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 | 01 March 2016(23 years, 3 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 John Robert Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 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 | 12 November 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 | 12 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | James Thomas Heard Ainslie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr John Johnstone Elliot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 1995) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Newmains House Drem East Lothian EH39 5BL Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | Mr James Neil Stevenson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rathlin Hallpath Langholm Dumfriesshire DG13 0EG Scotland |
Secretary Name | Jennifer Mary Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Secretary Name | David Francis Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 68 Lansdowne Crescent Carlisle CA3 9EP |
Director Name | Anthony Bichard Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Bowden Melrose Roxburghshire TD6 0SS Scotland |
Director Name | Mr Graham John Hayward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Galahill Jedburgh Roxburghshire TD8 6QE Scotland |
Secretary Name | Colin William McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 10 Pentland Drive Bishopbriggs Glasgow G64 1XT Scotland |
Secretary Name | David Francis Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | Waters Edge Wetheral Carlisle Cumbria CA4 8HA |
Secretary Name | John Joseph Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(7 years after company formation) |
Appointment Duration | 1 year (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | Hunterheck Moffat Dumfriesshire DG10 9LE Scotland |
Director Name | John Joseph Charlton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | Hunterheck Moffat Dumfriesshire DG10 9LE Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(8 years after company formation) |
Appointment Duration | 11 years, 2 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 | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(8 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Shaw House Boreland Lockerbie Dumfriesshire DG11 2LG Scotland |
Secretary Name | Jennifer Mary Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(8 years after company formation) |
Appointment Duration | 6 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 47 Brunstock Close Carlisle CA3 0HL |
Director Name | Mr Alec Whitaker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(8 years, 7 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, 3 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, 1 month 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 John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited 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(24 years, 9 months 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 | www.millclearance.com |
---|
Registered Address | June Carruthers 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 |
630.9k at £0.1 | Ewm Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,970 |
Cash | £2,000 |
Current Liabilities | £16,201 |
Latest Accounts | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
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: 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. 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 |
25 July 2001 | Delivered on: 7 August 2001 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 (of which there is none) ; fixed charges over assets; floating charge over same. Fully Satisfied |
3 March 1993 | Delivered on: 19 March 1993 Satisfied on: 13 December 1996 Persons entitled: The Royal Bank of Scotland PLC 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 |
29 November 2023 | Accounts for a dormant company made up to 25 February 2023 (7 pages) |
---|---|
16 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 26 February 2022 (7 pages) |
17 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 (7 pages) |
20 August 2021 | Termination of appointment of John Anthony Herring as a director on 18 August 2021 (1 page) |
15 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 (10 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 Ewm (Topco) 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) |
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) |
5 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 6 in full (1 page) |
29 March 2019 | Satisfaction of charge 7 in full (1 page) |
28 March 2019 | Alterations to floating charge SC1411990009 (88 pages) |
28 March 2019 | Alterations to floating charge SC1411990008 (88 pages) |
14 March 2019 | Registration of charge SC1411990009, created on 11 March 2019 (18 pages) |
13 March 2019 | Registration of charge SC1411990008, 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 20 December 2017 (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 (14 pages) |
24 November 2017 | Accounts for a dormant company made up to 25 February 2017 (14 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 (16 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (16 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 28 February 2015 (15 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
9 September 2015 | Resolutions
|
9 September 2015 | Company name changed ewm leisure LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Resolutions
|
9 September 2015 | Company name changed ewm leisure LIMITED\certificate issued on 09/09/15
|
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) |
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 | Full accounts made up to 1 March 2014 (17 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (17 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (17 pages) |
14 October 2014 | Registered office address changed from The Edinburgh Woollen Mill Waverley Mills Langholm, Dumfriesshire Scotland, Uk 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 The Edinburgh Woollen Mill Waverley Mills Langholm, Dumfriesshire Scotland, Uk DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page) |
7 August 2014 | Resolutions
|
7 August 2014 | Company name changed the gibson group (scotland) LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Company name changed the gibson group (scotland) LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Resolutions
|
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 (14 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (14 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (14 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 25 February 2012 (8 pages) |
28 November 2012 | Accounts for a dormant company made up to 25 February 2012 (8 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
22 February 2012 | Termination of appointment of David Oliver Houston as a director on 20 February 2012 (1 page) |
22 February 2012 | Termination of appointment of David Oliver Houston as a director on 20 February 2012 (1 page) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director on 4 January 2012 (2 pages) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director on 4 January 2012 (2 pages) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director on 4 January 2012 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (8 pages) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (8 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 August 2011 | Resolutions
