Company NameProquip Ip Limited
DirectorsStephen Robert Simpson and John Robert Jackson
Company StatusActive
Company NumberSC241465
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)
Previous NameDunwilco (1028) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed14 July 2009(6 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years, 2 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
Appointed19 May 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Aidan Patrick Michael Creedon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMead Cottage
Whitchurch Canonicorum
Bridport
Dorset
DT6 6RH
Director NameMr Simon Lawrence Glasgow
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Pro Dzian
Chemin Damon
Verbier Ch 1936
Ch1936
Secretary NameMr Aidan Patrick Michael Creedon
NationalityIrish
StatusResigned
Appointed06 March 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMead Cottage
Whitchurch Canonicorum
Bridport
Dorset
DT6 6RH
Director NameMr Richard Stephen Christopher Head
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 2009)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Netherwent View
Magor
Caldicot
Gwent
NP26 3LG
Wales
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2019)
RoleChief Executive
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 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(9 years 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(12 years, 8 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(14 years, 8 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
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 06 March 2003)
Correspondence Address3rd Floor Office
83 Marylebone High Street
London
W1U 4QW

Contact

Websiteproquipgolf.com

Location

Registered AddressThe 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

1 at £1Proquip Holdings 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 Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months 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
14 August 2009Delivered on: 25 August 2009
Satisfied on: 27 July 2011
Persons entitled: The Edinburgh Woollen Mill (Group) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 March 2003Delivered on: 13 March 2003
Satisfied on: 28 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 (6 pages)
5 April 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
29 November 2022Accounts for a dormant company made up to 26 February 2022 (7 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 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)
20 May 2021Appointment of Mr John Robert Jackson as a director on 19 May 2021 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 29 February 2020 (8 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)
4 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 3 in full (1 page)
29 March 2019Satisfaction of charge 4 in full (1 page)
28 March 2019Alterations to floating charge SC2414650005 (88 pages)
28 March 2019Alterations to floating charge SC2414650006 (88 pages)
14 March 2019Registration of charge SC2414650006, created on 11 March 2019 (19 pages)
13 March 2019Registration of charge SC2414650005, 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)
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 (12 pages)
24 November 2017Accounts for a dormant company made up to 25 February 2017 (12 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)
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)
28 November 2016Accounts for a dormant company made up to 27 February 2016 (12 pages)
28 November 2016Accounts for a dormant company made up to 27 February 2016 (12 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 1
(5 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 1
(5 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)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (11 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (11 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)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (13 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (13 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (13 pages)
15 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 15 October 2014 (1 page)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
2 December 2013Full accounts made up to 2 March 2013 (13 pages)
2 December 2013Full accounts made up to 2 March 2013 (13 pages)
2 December 2013Full accounts made up to 2 March 2013 (13 pages)
31 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
28 November 2012Full accounts made up to 25 February 2012 (13 pages)
28 November 2012Full accounts made up to 25 February 2012 (13 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)
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)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
28 November 2011Full accounts made up to 26 February 2011 (13 pages)
28 November 2011Full accounts made up to 26 February 2011 (13 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
24 November 2010Full accounts made up to 27 February 2010 (13 pages)
24 November 2010Full accounts made up to 27 February 2010 (13 pages)
21 April 2010Full accounts made up to 29 August 2009 (12 pages)
21 April 2010Full accounts made up to 29 August 2009 (12 pages)
19 April 2010Previous accounting period shortened from 29 August 2010 to 28 February 2010 (1 page)
19 April 2010Previous accounting period shortened from 29 August 2010 to 28 February 2010 (1 page)
16 March 2010Full accounts made up to 31 January 2009 (12 pages)
16 March 2010Full accounts made up to 31 January 2009 (12 pages)
12 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
8 February 2010Director's details changed for Mr Philip Edward Day on 20 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Philip Edward Day on 20 December 2009 (2 pages)
8 February 2010Director's details changed for David Oliver Houston on 20 December 2009 (2 pages)
8 February 2010Director's details changed for David Oliver Houston on 20 December 2009 (2 pages)
8 February 2010Secretary's details changed for June Carruthers on 20 December 2009 (1 page)
8 February 2010Secretary's details changed for June Carruthers on 20 December 2009 (1 page)
22 December 2009Previous accounting period shortened from 31 January 2010 to 29 August 2009 (3 pages)
22 December 2009Previous accounting period shortened from 31 January 2010 to 29 August 2009 (3 pages)
14 October 2009Termination of appointment of Richard Head as a director (1 page)
14 October 2009Termination of appointment of Richard Head as a director (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 August 2009Director appointed philip edward day (4 pages)
30 August 2009Director appointed philip edward day (4 pages)
29 August 2009Auditor's resignation (1 page)
29 August 2009Auditor's resignation (1 page)
25 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 August 2009Registered office changed on 19/08/2009 from 1 tantallon road north berwick east lothian EH39 5NF (1 page)
19 August 2009Director appointed david oliver houston (4 pages)
19 August 2009Secretary appointed june carruthers (2 pages)
19 August 2009Secretary appointed june carruthers (2 pages)
19 August 2009Director appointed david oliver houston (4 pages)
19 August 2009Registered office changed on 19/08/2009 from 1 tantallon road north berwick east lothian EH39 5NF (1 page)
19 August 2009Appointment terminated director simon glasgow (1 page)
19 August 2009Appointment terminated director and secretary aidan creedon (1 page)
19 August 2009Appointment terminated director and secretary aidan creedon (1 page)
19 August 2009Appointment terminated director simon glasgow (1 page)
11 February 2009Full accounts made up to 31 January 2008 (12 pages)
11 February 2009Full accounts made up to 31 January 2008 (12 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
2 December 2007Full accounts made up to 31 January 2007 (11 pages)
2 December 2007Full accounts made up to 31 January 2007 (11 pages)
5 January 2007Return made up to 20/12/06; full list of members (2 pages)
5 January 2007Return made up to 20/12/06; full list of members (2 pages)
27 November 2006Full accounts made up to 31 January 2006 (11 pages)
27 November 2006Full accounts made up to 31 January 2006 (11 pages)
22 February 2006Return made up to 20/12/05; full list of members (2 pages)
22 February 2006Return made up to 20/12/05; full list of members (2 pages)
1 December 2005Full accounts made up to 31 January 2005 (12 pages)
1 December 2005Full accounts made up to 31 January 2005 (12 pages)
13 January 2005Return made up to 20/12/04; full list of members (7 pages)
13 January 2005Return made up to 20/12/04; full list of members (7 pages)
23 September 2004Full accounts made up to 31 January 2004 (11 pages)
23 September 2004Full accounts made up to 31 January 2004 (11 pages)
17 March 2004Return made up to 20/12/03; full list of members (9 pages)
17 March 2004Return made up to 20/12/03; full list of members (9 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
13 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
13 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New director appointed (3 pages)
14 March 2003Company name changed dunwilco (1028) LIMITED\certificate issued on 14/03/03 (2 pages)
14 March 2003Company name changed dunwilco (1028) LIMITED\certificate issued on 14/03/03 (2 pages)
13 March 2003Partic of mort/charge * (6 pages)
13 March 2003Partic of mort/charge * (6 pages)
2 March 2003Registered office changed on 02/03/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
2 March 2003Registered office changed on 02/03/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
20 December 2002Incorporation (25 pages)
20 December 2002Incorporation (25 pages)