Company NameEdinglen Limited
Company StatusActive
Company NumberSC109508
CategoryPrivate Limited Company
Incorporation Date26 February 1988(36 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
Appointed31 May 2001(13 years, 3 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(29 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(31 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(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameDavid Albert Laidlaw
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1993)
RoleProduction Director
Correspondence Address16 Menteith Gardens
Bearsden
Glasgow
Lanarkshire
G61 4RT
Scotland
Director NameJohn Alexander Yacomeni
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 1994)
RoleCo Director
Correspondence AddressFermor House 60 Fermor Road
Tarleton
Preston
Lancashire
PR4 6AP
Director NameRobert Bridgeman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 1994)
RoleAccountant
Correspondence AddressTreetops Livermere Road
Great Barton
Bury St Edmunds
Suffolk
IP31 2SB
Director NameDr John Mackellar Ballany
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1993)
RoleCo Director
Correspondence Address12c Darroch Way
Cumbernauld
Glasgow
G67 1PY
Scotland
Secretary NameWilliam Ronald Ferguson Stuart
NationalityBritish
StatusResigned
Appointed30 August 1989(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 30 March 1990)
RoleCompany Director
Correspondence Address8 Buchanan Drive
Rutherglen
Glasgow
Lanarkshire
G73 3PE
Scotland
Secretary NameJohn Lambie Tallo
NationalityBritish
StatusResigned
Appointed30 March 1990(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address41 Gleneagles Drive
Penwortham
Preston
PR1 0JT
Director NamePeter John Treeby
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1991)
RoleCo Director
Correspondence AddressKoumala
Capon Hill
Brampton
Cumbria
Ca8 1
Director NamePeter John Treeby
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1991)
RoleCo Director
Correspondence AddressKoumala
Capon Hill
Brampton
Cumbria
Ca8 1
Director NameJohn Lambie Tallo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 November 1994)
RoleAccountant
Correspondence Address41 Gleneagles Drive
Penwortham
Preston
PR1 0JT
Director NameMr Jonathan James Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHaberfield Old Moor Road
Wennington
Lancaster
Lancashire
LA2 8PD
Director NameRobert Leslie Edwards
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1997)
RoleFinance Director
Correspondence AddressCulter Place
Coulter
Biggar
Lanarkshire
ML12 6PZ
Scotland
Director NameWilliam Young Hughes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1997)
RoleChairman&Chief Executive
Correspondence AddressThe Elms 12 Camelon Road
Falkirk
Stirlingshire
FK1 5RX
Scotland
Secretary NameRobert Leslie Edwards
NationalityBritish
StatusResigned
Appointed30 November 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1997)
RoleFinance Director
Correspondence AddressCulter Place
Coulter
Biggar
Lanarkshire
ML12 6PZ
Scotland
Director NameMichael Angrave Johnson-Hill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Onslow Way
Woking
Surrey
GU22 8QX
Director NameDavid Ian Cameron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2000)
RoleProduction Director
Correspondence Address8 Boghall Park
Biggar
Lanarkshire
ML12 6EY
Scotland
Director NameJames Walter Thomson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleSales Director
Correspondence AddressCraiglure 6 Tukalo Drive
The Paddock
Strathaven
Lanarkshire
ML10 6UX
Scotland
Director NameDouglas Michael Mundy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 October 1996)
RoleMarketing Director
Correspondence Address22 Grassingham Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0BL
Director NameChristopher David Thundow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2000)
RoleCompany Director
Correspondence AddressLong Ridge 40a Maydowns Road
Chestfield
Kent
CT5 3LL
Director NameMr Graham John Hayward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2000)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressThe Hermitage Galahill
Jedburgh
Roxburghshire
TD8 6QE
Scotland
Director NameDavid Herbert Cowan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2000)
RoleChartered Accountant
Correspondence Address7 Stable Road
Milngavie
Glasgow
Lanarkshire
G62 7LY
Scotland
Secretary NameDavid Herbert Cowan
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2000)
RoleChartered Accountant
Correspondence Address7 Stable Road
Milngavie
Glasgow
Lanarkshire
G62 7LY
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Shaw House
Boreland
Lockerbie
Dumfriesshire
DG11 2LG
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(11 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Royal Gardens, Sovereigns Gate
Bothwell
Glasgow
G71 8SY
Scotland
Secretary NameJennifer Mary Dunbar
NationalityBritish
StatusResigned
Appointed20 January 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleChartered Secretary
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Director NameMr Alec Whitaker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(13 years, 3 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(23 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
Director NameMr Robert Neil Edmonds
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(29 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland

Contact

Websiteewm.co.uk

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

3.8m at £1Edinburgh Woollen Mill LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

20 December 2002Delivered 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 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: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
25 July 2001Delivered 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 2001Delivered 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

