Company NamePsl2021 Realisations Limited
Company StatusIn Administration
Company NumberSC285031
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed19 August 2005(3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Director NameMrs Carmel Leigh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(6 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory (London), Suite 2b Johnstonehouse
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(6 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory (London), Suite 2b Johnstonehouse
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address72 Royal Gardens, Sovereigns Gate
Bothwell
Glasgow
G71 8SY
Scotland
Director NameMr Alec Whitaker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2010)
RoleProperty And Development Direc
Country of ResidenceEngland
Correspondence AddressBatt House
Crosby On Eden
Carlisle
CA6 4RA
Director NameMr Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(6 years, 7 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 David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEwm Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMiss Lauren Sarah Day
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory (London), Suite 2b Johnstonehouse
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Robert Neil Edmonds
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(12 years, 3 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 NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepeacockscorporate.co.uk
Telephone020 72290202
Telephone regionLondon

Location

Registered AddressC/O Frp Advisory (London), Suite 2b Johnstonehouse
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Turnover£315,874,000
Gross Profit£73,415,000
Net Worth£45,325,000
Cash£74,540,000
Current Liabilities£70,614,000

Accounts

Latest Accounts2 March 2019 (5 years ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return16 March 2020 (4 years ago)
Next Return Due27 April 2021 (overdue)

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
28 October 2009Delivered 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 2005Delivered 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

