Company NameThe Gibson Group (Scotland) Limited
DirectorsStephen Robert Simpson and John Robert Jackson
Company StatusActive
Company NumberSC141199
CategoryPrivate Limited Company
Incorporation Date12 November 1992(31 years, 5 months ago)
Previous NamesThe Gibson Group (Scotland) Limited and EWM Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed31 May 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 10 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
Appointed01 March 2016(23 years, 3 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 John Robert Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 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
Appointed12 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameJames Thomas Heard Ainslie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressBirkindale
17 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr John Johnstone Elliot
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 1995)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Director NameMr James Neil Stevenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin
Hallpath
Langholm
Dumfriesshire
DG13 0EG
Scotland
Secretary NameJennifer Mary Dunbar
NationalityBritish
StatusResigned
Appointed25 February 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Secretary NameDavid Francis Ferrie
NationalityBritish
StatusResigned
Appointed19 December 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address68 Lansdowne Crescent
Carlisle
CA3 9EP
Director NameAnthony Bichard Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Bowden
Melrose
Roxburghshire
TD6 0SS
Scotland
Director NameMr Graham John Hayward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hermitage Galahill
Jedburgh
Roxburghshire
TD8 6QE
Scotland
Secretary NameColin William McIntosh
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1996)
RoleCompany Director
Correspondence Address10 Pentland Drive
Bishopbriggs
Glasgow
G64 1XT
Scotland
Secretary NameDavid Francis Ferrie
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressWaters Edge
Wetheral
Carlisle
Cumbria
CA4 8HA
Secretary NameJohn Joseph Charlton
NationalityBritish
StatusResigned
Appointed15 November 1999(7 years after company formation)
Appointment Duration1 year (resigned 28 November 2000)
RoleCompany Director
Correspondence AddressHunterheck
Moffat
Dumfriesshire
DG10 9LE
Scotland
Director NameJohn Joseph Charlton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(7 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 November 2000)
RoleCompany Director
Correspondence AddressHunterheck
Moffat
Dumfriesshire
DG10 9LE
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(8 years after company formation)
Appointment Duration11 years, 2 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Royal Gardens, Sovereigns Gate
Bothwell
Glasgow
G71 8SY
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(8 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Shaw House
Boreland
Lockerbie
Dumfriesshire
DG11 2LG
Scotland
Secretary NameJennifer Mary Dunbar
NationalityBritish
StatusResigned
Appointed28 November 2000(8 years after company formation)
Appointment Duration6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address47 Brunstock Close
Carlisle
CA3 0HL
Director NameMr Alec Whitaker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(8 years, 7 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, 3 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, 1 month 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 John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Limited 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(24 years, 9 months 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

Websitewww.millclearance.com

Location

Registered AddressJune Carruthers
The 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

630.9k at £0.1Ewm Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,970
Cash£2,000
Current Liabilities£16,201

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

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

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: 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 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
25 July 2001Delivered 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 1993Delivered 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

