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 | 10 May 2017(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Miss June Carruthers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Secretary |
Country of Residence | Scotland |
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(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(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 | 20 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr James Neil Stevenson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rathlin Hallpath Langholm Dumfriesshire DG13 0EG Scotland |
Secretary Name | James Thomas Heard Ainslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Secretary Name | David Francis Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | Waters Edge Wetheral Carlisle Cumbria CA4 8HA |
Director Name | Mr John Johnstone Elliot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 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 | 01 December 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | John Joseph Charlton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Hunterheck Moffat Dumfriesshire DG10 9LE Scotland |
Director Name | Anthony Bichard Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Bowden Melrose Roxburghshire TD6 0SS Scotland |
Secretary Name | John Joseph Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | Hunterheck Moffat Dumfriesshire DG10 9LE Scotland |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | The Shaw House Boreland Lockerbie Dumfriesshire DG11 2LG Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 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(7 years 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 Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(17 years, 7 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 |
Website | www.millclearance.com |
---|
Registered Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | Over 30 other UK companies use this postal address |
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 | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
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 |
18 September 2020 | Appointment of Mr John Robert Jackson as a director on 17 September 2020 (2 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 2 March 2019 (6 pages) |
4 June 2019 | Accounts for a dormant company made up to 25 August 2018 (6 pages) |
29 April 2019 | Appointment of Miss June Carruthers as a director on 29 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
2 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) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
23 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 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) |
16 May 2017 | Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
21 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
2 December 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 25 February 2012 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 25 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of David Houston as a director (1 page) |
22 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 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
24 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 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 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 September 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
7 September 2007 | Accounts for a dormant company made up to 24 February 2007 (4 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) |
18 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 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) |
7 September 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
7 September 2005 | Accounts for a dormant company made up to 26 February 2005 (4 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) |
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) |
20 December 2004 | Full accounts made up to 28 February 2004 (11 pages) |
20 December 2004 | Full accounts made up to 28 February 2004 (11 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 (11 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (11 pages) |
30 August 2003 | Full accounts made up to 1 March 2003 (11 pages) |
25 March 2003 | Director's particulars changed (1 page) |
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 | 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 * (21 pages) |
28 November 2002 | Partic of mort/charge * (21 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page) |
14 November 2002 | Full accounts made up to 2 March 2002 (6 pages) |
14 November 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
14 November 2002 | Full accounts made up to 2 March 2002 (6 pages) |
14 November 2002 | Full accounts made up to 2 March 2002 (6 pages) |
14 November 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
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) |
30 August 2001 | Location of register of members (1 page) |
30 August 2001 | Location of register of members (1 page) |
7 August 2001 | Partic of mort/charge * (26 pages) |
7 August 2001 | Partic of mort/charge * (26 pages) |
7 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
7 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 | Declaration of assistance for shares acquisition (13 pages) |
2 August 2001 | Director resigned (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Full accounts made up to 2 February 2001 (10 pages) |
6 July 2001 | Full accounts made up to 2 February 2001 (10 pages) |
6 July 2001 | Full accounts made up to 2 February 2001 (10 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
30 November 2000 | Full accounts made up to 28 January 2000 (12 pages) |
30 November 2000 | Full accounts made up to 28 January 2000 (12 pages) |
14 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
19 November 1999 | New secretary appointed;new director appointed (3 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed;new director appointed (3 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (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 | Director resigned (1 page) |
19 November 1999 | New director appointed (3 pages) |
7 July 1999 | Return made up to 06/06/99; no change of members (8 pages) |
7 July 1999 | Return made up to 06/06/99; no change of members (8 pages) |
4 July 1999 | Full accounts made up to 29 January 1999 (12 pages) |
4 July 1999 | Full accounts made up to 29 January 1999 (12 pages) |
23 June 1998 | Full accounts made up to 30 January 1998 (10 pages) |
23 June 1998 | Full accounts made up to 30 January 1998 (10 pages) |
12 June 1998 | Return made up to 06/06/98; full list of members (11 pages) |
12 June 1998 | Return made up to 06/06/98; full list of members (11 pages) |
19 December 1997 | New director appointed (4 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (5 pages) |
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (5 pages) |
19 December 1997 | New director appointed (4 pages) |
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | Director resigned (1 page) |
30 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
30 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
17 June 1997 | Return made up to 06/06/97; no change of members (7 pages) |
17 June 1997 | Return made up to 06/06/97; no change of members (7 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (11 pages) |
31 January 1997 | Declaration of assistance for shares acquisition (11 pages) |
10 December 1996 | Full accounts made up to 2 February 1996 (8 pages) |
10 December 1996 | Full accounts made up to 2 February 1996 (8 pages) |
10 December 1996 | Full accounts made up to 2 February 1996 (8 pages) |
25 June 1996 | Return made up to 06/06/96; no change of members
|
25 June 1996 | Return made up to 06/06/96; no change of members
|
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
18 April 1996 | Full accounts made up to 28 January 1995 (7 pages) |
18 April 1996 | Full accounts made up to 28 January 1995 (7 pages) |
5 July 1995 | Return made up to 06/06/95; full list of members (12 pages) |
5 July 1995 | Return made up to 06/06/95; full list of members (12 pages) |
27 July 1994 | Resolutions
|
27 July 1994 | Memorandum and Articles of Association (15 pages) |