Langholm
Dumfriesshire
DG13 0DY
Scotland
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Paul William Hally |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 15 October 1992) |
Role | Solicitor |
Correspondence Address | 73 Murrayfield Gardens Edinburgh EH12 6DL Scotland |
Director Name | James Thomas Heard Ainslie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Secretary Name | Jennifer Mary Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Director Name | Jennifer Mary Dunbar |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2001) |
Role | Cosec |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | The Shaw House Boreland Lockerbie Dumfriesshire DG11 2LG Scotland |
Director Name | Miss June Carruthers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(8 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 21 June 2001) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Burnside House Maxwell Place Langholm Dumfriesshire DG13 0DY Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Royal Gardens, Sovereigns Gate Bothwell Glasgow G71 8SY Scotland |
Director Name | Mr Alec Whitaker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(8 years, 11 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 Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(19 years, 6 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(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Website | ewm.co.uk |
---|
Registered Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | Over 10 other UK companies use this postal address |
29 at £1 | Ewm Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,923,000 |
Cash | £47,993,000 |
Current Liabilities | £117,000 |
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 | 15 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2022 (overdue) |
11 March 2019 | Delivered 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 2019 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 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: õLegal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
2 May 2023 | Total exemption full accounts made up to 27 February 2021 (8 pages) |
---|---|
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 29 February 2020 (7 pages) |
1 October 2020 | Statement of capital on 1 October 2020
|
24 September 2020 | Resolutions
|
24 September 2020 | Statement by Directors (1 page) |
24 September 2020 | Solvency Statement dated 22/09/20 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 2 March 2019 (12 pages) |
10 June 2019 | Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page) |
4 June 2019 | Accounts for a dormant company made up to 25 August 2018 (12 pages) |
7 May 2019 | Director's details changed for Mr Robert Neil Edmonds on 7 May 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages) |
29 March 2019 | Satisfaction of charge 5 in full (1 page) |
29 March 2019 | Satisfaction of charge 4 in full (1 page) |
28 March 2019 | Alterations to floating charge SC1391750006 (88 pages) |
28 March 2019 | Alterations to floating charge SC1391750007 (88 pages) |
14 March 2019 | Registration of charge SC1391750007, created on 11 March 2019 (18 pages) |
13 March 2019 | Registration of charge SC1391750006, created on 11 March 2019 (85 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Philip Edward Day as a director on 30 January 2019 (1 page) |
1 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) |
7 March 2018 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 25 February 2017 (16 pages) |
24 November 2017 | Accounts for a dormant company made up to 25 February 2017 (16 pages) |
21 August 2017 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr 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) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (18 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (18 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 March 2016 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages) |
3 December 2015 | Full accounts made up to 1 March 2015 (15 pages) |
3 December 2015 | Full accounts made up to 1 March 2015 (15 pages) |
1 September 2015 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 December 2014 | Full accounts made up to 1 March 2014 (15 pages) |
8 December 2014 | Full accounts made up to 1 March 2014 (15 pages) |
8 December 2014 | Full accounts made up to 1 March 2014 (15 pages) |
14 October 2014 | Registered 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 2014 | Registered 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 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 | Full accounts made up to 2 March 2013 (12 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (12 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 | Full accounts made up to 25 February 2012 (13 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (13 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
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 | Full accounts made up to 26 February 2011 (12 pages) |
28 November 2011 | Full accounts made up to 26 February 2011 (12 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 August 2011 | Resolutions
|
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Full accounts made up to 27 February 2010 (12 pages) |
23 November 2010 | Full accounts made up to 27 February 2010 (12 pages) |
5 July 2010 | Termination of appointment of Alec Whitaker as a director (1 page) |
5 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 | Full accounts made up to 28 February 2009 (12 pages) |
29 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (12 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (12 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (12 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Director appointed philip edward day (2 pages) |
6 March 2008 | Director appointed philip edward day (2 pages) |
24 September 2007 | Full accounts made up to 24 February 2007 (12 pages) |
24 September 2007 | Full accounts made up to 24 February 2007 (12 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) |
16 November 2006 | Resolutions
|
16 November 2006 | Dec mort/charge * (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Dec mort/charge * (2 pages) |
7 November 2006 | Declaration of assistance for shares acquisition (17 pages) |
7 November 2006 | Declaration of assistance for shares acquisition (17 pages) |
13 September 2006 | Full accounts made up to 25 February 2006 (13 pages) |
13 September 2006 | Full accounts made up to 25 February 2006 (13 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) |
30 August 2005 | Full accounts made up to 26 February 2005 (13 pages) |
30 August 2005 | Full accounts made up to 26 February 2005 (13 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
15 March 2005 | Partic of mort/charge * (11 pages) |
15 March 2005 | Partic of mort/charge * (11 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) |
9 October 2004 | Full accounts made up to 28 February 2004 (12 pages) |
9 October 2004 | Full accounts made up to 28 February 2004 (12 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Ad 29/04/04-29/04/04 £ si 27@1=27 £ ic 2/29 (2 pages) |
9 July 2004 | Ad 29/04/04-29/04/04 £ si 27@1=27 £ ic 2/29 (2 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 | Full accounts made up to 1 March 2003 (12 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (12 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (12 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) |
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 * (22 pages) |
28 November 2002 | Partic of mort/charge * (22 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 2 March 2002 (11 pages) |
9 August 2002 | Full accounts made up to 2 March 2002 (11 pages) |
9 August 2002 | Full accounts made up to 2 March 2002 (11 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) |
12 October 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
12 October 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Memorandum and Articles of Association (5 pages) |
3 October 2001 | Memorandum and Articles of Association (5 pages) |
3 October 2001 | Resolutions
|
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Director resigned (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
28 June 2001 | Memorandum and Articles of Association (5 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Memorandum and Articles of Association (5 pages) |
28 June 2001 | Resolutions
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Company name changed the edinburgh knitwear company l imited\certificate issued on 26/06/01 (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Company name changed the edinburgh knitwear company l imited\certificate issued on 26/06/01 (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
20 September 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
20 September 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
4 July 1999 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
4 July 1999 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
9 June 1998 | Accounts for a dormant company made up to 30 January 1998 (3 pages) |
9 June 1998 | Accounts for a dormant company made up to 30 January 1998 (3 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
14 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
14 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
24 July 1996 | Return made up to 03/07/96; full list of members
|
24 July 1996 | Return made up to 03/07/96; full list of members
|
14 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
14 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
14 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
26 February 1996 | New director appointed (3 pages) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | New director appointed (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 28 January 1995 (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 28 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | Resolutions
|
21 October 1992 | Company name changed randotte (no.285) LIMITED\certificate issued on 22/10/92 (2 pages) |
21 October 1992 | Resolutions
|
21 October 1992 | Company name changed randotte (no.285) LIMITED\certificate issued on 22/10/92 (2 pages) |
21 October 1992 | Resolutions
|
3 July 1992 | Incorporation (23 pages) |
3 July 1992 | Incorporation (23 pages) |