Filing History

29 November 2023Accounts for a dormant company made up to 25 February 2023 (7 pages)
16 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 26 February 2022 (7 pages)
17 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 (7 pages)
20 August 2021Termination of appointment of John Anthony Herring as a director on 18 August 2021 (1 page)
15 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 (10 pages)
25 September 2020Notification of Kings Landing Limited as a person with significant control on 18 September 2020 (2 pages)
25 September 2020Cessation of Ewm (Topco) 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)
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)
5 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 6 in full (1 page)
29 March 2019Satisfaction of charge 7 in full (1 page)
28 March 2019Alterations to floating charge SC1411990009 (88 pages)
28 March 2019Alterations to floating charge SC1411990008 (88 pages)
14 March 2019Registration of charge SC1411990009, created on 11 March 2019 (18 pages)
13 March 2019Registration of charge SC1411990008, 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 20 December 2017 (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 (14 pages)
24 November 2017Accounts for a dormant company made up to 25 February 2017 (14 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 (16 pages)
28 November 2016Full accounts made up to 27 February 2016 (16 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 63,090
(6 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 63,090
(6 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 28 February 2015 (15 pages)
3 December 2015Full accounts made up to 28 February 2015 (15 pages)
9 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-25
(1 page)
9 September 2015Company name changed ewm leisure LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-25
  • RES15 ‐ Change company name resolution on 2015-08-25
(1 page)
9 September 2015Company name changed ewm leisure LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 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)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 63,090
(5 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 63,090
(5 pages)
2 December 2014Full accounts made up to 1 March 2014 (17 pages)
2 December 2014Full accounts made up to 1 March 2014 (17 pages)
2 December 2014Full accounts made up to 1 March 2014 (17 pages)
14 October 2014Registered 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 2014Registered 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 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-04
(1 page)
7 August 2014Company name changed the gibson group (scotland) LIMITED\certificate issued on 07/08/14
  • CONNOT ‐
(3 pages)
7 August 2014Company name changed the gibson group (scotland) LIMITED\certificate issued on 07/08/14
  • CONNOT ‐
(3 pages)
7 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-04
(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 63,090
(5 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 63,090
(5 pages)
2 December 2013Full accounts made up to 2 March 2013 (14 pages)
2 December 2013Full accounts made up to 2 March 2013 (14 pages)
2 December 2013Full accounts made up to 2 March 2013 (14 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 25 February 2012 (8 pages)
28 November 2012Accounts for a dormant company made up to 25 February 2012 (8 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 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)
22 February 2012Termination of appointment of David Oliver Houston as a director on 20 February 2012 (1 page)
22 February 2012Termination of appointment of David Oliver Houston as a director on 20 February 2012 (1 page)
20 January 2012Appointment of Director Kristian Brian Lee as a director on 4 January 2012 (2 pages)
20 January 2012Appointment of Director Kristian Brian Lee as a director on 4 January 2012 (2 pages)
20 January 2012Appointment of Director Kristian Brian Lee as a director on 4 January 2012 (2 pages)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (8 pages)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (8 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 27 February 2010 (11 pages)
20 December 2010Accounts for a dormant company made up to 27 February 2010 (11 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)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 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 (13 pages)
29 December 2009Full accounts made up to 28 February 2009 (13 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 5 (30 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 5 (30 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)
19 February 2008Registered office changed on 19/02/08 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page)
19 February 2008Registered office changed on 19/02/08 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page)
24 September 2007Full accounts made up to 24 February 2007 (12 pages)
24 September 2007Full accounts made up to 24 February 2007 (12 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 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 2006Dec mort/charge * (2 pages)
16 November 2006Resolutions
  • RES13 ‐ Banking documents 31/10/06
(2 pages)
7 November 2006Declaration of assistance for shares acquisition (16 pages)
7 November 2006Declaration of assistance for shares acquisition (16 pages)
7 November 2006Declaration of assistance for shares acquisition (16 pages)
7 November 2006Declaration of assistance for shares acquisition (16 pages)
13 September 2006Full accounts made up to 25 February 2006 (12 pages)
13 September 2006Full accounts made up to 25 February 2006 (12 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 August 2005Full accounts made up to 26 February 2005 (12 pages)
30 August 2005Full accounts made up to 26 February 2005 (12 pages)
6 April 2005Return made up to 28/02/05; full list of members (2 pages)
6 April 2005Return made up to 28/02/05; full list of members (2 pages)
15 March 2005Partic of mort/charge * (11 pages)
15 March 2005Partic of mort/charge * (11 pages)
4 March 2005Declaration of assistance for shares acquisition (13 pages)
4 March 2005Declaration of assistance for shares acquisition (14 pages)
4 March 2005Declaration of assistance for shares acquisition (13 pages)
4 March 2005Declaration of assistance for shares acquisition (14 pages)
4 March 2005Declaration of assistance for shares acquisition (14 pages)
4 March 2005Declaration of assistance for shares acquisition (14 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 for a dormant company made up to 28 February 2004 (4 pages)
