Company NameEWM (Financial Services) Limited
DirectorsJohn Anthony Herring and Stephen Robert Simpson
Company StatusActive
Company NumberSC139175
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)
Previous NamesRandotte (No.285) Limited and The Edinburgh Knitwear Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed31 May 2001(8 years, 11 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 John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(23 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 15 October 1992)
RoleSolicitor
Correspondence Address73 Murrayfield Gardens
Edinburgh
EH12 6DL
Scotland
Director NameJames Thomas Heard Ainslie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressBirkindale
17 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Secretary NameJennifer Mary Dunbar
NationalityBritish
StatusResigned
Appointed15 October 1992(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Director NameJennifer Mary Dunbar
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2001)
RoleCosec
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2001)
RoleCompany Director
Correspondence AddressThe Shaw House
Boreland
Lockerbie
Dumfriesshire
DG11 2LG
Scotland
Director NameMiss June Carruthers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(8 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 21 June 2001)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(8 years, 11 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 Alec Whitaker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(8 years, 11 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 Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(15 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(19 years, 6 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(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY

Contact

Websiteewm.co.uk

Location

Registered AddressThe 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

29 at £1Ewm Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,923,000
Cash£47,993,000
Current Liabilities£117,000

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 Return15 March 2021 (3 years, 1 month ago)
Next Return Due29 March 2022 (overdue)

Charges

11 March 2019Delivered on: 14 March 2019
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 March 2019Delivered on: 13 March 2019
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 July 2011Delivered on: 5 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 July 2011Delivered on: 1 August 2011
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 October 2009Delivered on: 5 November 2009
Satisfied on: 12 August 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 February 2005Delivered on: 15 March 2005
Satisfied on: 16 November 2006
Persons entitled: Barclays Bank PLC as Security Trustee

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
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

