Langholm
Dumfriesshire
DG13 0DY
Scotland
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr John Robert Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(14 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr Paul John Gerrard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House No 1 The Woodlands Hayton Cumbria CA8 9HZ |
Director Name | Mr Alec Whitaker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Batt House Crosby On Eden Carlisle CA6 4RA |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Farm Godalming Surrey GU8 5JZ |
Director Name | Mrs Carmel Leigh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
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(5 years, 4 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(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Miss Lauren Sarah Day |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 June 2021) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Robert Neil Edmonds |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(11 years 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 | Mr Daniel Philip Day |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(14 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.ewm.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £566,736,000 |
Gross Profit | £100,746,000 |
Net Worth | £66,663,000 |
Cash | £69,928,000 |
Current Liabilities | £89,648,000 |
Latest Accounts | 2 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
26 August 2020 | Delivered on: 9 September 2020 Persons entitled: Spectre Holdings Limited Classification: A registered charge Outstanding |
---|---|
18 March 2020 | Delivered on: 20 March 2020 Persons entitled: Philip Edward Day Classification: A registered charge Outstanding |
25 July 2011 | Delivered on: 5 August 2011 Satisfied on: 17 October 2013 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. Fully Satisfied |
22 July 2011 | Delivered on: 1 August 2011 Satisfied on: 17 October 2013 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. Fully Satisfied |
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 |
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
17 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
30 September 2021 | Cessation of Philip Day as a person with significant control on 20 August 2021 (1 page) |
30 September 2021 | Notification of Banbury Street Holdings Limited as a person with significant control on 20 August 2021 (2 pages) |
9 September 2021 | Resolutions
|
9 September 2021 | Statement by Directors (2 pages) |
9 September 2021 | Statement of capital on 9 September 2021
|
9 September 2021 | Solvency Statement dated 20/08/21 (2 pages) |
20 August 2021 | Termination of appointment of Carmel Leigh as a director on 18 August 2021 (1 page) |
20 August 2021 | Termination of appointment of John Anthony Herring as a director on 18 August 2021 (1 page) |
22 June 2021 | Termination of appointment of Lauren Sarah Day as a director on 22 June 2021 (1 page) |
22 June 2021 | Termination of appointment of Daniel Philip Day as a director on 22 June 2021 (1 page) |
28 April 2021 | Termination of appointment of Philip Edward Day as a director on 27 April 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 October 2020 | Termination of appointment of David Oliver Houston as a director on 16 October 2020 (1 page) |
18 September 2020 | Appointment of Mr Daniel Philip Day as a director on 15 September 2020 (2 pages) |
17 September 2020 | Appointment of Mr John Robert Jackson as a director on 15 September 2020 (2 pages) |
11 September 2020 | Alterations to floating charge SC3072810005 (18 pages) |
11 September 2020 | Alterations to floating charge SC3072810004 (18 pages) |
9 September 2020 | Registration of charge SC3072810005, created on 26 August 2020 (19 pages) |
20 March 2020 | Registration of charge SC3072810004, created on 18 March 2020 (16 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
9 December 2019 | Group of companies' accounts made up to 2 March 2019 (71 pages) |
25 September 2019 | Director's details changed for Miss Lauren Sarah Day on 14 September 2019 (2 pages) |
24 June 2019 | Group of companies' accounts made up to 25 August 2018 (63 pages) |
10 June 2019 | Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page) |
22 May 2019 | Director's details changed for Mr John Anthony Herring on 1 October 2009 (2 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) |
8 April 2019 | Director's details changed for Mr John Anthony Herring on 2 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Philip Edward Day on 2 April 2019 (2 pages) |
8 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 David Oliver Houston on 2 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mrs Carmel Leigh on 2 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (3 pages) |
1 October 2018 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
8 May 2018 | Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages) |
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 updates (3 pages) |
7 December 2017 | Group of companies' accounts made up to 25 February 2017 (59 pages) |
7 December 2017 | Group of companies' accounts made up to 25 February 2017 (59 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) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 November 2016 | Group of companies' accounts made up to 27 February 2016 (64 pages) |
28 November 2016 | Group of companies' accounts made up to 27 February 2016 (64 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) |
13 April 2016 | Director's details changed for Mr John Anthony Herring on 13 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr John Anthony Herring on 13 April 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
|
8 March 2016 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages) |
3 December 2015 | Group of companies' accounts made up to 28 February 2015 (45 pages) |
3 December 2015 | Group of companies' accounts made up to 28 February 2015 (45 pages) |
2 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (19 pages) |