Filing History

29 November 2023Accounts for a dormant company made up to 25 February 2023 (6 pages)
5 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 26 February 2022 (6 pages)
28 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
2 November 2021Accounts for a dormant company made up to 27 February 2021 (6 pages)
9 March 2021Confirmation statement made on 9 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)
5 June 2019Accounts for a dormant company made up to 25 August 2018 (6 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 (4 pages)
23 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
21 August 2017Appointment of Dr Robert Neil Edmonds as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Dr Robert Neil Edmonds as a director on 21 August 2017 (2 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)
10 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
10 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 3,750,100
(3 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 3,750,100
(3 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)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,750,100
(3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,750,100
(3 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)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,750,100
(3 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 3,750,100
(3 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 (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 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 (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 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 (4 pages)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
23 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
6 July 2010Termination of appointment of Alec Whitaker as a director (1 page)
6 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 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)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 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)
7 September 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 24 February 2007 (4 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)
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)
7 September 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
7 September 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
3 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
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 2004Accounts made up to 28 February 2004 (14 pages)
15 November 2004Accounts made up to 28 February 2004 (14 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 2003Accounts made up to 1 March 2003 (15 pages)
30 August 2003Accounts made up to 1 March 2003 (15 pages)
30 August 2003Accounts made up to 1 March 2003 (15 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)
23 January 2003Dec mort/charge release * (6 pages)
23 January 2003Dec mort/charge release * (6 pages)
15 January 2003Dec mort/charge * (4 pages)
15 January 2003Dec mort/charge * (4 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 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 2002Accounts made up to 2 March 2002 (14 pages)
9 August 2002Accounts made up to 2 March 2002 (14 pages)
9 August 2002Accounts made up to 2 March 2002 (14 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)
17 October 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
17 October 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
3 September 2001Return made up to 31/08/01; full list of members (5 pages)
3 September 2001Return made up to 31/08/01; full list of members (5 pages)
7 August 2001Partic of mort/charge * (25 pages)
7 August 2001Partic of mort/charge * (25 pages)
4 August 2001Partic of mort/charge * (6 pages)
4 August 2001Partic of mort/charge * (6 pages)
3 August 2001Ad 20/07/01--------- £ si 1500000@1=1500000 £ ic 2250100/3750100 (2 pages)
3 August 2001Nc inc already adjusted 20/07/01 (1 page)
3 August 2001Ad 20/07/01--------- £ si 1500000@1=1500000 £ ic 2250100/3750100 (2 pages)
3 August 2001Nc inc already adjusted 20/07/01 (1 page)
3 August 2001Registered office changed on 03/08/01 from: waverley mills langholm dumfriesshire DG13 0EB (1 page)
3 August 2001Registered office changed on 03/08/01 from: waverley mills langholm dumfriesshire DG13 0EB (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Resolutions
  • RES13 ‐ Acquisition authorised 25/07/01
(3 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Resolutions
  • RES13 ‐ Acquisition authorised 25/07/01
(3 pages)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
5 June 2001Accounts made up to 2 February 2001 (15 pages)
5 June 2001Accounts made up to 2 February 2001 (15 pages)
5 June 2001Accounts made up to 2 February 2001 (15 pages)
15 May 2001Registered office changed on 15/05/01 from: delves road lanark ML11 9DX (1 page)
15 May 2001Registered office changed on 15/05/01 from: delves road lanark ML11 9DX (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
30 November 2000Accounts made up to 28 January 2000 (17 pages)
30 November 2000Accounts made up to 28 January 2000 (17 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 August 2000New director appointed (3 pages)
29 August 2000New director appointed (4 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (3 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (4 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
26 January 2000Accounts made up to 29 January 1999 (17 pages)
26 January 2000Accounts made up to 29 January 1999 (17 pages)
20 January 2000Company name changed glenmuir LIMITED\certificate issued on 20/01/00 (2 pages)
20 January 2000Company name changed glenmuir LIMITED\certificate issued on 20/01/00 (2 pages)
12 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 November 1998Accounts made up to 30 January 1998 (15 pages)
25 November 1998Accounts made up to 30 January 1998 (15 pages)
29 September 1998Return made up to 31/08/98; full list of members (8 pages)
29 September 1998Return made up to 31/08/98; full list of members (8 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
21 December 1997Director resigned (1 page)
21 December 1997Secretary resigned;director resigned (1 page)
21 December 1997Secretary resigned;director resigned (1 page)
21 December 1997Director resigned (1 page)
21 December 1997Director resigned (1 page)
21 December 1997Director resigned (1 page)
19 December 1997New director appointed (5 pages)
19 December 1997New director appointed (5 pages)
17 September 1997Accounts made up to 31 January 1997 (15 pages)
17 September 1997Accounts made up to 31 January 1997 (15 pages)
5 September 1997Registered office changed on 05/09/97 from: c/o grampian holdings PLC stag house castlebank street glasgow G11 6DY (1 page)
5 September 1997Registered office changed on 05/09/97 from: c/o grampian holdings PLC stag house castlebank street glasgow G11 6DY (1 page)
5 September 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
5 September 1997Return made up to 31/08/97; no change of members (8 pages)
5 September 1997Director resigned (1 page)
5 September 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
5 September 1997Return made up to 31/08/97; no change of members (8 pages)
5 September 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
3 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1996Accounts made up to 31 December 1995 (14 pages)
3 October 1996Accounts made up to 31 December 1995 (14 pages)
30 October 1995Accounts made up to 31 December 1994 (14 pages)
30 October 1995Accounts made up to 31 December 1994 (14 pages)
25 September 1995Return made up to 31/08/95; full list of members (10 pages)
25 September 1995Return made up to 31/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
20 December 1994Statement of affairs (10 pages)
20 December 1994Ad 01/12/94--------- £ si 2250000@1=2250000 £ ic 100/2250100 (2 pages)
20 December 1994Ad 01/12/94--------- £ si 2250000@1=2250000 £ ic 100/2250100 (2 pages)
20 December 1994Statement of affairs (10 pages)
11 December 1994Memorandum and Articles of Association (13 pages)
26 February 1988Incorporation (21 pages)