Langholm
Dumfriesshire
DG13 0DY
Scotland
Director Name | Mrs Carmel Leigh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory (London), Suite 2b Johnstonehouse 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory (London), Suite 2b Johnstonehouse 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2012) |
Role | Finance 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 | 19 August 2005(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2010) |
Role | Property And Development Direc |
Country of Residence | England |
Correspondence Address | Batt House Crosby On Eden Carlisle CA6 4RA |
Director Name | Mr Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(6 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 |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ewm Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Miss Lauren Sarah Day |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2021) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory (London), Suite 2b Johnstonehouse 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr Robert Neil Edmonds |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | peacockscorporate.co.uk |
---|---|
Telephone | 020 72290202 |
Telephone region | London |
Registered Address | C/O Frp Advisory (London), Suite 2b Johnstonehouse 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Turnover | £315,874,000 |
Gross Profit | £73,415,000 |
Net Worth | £45,325,000 |
Cash | £74,540,000 |
Current Liabilities | £70,614,000 |
Latest Accounts | 2 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 16 March 2020 (4 years ago) |
---|---|
Next Return Due | 27 April 2021 (overdue) |
11 March 2019 | Delivered 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 2019 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
7 September 2005 | Delivered on: 20 September 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 |
1 February 2021 | Statement of affairs AM02SOASCOT (17 pages) |
---|---|
28 January 2021 | Approval of administrator’s proposals (2 pages) |
19 January 2021 | Registered office address changed from (London), Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to C/O Frp Advisory (London), Suite 2B Johnstonehouse 52-54 Rose Street Aberdeen AB10 1UD on 19 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB to (London), Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 January 2021 (2 pages) |
14 January 2021 | Notice of Administrator's proposal (79 pages) |
26 November 2020 | Appointment of an administrator (3 pages) |
22 October 2020 | Termination of appointment of David Oliver Houston as a director on 16 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Philip Edward Day as a director on 19 October 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 2 March 2019 (34 pages) |
25 September 2019 | Director's details changed for Miss Lauren Sarah Day on 14 September 2019 (2 pages) |
10 June 2019 | Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page) |
5 June 2019 | Full accounts made up to 25 August 2018 (32 pages) |
7 May 2019 | Director's details changed for Mr Robert Neil Edmonds on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Philip Edward Day on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Philip Edward Day on 7 May 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Philip Edward Day on 2 April 2019 (2 pages) |
29 March 2019 | Satisfaction of charge 4 in full (1 page) |
29 March 2019 | Satisfaction of charge 3 in full (1 page) |
28 March 2019 | Alterations to floating charge SC2850310005 (88 pages) |
28 March 2019 | Alterations to floating charge SC2850310006 (88 pages) |
14 March 2019 | Registration of charge SC2850310006, created on 11 March 2019 (18 pages) |
13 March 2019 | Registration of charge SC2850310005, created on 11 March 2019 (85 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
1 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) |
7 March 2018 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 25 February 2017 (29 pages) |
24 November 2017 | Full accounts made up to 25 February 2017 (29 pages) |
21 August 2017 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 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) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (30 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (30 pages) |
6 July 2016 | Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages) |
6 July 2016 | Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 December 2015 | Full accounts made up to 28 February 2015 (25 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (25 pages) |
1 September 2015 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr David Oliver Houston as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr David Oliver Houston as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr David Oliver Houston as a director on 1 September 2015 (2 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 December 2014 | Full accounts made up to 1 March 2014 (20 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (20 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (20 pages) |
14 October 2014 | Registered 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 14 October 2014 (1 page) |
14 October 2014 | Registered 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 14 October 2014 (1 page) |
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 December 2013 | Full accounts made up to 2 March 2013 (21 pages) |
30 December 2013 | Full accounts made up to 2 March 2013 (21 pages) |
30 December 2013 | Full accounts made up to 2 March 2013 (21 pages) |
4 December 2013 | Director's details changed for Mr Stephen Robert Simpson on 1 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Stephen Robert Simpson on 1 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Stephen Robert Simpson on 1 October 2013 (2 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (18 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (18 pages) |
5 September 2012 | Termination of appointment of David Houston as a director (1 page) |
5 September 2012 | Termination of appointment of David Houston as a director (1 page) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Appointment of Mr David Oliver Houston as a director (2 pages) |
9 March 2012 | Appointment of Mr David Oliver Houston as a director (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Company name changed ewm (ip) LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Company name changed ewm (ip) LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Resolutions
|
21 February 2012 | Termination of appointment of David Houston as a director (1 page) |
21 February 2012 | Termination of appointment of David Houston as a director (1 page) |
17 February 2012 | Appointment of Mrs Carmel Leigh as a director (2 pages) |
17 February 2012 | Appointment of Mr Stephen Robert Simpson as a director (2 pages) |
17 February 2012 | Appointment of Mrs Carmel Leigh as a director (2 pages) |
17 February 2012 | Appointment of Mr Stephen Robert Simpson as a director (2 pages) |
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 | Full accounts made up to 26 February 2011 (14 pages) |
28 November 2011 | Full accounts made up to 26 February 2011 (14 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Full accounts made up to 27 February 2010 (14 pages) |
23 November 2010 | Full accounts made up to 27 February 2010 (14 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) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
29 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (55 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (55 pages) |
8 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (12 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (12 pages) |
26 November 2008 | Full accounts made up to 1 March 2008 (12 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
24 September 2007 | Full accounts made up to 24 February 2007 (13 pages) |
24 September 2007 | Full accounts made up to 24 February 2007 (13 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Dec mort/charge * (2 pages) |
16 November 2006 | Dec mort/charge * (2 pages) |
16 November 2006 | Resolutions
|
7 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
7 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
13 September 2006 | Full accounts made up to 25 February 2006 (13 pages) |
13 September 2006 | Full accounts made up to 25 February 2006 (13 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
16 June 2006 | Ad 31/08/05--------- £ si 4999999@1=4999999 £ ic 1/5000000 (3 pages) |
16 June 2006 | Ad 31/08/05--------- £ si 4999999@1=4999999 £ ic 1/5000000 (3 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
20 September 2005 | Partic of mort/charge * (23 pages) |
20 September 2005 | Partic of mort/charge * (23 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
31 August 2005 | Nc inc already adjusted 19/08/05 (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
31 August 2005 | Nc inc already adjusted 19/08/05 (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Company name changed pacific shelf 1316 LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Company name changed pacific shelf 1316 LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
22 August 2005 | Secretary resigned (1 page) |
19 May 2005 | Incorporation (17 pages) |
19 May 2005 | Incorporation (17 pages) |