Filing History

2 May 2023Total exemption full accounts made up to 27 February 2021 (8 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 29 February 2020 (7 pages)
1 October 2020Statement of capital on 1 October 2020
  • GBP 29
(3 pages)
24 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2020Statement by Directors (1 page)
24 September 2020Solvency Statement dated 22/09/20 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 2 March 2019 (12 pages)
10 June 2019Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page)
4 June 2019Accounts for a dormant company made up to 25 August 2018 (12 pages)
7 May 2019Director's details changed for Mr Robert Neil Edmonds on 7 May 2019 (2 pages)
8 April 2019Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages)
29 March 2019Satisfaction of charge 5 in full (1 page)
29 March 2019Satisfaction of charge 4 in full (1 page)
28 March 2019Alterations to floating charge SC1391750006 (88 pages)
28 March 2019Alterations to floating charge SC1391750007 (88 pages)
14 March 2019Registration of charge SC1391750007, created on 11 March 2019 (18 pages)
13 March 2019Registration of charge SC1391750006, created on 11 March 2019 (85 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Philip Edward Day as a director on 30 January 2019 (1 page)
1 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)
7 March 2018Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 25 February 2017 (16 pages)
24 November 2017Accounts for a dormant company made up to 25 February 2017 (16 pages)
21 August 2017Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mr 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)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Full accounts made up to 27 February 2016 (18 pages)
28 November 2016Full accounts made up to 27 February 2016 (18 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 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 29
(5 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 29
(5 pages)
8 March 2016Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages)
3 December 2015Full accounts made up to 1 March 2015 (15 pages)
3 December 2015Full accounts made up to 1 March 2015 (15 pages)
1 September 2015Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 29
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 29
(4 pages)
8 December 2014Full accounts made up to 1 March 2014 (15 pages)
8 December 2014Full accounts made up to 1 March 2014 (15 pages)
8 December 2014Full accounts made up to 1 March 2014 (15 pages)
14 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 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 29
(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 29
(4 pages)
2 December 2013Full accounts made up to 2 March 2013 (12 pages)
2 December 2013Full accounts made up to 2 March 2013 (12 pages)
2 December 2013Full accounts made up to 2 March 2013 (12 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 2012Full accounts made up to 25 February 2012 (13 pages)
28 November 2012Full accounts made up to 25 February 2012 (13 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 March 2012Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 19/02/2012
(4 pages)
8 March 2012Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 19/02/2012
(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 2011Full accounts made up to 26 February 2011 (12 pages)
28 November 2011Full accounts made up to 26 February 2011 (12 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 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)
23 November 2010Full accounts made up to 27 February 2010 (12 pages)
23 November 2010Full accounts made up to 27 February 2010 (12 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)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (5 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)
6 March 2008Director appointed philip edward day (2 pages)
6 March 2008Director appointed philip edward day (2 pages)
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)
16 November 2006Resolutions
  • RES13 ‐ Banking documents 31/10/06
(2 pages)
16 November 2006Dec mort/charge * (2 pages)
16 November 2006Resolutions
  • RES13 ‐ Banking documents 31/10/06
(2 pages)
16 November 2006Dec mort/charge * (2 pages)
7 November 2006Declaration of assistance for shares acquisition (17 pages)
7 November 2006Declaration of assistance for shares acquisition (17 pages)
13 September 2006Full accounts made up to 25 February 2006 (13 pages)
13 September 2006Full accounts made up to 25 February 2006 (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)
30 August 2005Full accounts made up to 26 February 2005 (13 pages)
30 August 2005Full accounts made up to 26 February 2005 (13 pages)
1 April 2005Return made up to 28/02/05; full list of members (3 pages)
1 April 2005Return made up to 28/02/05; full list of members (3 pages)
15 March 2005Partic of mort/charge * (11 pages)
15 March 2005Partic of mort/charge * (11 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)
9 October 2004Full accounts made up to 28 February 2004 (12 pages)
9 October 2004Full accounts made up to 28 February 2004 (12 pages)
9 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2004Ad 29/04/04-29/04/04 £ si 27@1=27 £ ic 2/29 (2 pages)
9 July 2004Ad 29/04/04-29/04/04 £ si 27@1=27 £ ic 2/29 (2 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 (12 pages)
30 August 2003Full accounts made up to 1 March 2003 (12 pages)
30 August 2003Full accounts made up to 1 March 2003 (12 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 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
28 November 2002Partic of mort/charge * (22 pages)
28 November 2002Partic of mort/charge * (22 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 (11 pages)
9 August 2002Full accounts made up to 2 March 2002 (11 pages)
9 August 2002Full accounts made up to 2 March 2002 (11 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)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2001Memorandum and Articles of Association (5 pages)
3 October 2001Memorandum and Articles of Association (5 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 2001Director resigned (1 page)
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)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
28 June 2001Memorandum and Articles of Association (5 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Memorandum and Articles of Association (5 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Company name changed the edinburgh knitwear company l imited\certificate issued on 26/06/01 (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Company name changed the edinburgh knitwear company l imited\certificate issued on 26/06/01 (2 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
26 March 2001Return made up to 28/02/01; full list of members (5 pages)
26 March 2001Return made up to 28/02/01; full list of members (5 pages)
20 September 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
20 September 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
4 July 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
4 July 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
29 March 1999Return made up to 28/02/99; full list of members (8 pages)
29 March 1999Return made up to 28/02/99; full list of members (8 pages)
9 June 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
9 June 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
3 July 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
3 July 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
14 April 1997Return made up to 28/03/97; full list of members (8 pages)
14 April 1997Return made up to 28/03/97; full list of members (8 pages)
24 July 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 July 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 June 1996Accounts for a dormant company made up to 2 February 1996 (3 pages)
14 June 1996Accounts for a dormant company made up to 2 February 1996 (3 pages)
14 June 1996Accounts for a dormant company made up to 2 February 1996 (3 pages)
26 February 1996New director appointed (3 pages)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996New director appointed (3 pages)
11 July 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)
11 July 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1992Company name changed randotte (no.285) LIMITED\certificate issued on 22/10/92 (2 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
21 October 1992Company name changed randotte (no.285) LIMITED\certificate issued on 22/10/92 (2 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 July 1992Incorporation (23 pages)
3 July 1992Incorporation (23 pages)