Filing History

1 February 2021Statement of affairs AM02SOASCOT (17 pages)
28 January 2021Approval of administrator’s proposals (2 pages)
19 January 2021Registered 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 2021Registered 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 2021Notice of Administrator's proposal (79 pages)
26 November 2020Appointment of an administrator (3 pages)
22 October 2020Termination of appointment of David Oliver Houston as a director on 16 October 2020 (1 page)
22 October 2020Termination of appointment of Philip Edward Day as a director on 19 October 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 2 March 2019 (34 pages)
25 September 2019Director's details changed for Miss Lauren Sarah Day on 14 September 2019 (2 pages)
10 June 2019Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page)
5 June 2019Full accounts made up to 25 August 2018 (32 pages)
7 May 2019Director's details changed for Mr Robert Neil Edmonds on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Philip Edward Day on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Philip Edward Day on 7 May 2019 (2 pages)
10 April 2019Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Philip Edward Day on 2 April 2019 (2 pages)
29 March 2019Satisfaction of charge 4 in full (1 page)
29 March 2019Satisfaction of charge 3 in full (1 page)
28 March 2019Alterations to floating charge SC2850310005 (88 pages)
28 March 2019Alterations to floating charge SC2850310006 (88 pages)
14 March 2019Registration of charge SC2850310006, created on 11 March 2019 (18 pages)
13 March 2019Registration of charge SC2850310005, created on 11 March 2019 (85 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
1 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)
7 March 2018Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 25 February 2017 (29 pages)
24 November 2017Full accounts made up to 25 February 2017 (29 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)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Full accounts made up to 27 February 2016 (30 pages)
28 November 2016Full accounts made up to 27 February 2016 (30 pages)
6 July 2016Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 pages)
6 July 2016Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 (2 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)
12 April 2016Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages)
12 April 2016Director's details changed for Mrs Carmel Leigh on 5 April 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 5,000,000
(9 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 5,000,000
(9 pages)
3 December 2015Full accounts made up to 28 February 2015 (25 pages)
3 December 2015Full accounts made up to 28 February 2015 (25 pages)
1 September 2015Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr David Oliver Houston as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr David Oliver Houston 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 September 2015Appointment of Mr David Oliver Houston as a director on 1 September 2015 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000,000
(8 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000,000
(8 pages)
1 December 2014Full accounts made up to 1 March 2014 (20 pages)
1 December 2014Full accounts made up to 1 March 2014 (20 pages)
1 December 2014Full accounts made up to 1 March 2014 (20 pages)
14 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 14 October 2014 (1 page)
14 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 14 October 2014 (1 page)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000,000
(8 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000,000
(8 pages)
30 December 2013Full accounts made up to 2 March 2013 (21 pages)
30 December 2013Full accounts made up to 2 March 2013 (21 pages)
30 December 2013Full accounts made up to 2 March 2013 (21 pages)
4 December 2013Director's details changed for Mr Stephen Robert Simpson on 1 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Stephen Robert Simpson on 1 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Stephen Robert Simpson on 1 October 2013 (2 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
28 November 2012Full accounts made up to 25 February 2012 (18 pages)
28 November 2012Full accounts made up to 25 February 2012 (18 pages)
5 September 2012Termination of appointment of David Houston as a director (1 page)
5 September 2012Termination of appointment of David Houston as a director (1 page)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
9 March 2012Appointment of Mr David Oliver Houston as a director (2 pages)
9 March 2012Appointment of Mr David Oliver Houston as a director (2 pages)
8 March 2012Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 09/02/2012
(4 pages)
8 March 2012Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 09/02/2012
(4 pages)
29 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
29 February 2012Company name changed ewm (ip) LIMITED\certificate issued on 29/02/12
  • CONNOT ‐
(3 pages)
29 February 2012Company name changed ewm (ip) LIMITED\certificate issued on 29/02/12
  • CONNOT ‐
(3 pages)
29 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 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)
17 February 2012Appointment of Mrs Carmel Leigh as a director (2 pages)
17 February 2012Appointment of Mr Stephen Robert Simpson as a director (2 pages)
17 February 2012Appointment of Mrs Carmel Leigh as a director (2 pages)
17 February 2012Appointment of Mr Stephen Robert Simpson as a director (2 pages)
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 2011Full accounts made up to 26 February 2011 (14 pages)
28 November 2011Full accounts made up to 26 February 2011 (14 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 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)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
23 November 2010Full accounts made up to 27 February 2010 (14 pages)
23 November 2010Full accounts made up to 27 February 2010 (14 pages)
5 July 2010Termination of appointment of Alec Whitaker as a director (1 page)
5 July 2010Termination of appointment of Alec Whitaker as a director (1 page)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
29 December 2009Full accounts made up to 28 February 2009 (14 pages)
29 December 2009Full accounts made up to 28 February 2009 (14 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (55 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (55 pages)
8 June 2009Return made up to 19/05/09; full list of members (4 pages)
8 June 2009Return made up to 19/05/09; full list of members (4 pages)
26 November 2008Full accounts made up to 1 March 2008 (12 pages)
26 November 2008Full accounts made up to 1 March 2008 (12 pages)
26 November 2008Full accounts made up to 1 March 2008 (12 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
24 September 2007Full accounts made up to 24 February 2007 (13 pages)
24 September 2007Full accounts made up to 24 February 2007 (13 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
16 November 2006Resolutions
  • RES13 ‐ Banking documents 31/10/06
(2 pages)
16 November 2006Dec mort/charge * (2 pages)
16 November 2006Dec mort/charge * (2 pages)
16 November 2006Resolutions
  • RES13 ‐ Banking documents 31/10/06
(2 pages)
7 November 2006Declaration of assistance for shares acquisition (16 pages)
7 November 2006Declaration of assistance for shares acquisition (16 pages)
13 September 2006Full accounts made up to 25 February 2006 (13 pages)
13 September 2006Full accounts made up to 25 February 2006 (13 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 19/05/06; full list of members (2 pages)
19 June 2006Return made up to 19/05/06; full list of members (2 pages)
16 June 2006Ad 31/08/05--------- £ si 4999999@1=4999999 £ ic 1/5000000 (3 pages)
16 June 2006Ad 31/08/05--------- £ si 4999999@1=4999999 £ ic 1/5000000 (3 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
20 September 2005Partic of mort/charge * (23 pages)
20 September 2005Partic of mort/charge * (23 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
31 August 2005Nc inc already adjusted 19/08/05 (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 August 2005Nc inc already adjusted 19/08/05 (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005Company name changed pacific shelf 1316 LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (3 pages)
22 August 2005Company name changed pacific shelf 1316 LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
22 August 2005New director appointed (3 pages)
22 August 2005New secretary appointed (1 page)
22 August 2005Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
22 August 2005Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
22 August 2005Secretary resigned (1 page)
19 May 2005Incorporation (17 pages)
19 May 2005Incorporation (17 pages)