15 November 2004Accounts for a dormant company made up to 28 February 2004 (4 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)
13 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
13 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
13 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
25 March 2003Return made up to 28/02/03; full list of members (5 pages)
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 2003Director's particulars changed (1 page)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 pages)
29 November 2002Declaration of assistance for shares acquisition (9 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)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
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)
4 December 2001Return made up to 12/11/01; full list of members (5 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Return made up to 12/11/01; 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)
30 August 2001Location of register of members (2 pages)
30 August 2001Location of register of members (2 pages)
7 August 2001Partic of mort/charge * (25 pages)
7 August 2001Partic of mort/charge * (25 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (11 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Director resigned (1 page)
2 August 2001Declaration of assistance for shares acquisition (11 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
2 August 2001Declaration of assistance for shares acquisition (11 pages)
2 August 2001Director resigned (1 page)
2 August 2001Declaration of assistance for shares acquisition (15 pages)
2 August 2001Declaration of assistance for shares acquisition (11 pages)
2 August 2001Declaration of assistance for shares acquisition (13 pages)
27 July 2001Resolutions
  • RES13 ‐ Acquisitin authorised 25/07/01
(3 pages)
27 July 2001Resolutions
  • RES13 ‐ Acquisitin authorised 25/07/01
(3 pages)
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)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (5 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (5 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (5 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)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
7 March 2001Company name changed scottish woollens group LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed scottish woollens group LIMITED\certificate issued on 07/03/01 (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (4 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New director appointed (4 pages)
18 December 2000New director appointed (3 pages)
30 November 2000Full accounts made up to 28 January 2000 (8 pages)
30 November 2000Full accounts made up to 28 January 2000 (8 pages)
29 November 2000Director resigned (1 page)
29 November 2000Return made up to 12/11/00; full list of members (6 pages)
29 November 2000Director resigned (1 page)
29 November 2000Return made up to 12/11/00; full list of members (6 pages)
29 November 2000New director appointed (3 pages)
29 November 2000New director appointed (3 pages)
2 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 November 1999Full accounts made up to 29 January 1999 (8 pages)
23 November 1999Full accounts made up to 29 January 1999 (8 pages)
19 November 1999Director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Return made up to 12/11/99; full list of members (7 pages)
19 November 1999Director resigned (1 page)
19 November 1999Return made up to 12/11/99; full list of members (7 pages)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page)
19 November 1999Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page)
19 November 1999Director resigned (1 page)
7 January 1999Return made up to 12/11/98; full list of members (13 pages)
7 January 1999Return made up to 12/11/98; full list of members (13 pages)
23 June 1998Full accounts made up to 30 January 1998 (14 pages)
23 June 1998Full accounts made up to 30 January 1998 (14 pages)
19 December 1997Secretary's particulars changed (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Secretary's particulars changed (1 page)
28 November 1997Full accounts made up to 31 January 1997 (15 pages)
28 November 1997Full accounts made up to 31 January 1997 (15 pages)
27 November 1997Return made up to 12/11/97; full list of members
  • 363(287) ‐ Registered office changed on 27/11/97
(15 pages)
27 November 1997Return made up to 12/11/97; full list of members
  • 363(287) ‐ Registered office changed on 27/11/97
(15 pages)
31 January 1997Declaration of assistance for shares acquisition (77 pages)
31 January 1997Declaration of assistance for shares acquisition (11 pages)
31 January 1997Declaration of assistance for shares acquisition (5 pages)
31 January 1997Declaration of assistance for shares acquisition (5 pages)
31 January 1997Declaration of assistance for shares acquisition (77 pages)
31 January 1997Declaration of assistance for shares acquisition (11 pages)
31 January 1997Declaration of assistance for shares acquisition (5 pages)
31 January 1997Declaration of assistance for shares acquisition (5 pages)
13 December 1996Dec mort/charge * (2 pages)
13 December 1996Dec mort/charge * (2 pages)
9 December 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
9 December 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
9 September 1996Full group accounts made up to 2 February 1996 (23 pages)
9 September 1996Full group accounts made up to 2 February 1996 (23 pages)
9 September 1996Full group accounts made up to 2 February 1996 (23 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (1 page)
4 July 1996New secretary appointed (1 page)
4 July 1996Secretary resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
22 February 1996Ad 12/02/96--------- £ si 4000@1=4000 £ ic 62692/66692 (2 pages)
22 February 1996Ad 12/02/96--------- £ si 4000@1=4000 £ ic 62692/66692 (2 pages)
8 December 1995Return made up to 12/11/95; full list of members (26 pages)
8 December 1995Return made up to 12/11/95; full list of members (26 pages)
12 October 1995Full group accounts made up to 28 January 1995 (23 pages)
12 October 1995Full group accounts made up to 28 January 1995 (23 pages)
30 August 1995Ad 25/08/95--------- £ si [email protected]=1690 £ ic 61002/62692 (6 pages)
30 August 1995Ad 25/08/95--------- £ si [email protected]=1690 £ ic 61002/62692 (6 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
10 June 1994Memorandum and Articles of Association (9 pages)
10 June 1994Memorandum and Articles of Association (9 pages)
29 July 1993Company name changed\certificate issued on 29/07/93 (2 pages)
29 July 1993Company name changed\certificate issued on 29/07/93 (2 pages)
12 November 1992Incorporation (21 pages)
12 November 1992Incorporation (21 pages)