Company NameThe Sweater Shop Limited
Company StatusActive
Company NumberSC248159
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 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
Appointed25 June 2003(2 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed25 June 2003(2 months after company formation)
Appointment Duration20 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(14 years after company formation)
Appointment Duration6 years, 11 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(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameTimothy Michael Pitt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address21 Denham Green Terrace
Trinity
Edinburgh
Midlothian
EH5 3PE
Scotland
Secretary NameSuzanne Marie Lyons
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address12/3 Ogilvie Terrace
Edinburgh
Midlothian
EH11 1NR
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 months after company formation)
Appointment Duration8 years, 8 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 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(8 years, 8 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(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland

Contact

Websitewww.ewm.co.uk/
Telephone0808 2020242
Telephone regionFreephone

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

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

30 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 26 February 2022 (6 pages)
18 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
2 November 2021Accounts for a dormant company made up to 27 February 2021 (6 pages)
18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
25 September 2020Notification of Kings Landing Limited as a person with significant control on 18 September 2020 (2 pages)
25 September 2020Cessation of The Edinburgh Woollen Mill 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)
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 Dr Robert Neil Edmonds as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Dr 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)
16 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
16 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)
22 December 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
22 December 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 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 1
(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 1
(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)
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 1
(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 1
(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)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 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)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 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 28 February 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 28 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)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 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)
28 April 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 December 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
30 December 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
11 May 2004Return made up to 28/04/04; full list of members (5 pages)
11 May 2004Return made up to 28/04/04; full list of members (5 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed;new director appointed (4 pages)
14 August 2003New secretary appointed;new director appointed (4 pages)
24 April 2003Company name changed 101 george street 1 LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed 101 george street 1 LIMITED\certificate issued on 24/04/03 (2 pages)
23 April 2003Incorporation (34 pages)
23 April 2003Incorporation (34 pages)