2 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (19 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
Statement of capital on 2015-07-02
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
Statement of capital on 2015-07-02
|
13 January 2015 | Cancellation of shares. Statement of capital on 8 January 2015
|
13 January 2015 | Purchase of own shares. (3 pages) |
13 January 2015 | Purchase of own shares. (3 pages) |
13 January 2015 | Cancellation of shares. Statement of capital on 8 January 2015
|
13 January 2015 | Cancellation of shares. Statement of capital on 8 January 2015
|
1 December 2014 | Group of companies' accounts made up to 1 March 2014 (38 pages) |
1 December 2014 | Group of companies' accounts made up to 1 March 2014 (38 pages) |
1 December 2014 | Group of companies' accounts made up to 1 March 2014 (38 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) |
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) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 March 2014 | Resolutions
|
7 March 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Resolutions
|
30 December 2013 | Group of companies' accounts made up to 2 March 2013 (37 pages) |
30 December 2013 | Group of companies' accounts made up to 2 March 2013 (37 pages) |
30 December 2013 | Group of companies' accounts made up to 2 March 2013 (37 pages) |
17 October 2013 | Satisfaction of charge 3 in full (1 page) |
17 October 2013 | Satisfaction of charge 3 in full (1 page) |
17 October 2013 | Satisfaction of charge 2 in full (1 page) |
17 October 2013 | Satisfaction of charge 2 in full (1 page) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 November 2012 | Group of companies' accounts made up to 25 February 2012 (38 pages) |
28 November 2012 | Group of companies' accounts made up to 25 February 2012 (38 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Annual return made up to 22 August 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) |
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) |
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) |
1 December 2011 | Group of companies' accounts made up to 26 February 2011 (37 pages) |
1 December 2011 | Group of companies' accounts made up to 26 February 2011 (37 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 August 2011 | Resolutions
|
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2010 (18 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2010 (18 pages) |
23 November 2010 | Group of companies' accounts made up to 27 February 2010 (37 pages) |
23 November 2010 | Group of companies' accounts made up to 27 February 2010 (37 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders
|
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders
|
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) |
29 December 2009 | Group of companies' accounts made up to 28 February 2009 (36 pages) |
29 December 2009 | Group of companies' accounts made up to 28 February 2009 (36 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (30 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (30 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
19 June 2009 | Director appointed carmel leigh (3 pages) |
19 June 2009 | Director appointed carmel leigh (3 pages) |
26 November 2008 | Group of companies' accounts made up to 1 March 2008 (33 pages) |
26 November 2008 | Group of companies' accounts made up to 1 March 2008 (33 pages) |
26 November 2008 | Group of companies' accounts made up to 1 March 2008 (33 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (8 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (8 pages) |
13 May 2008 | Gbp ic 57175/53593\04/04/08\gbp sr 3582@1=3582\ (2 pages) |
13 May 2008 | Gbp ic 57175/53593\04/04/08\gbp sr 3582@1=3582\ (2 pages) |
9 April 2008 | Ad 02/04/08\gbp si 50000@1=50000\gbp ic 7175/57175\ (2 pages) |
9 April 2008 | Ad 02/04/08\gbp si 50000@1=50000\gbp ic 7175/57175\ (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Nc inc already adjusted 02/04/08 (1 page) |
9 April 2008 | Nc inc already adjusted 02/04/08 (1 page) |
9 April 2008 | Resolutions
|
6 March 2008 | Declaration of shares redemption:auditor's report (10 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Declaration of shares redemption:auditor's report (10 pages) |
22 October 2007 | Group of companies' accounts made up to 24 February 2007 (34 pages) |
22 October 2007 | Group of companies' accounts made up to 24 February 2007 (34 pages) |
18 September 2007 | Return made up to 22/08/07; full list of members (5 pages) |
18 September 2007 | Return made up to 22/08/07; full list of members (5 pages) |
9 July 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
9 July 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
21 December 2006 | Statement of affairs (12 pages) |
21 December 2006 | Ad 31/10/06--------- £ si 7173@1=7173 £ ic 2/7175 (4 pages) |
21 December 2006 | Statement of affairs (12 pages) |
21 December 2006 | Ad 31/10/06--------- £ si 7173@1=7173 £ ic 2/7175 (4 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
15 November 2006 | New director appointed (4 pages) |
15 November 2006 | New director appointed (4 pages) |
7 November 2006 | New director appointed (3 pages) |
7 November 2006 | Company name changed mm&s (5148) LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Memorandum and Articles of Association (27 pages) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | Memorandum and Articles of Association (27 pages) |
7 November 2006 | Company name changed mm&s (5148) LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | New director appointed (3 pages) |
7 November 2006 | New director appointed (4 pages) |
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 151 st vincent street, glasgow, G2 5NJ (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Nc inc already adjusted 12/10/06 (2 pages) |
16 October 2006 | Nc inc already adjusted 12/10/06 (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
22 August 2006 | Incorporation (14 pages) |
22 August 2006 | Incorporation (14 pages) |