|
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Accounts for a dormant company made up to 27 February 2010 (11 pages) |
20 December 2010 | Accounts for a dormant company made up to 27 February 2010 (11 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) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 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 (13 pages) |
29 December 2009 | Full accounts made up to 28 February 2009 (13 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 5 (30 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 5 (30 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) |
19 February 2008 | Registered office changed on 19/02/08 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page) |
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) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 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 | Dec mort/charge * (2 pages) |
16 November 2006 | Resolutions
|
7 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
7 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
7 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
7 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
13 September 2006 | Full accounts made up to 25 February 2006 (12 pages) |
13 September 2006 | Full accounts made up to 25 February 2006 (12 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 August 2005 | Full accounts made up to 26 February 2005 (12 pages) |
30 August 2005 | Full accounts made up to 26 February 2005 (12 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
15 March 2005 | Partic of mort/charge * (11 pages) |
15 March 2005 | Partic of mort/charge * (11 pages) |
4 March 2005 | Declaration of assistance for shares acquisition (13 pages) |
4 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 March 2005 | Declaration of assistance for shares acquisition (13 pages) |
4 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 March 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 March 2005 | Declaration of assistance for shares acquisition (14 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 for a dormant company made up to 28 February 2004 (4 pages) |
15 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 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) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
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 | Director's particulars changed (1 page) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2002 | Declaration of assistance for shares acquisition (9 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) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
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) |
4 December 2001 | Return made up to 12/11/01; full list of members (5 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Return made up to 12/11/01; 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) |
30 August 2001 | Location of register of members (2 pages) |
30 August 2001 | Location of register of members (2 pages) |
7 August 2001 | Partic of mort/charge * (25 pages) |
7 August 2001 | Partic of mort/charge * (25 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (11 pages) |
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 (11 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
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 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (11 pages) |
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 (11 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (5 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (5 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (5 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) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
7 March 2001 | Company name changed scottish woollens group LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed scottish woollens group LIMITED\certificate issued on 07/03/01 (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (4 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (4 pages) |
18 December 2000 | New director appointed (3 pages) |
30 November 2000 | Full accounts made up to 28 January 2000 (8 pages) |
30 November 2000 | Full accounts made up to 28 January 2000 (8 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | New director appointed (3 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
23 November 1999 | Full accounts made up to 29 January 1999 (8 pages) |
23 November 1999 | Full accounts made up to 29 January 1999 (8 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page) |
19 November 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 12/11/98; full list of members (13 pages) |
7 January 1999 | Return made up to 12/11/98; full list of members (13 pages) |
23 June 1998 | Full accounts made up to 30 January 1998 (14 pages) |
23 June 1998 | Full accounts made up to 30 January 1998 (14 pages) |
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Secretary's particulars changed (1 page) |
28 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
27 November 1997 | Return made up to 12/11/97; full list of members
|
27 November 1997 | Return made up to 12/11/97; full list of members
|
31 January 1997 | Declaration of assistance for shares acquisition (77 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (11 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (77 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (11 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
13 December 1996 | Dec mort/charge * (2 pages) |
13 December 1996 | Dec mort/charge * (2 pages) |
9 December 1996 | Return made up to 12/11/96; full list of members
|
9 December 1996 | Return made up to 12/11/96; full list of members
|
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
9 September 1996 | Full group accounts made up to 2 February 1996 (23 pages) |
9 September 1996 | Full group accounts made up to 2 February 1996 (23 pages) |
9 September 1996 | Full group accounts made up to 2 February 1996 (23 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
22 February 1996 | Ad 12/02/96--------- £ si 4000@1=4000 £ ic 62692/66692 (2 pages) |
22 February 1996 | Ad 12/02/96--------- £ si 4000@1=4000 £ ic 62692/66692 (2 pages) |
8 December 1995 | Return made up to 12/11/95; full list of members (26 pages) |
8 December 1995 | Return made up to 12/11/95; full list of members (26 pages) |
12 October 1995 | Full group accounts made up to 28 January 1995 (23 pages) |
12 October 1995 | Full group accounts made up to 28 January 1995 (23 pages) |
30 August 1995 | Ad 25/08/95--------- £ si [email protected]=1690 £ ic 61002/62692 (6 pages) |
30 August 1995 | Ad 25/08/95--------- £ si [email protected]=1690 £ ic 61002/62692 (6 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
10 June 1994 | Memorandum and Articles of Association (9 pages) |
10 June 1994 | Memorandum and Articles of Association (9 pages) |
29 July 1993 | Company name changed\certificate issued on 29/07/93 (2 pages) |
29 July 1993 | Company name changed\certificate issued on 29/07/93 (2 pages) |
12 November 1992 | Incorporation (21 pages) |
12 November 1992 | Incorporation (21 pages) |