for a dormant company made up to 28 February 2009 (4 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) |
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) |
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) |
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) |
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) |
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) |
18 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 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) |
7 September 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
7 September 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
3 April 2005 | Return made up to 28/02/05; full list of members
|
3 April 2005 | Return made up to 28/02/05; full list of members
|
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) |
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 | Accounts made up to 28 February 2004 (14 pages) |
15 November 2004 | Accounts made up to 28 February 2004 (14 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 | Accounts made up to 1 March 2003 (15 pages) |
30 August 2003 | Accounts made up to 1 March 2003 (15 pages) |
30 August 2003 | Accounts made up to 1 March 2003 (15 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) |
23 January 2003 | Dec mort/charge release * (6 pages) |
23 January 2003 | Dec mort/charge release * (6 pages) |
15 January 2003 | Dec mort/charge * (4 pages) |
15 January 2003 | Dec mort/charge * (4 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
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 | Accounts made up to 2 March 2002 (14 pages) |
9 August 2002 | Accounts made up to 2 March 2002 (14 pages) |
9 August 2002 | Accounts made up to 2 March 2002 (14 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) |
17 October 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
17 October 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
3 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
3 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
7 August 2001 | Partic of mort/charge * (25 pages) |
7 August 2001 | Partic of mort/charge * (25 pages) |
4 August 2001 | Partic of mort/charge * (6 pages) |
4 August 2001 | Partic of mort/charge * (6 pages) |
3 August 2001 | Ad 20/07/01--------- £ si 1500000@1=1500000 £ ic 2250100/3750100 (2 pages) |
3 August 2001 | Nc inc already adjusted 20/07/01 (1 page) |
3 August 2001 | Ad 20/07/01--------- £ si 1500000@1=1500000 £ ic 2250100/3750100 (2 pages) |
3 August 2001 | Nc inc already adjusted 20/07/01 (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: waverley mills langholm dumfriesshire DG13 0EB (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: waverley mills langholm dumfriesshire DG13 0EB (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Accounts made up to 2 February 2001 (15 pages) |
5 June 2001 | Accounts made up to 2 February 2001 (15 pages) |
5 June 2001 | Accounts made up to 2 February 2001 (15 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: delves road lanark ML11 9DX (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: delves road lanark ML11 9DX (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
30 November 2000 | Accounts made up to 28 January 2000 (17 pages) |
30 November 2000 | Accounts made up to 28 January 2000 (17 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members
|
28 September 2000 | Return made up to 31/08/00; full list of members
|
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | New director appointed (4 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (4 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
26 January 2000 | Accounts made up to 29 January 1999 (17 pages) |
26 January 2000 | Accounts made up to 29 January 1999 (17 pages) |
20 January 2000 | Company name changed glenmuir LIMITED\certificate issued on 20/01/00 (2 pages) |
20 January 2000 | Company name changed glenmuir LIMITED\certificate issued on 20/01/00 (2 pages) |
12 October 1999 | Return made up to 31/08/99; full list of members
|
12 October 1999 | Return made up to 31/08/99; full list of members
|
25 November 1998 | Accounts made up to 30 January 1998 (15 pages) |
25 November 1998 | Accounts made up to 30 January 1998 (15 pages) |
29 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
29 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 December 1997 | Director resigned (1 page) |
21 December 1997 | Secretary resigned;director resigned (1 page) |
21 December 1997 | Secretary resigned;director resigned (1 page) |
21 December 1997 | Director resigned (1 page) |
21 December 1997 | Director resigned (1 page) |
21 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (5 pages) |
19 December 1997 | New director appointed (5 pages) |
17 September 1997 | Accounts made up to 31 January 1997 (15 pages) |
17 September 1997 | Accounts made up to 31 January 1997 (15 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: c/o grampian holdings PLC stag house castlebank street glasgow G11 6DY (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: c/o grampian holdings PLC stag house castlebank street glasgow G11 6DY (1 page) |
5 September 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
5 September 1997 | Return made up to 31/08/97; no change of members (8 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
5 September 1997 | Return made up to 31/08/97; no change of members (8 pages) |
5 September 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
3 October 1996 | Return made up to 31/08/96; no change of members
|
3 October 1996 | Return made up to 31/08/96; no change of members
|
3 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
3 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (14 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (14 pages) |
25 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
25 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
20 December 1994 | Statement of affairs (10 pages) |
20 December 1994 | Ad 01/12/94--------- £ si 2250000@1=2250000 £ ic 100/2250100 (2 pages) |
20 December 1994 | Ad 01/12/94--------- £ si 2250000@1=2250000 £ ic 100/2250100 (2 pages) |
20 December 1994 | Statement of affairs (10 pages) |
11 December 1994 | Memorandum and Articles of Association (13 pages) |
26 February 1988 | Incorporation (21 pages) |