Company NameJames Pringle Weavers Of Inverness Limited
Company StatusActive
Company NumberSC174065
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss June Carruthers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed31 May 2001(4 years, 1 month 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
Appointed10 May 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 10 months
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(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameJennifer Mary Dunbar
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2001)
RoleSecretary
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Secretary NameJennifer Mary Dunbar
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address47 Brunstock Close
Lowry Hill
Carlisle
Cumbria
CA3 0HL
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2001)
RoleCompany Director
Correspondence AddressThe Shaw House
Boreland
Lockerbie
Dumfriesshire
DG11 2LG
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Royal Gardens, Sovereigns Gate
Bothwell
Glasgow
G71 8SY
Scotland
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Ltd
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Robert Neil Edmonds
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEwm Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland

Contact

Websiteewm.co.uk
Telephone01387 380611
Telephone regionDumfries

Location

Registered AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Edinburgh Woollen Mill LTD
100.00%
Ordinary

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 26 February 2022 (6 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
2 November 2021Accounts for a dormant company made up to 27 February 2021 (6 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
25 September 2020Cessation of The Edinburgh Woollen Mill Limited as a person with significant control on 18 September 2020 (1 page)
25 September 2020Notification of Kings Landing Limited as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Appointment of Mr John Robert Jackson as a director on 17 September 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 2 March 2019 (6 pages)
4 June 2019Accounts for a dormant company made up to 25 August 2018 (6 pages)
8 April 2019Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 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)
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 (4 pages)
24 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
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)
15 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
15 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
21 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 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 (4 pages)
28 November 2012Accounts for a dormant company made up to 25 February 2012 (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 February 2012Termination of appointment of David Houston as a director (1 page)
21 February 2012Termination of appointment of David Houston as a director (1 page)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
28 November 2011Accounts for a dormant company made up to 26 February 2011 (4 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)
24 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
24 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
7 April 2009Return made up to 28/02/09; full list of members (3 pages)
7 April 2009Return made up to 28/02/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
7 September 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
18 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
7 September 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
1 April 2005Return made up to 28/02/05; full list of members (2 pages)
1 April 2005Return made up to 28/02/05; full list of members (2 pages)
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)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
14 November 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
14 November 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
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)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
25 June 2001Accounts for a dormant company made up to 2 February 2001 (4 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Return made up to 28/02/01; full list of members (5 pages)
26 March 2001Return made up to 28/02/01; full list of members (5 pages)
20 September 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
20 September 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
4 July 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
4 July 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
29 March 1999Return made up to 28/02/99; full list of members (8 pages)
29 March 1999Return made up to 28/02/99; full list of members (8 pages)
9 June 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
9 June 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Return made up to 03/04/98; full list of members (9 pages)
24 April 1998Return made up to 03/04/98; full list of members (9 pages)
1 May 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
1 May 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
28 April 1997New director appointed (3 pages)
28 April 1997New director appointed (4 pages)
28 April 1997Registered office changed on 28/04/97 from: level 2, saltire court castle terrace edinburgh EH1 2ET (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (4 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997New director appointed (3 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: level 2, saltire court castle terrace edinburgh EH1 2ET (1 page)
3 April 1997Incorporation (21 pages)
3 April 1997Incorporation (21 pages)