Company NameThe Edinburgh Woollen Mill (Group) Limited
DirectorsStephen Robert Simpson and John Robert Jackson
Company StatusActive
Company NumberSC307281
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 7 months ago)
Previous NameMM&S (5148) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed26 October 2006(2 months after company formation)
Appointment Duration17 years, 5 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
Appointed01 March 2016(9 years, 6 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
Appointed15 September 2020(14 years after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressGlobal House 5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr Paul John Gerrard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
No 1 The Woodlands
Hayton
Cumbria
CA8 9HZ
Director NameMr Alec Whitaker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatt House
Crosby On Eden
Carlisle
CA6 4RA
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Farm
Godalming
Surrey
GU8 5JZ
Director NameMrs Carmel Leigh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(2 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years, 4 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(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMiss Lauren Sarah Day
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(9 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 June 2021)
RoleDevelopment 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(11 years 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 NameMr Daniel Philip Day
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(14 years after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlobal House 5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.ewm.co.uk
Telephone0808 2020242
Telephone regionFreephone

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

Financials

Year2013
Turnover£566,736,000
Gross Profit£100,746,000
Net Worth£66,663,000
Cash£69,928,000
Current Liabilities£89,648,000

Accounts

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

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

26 August 2020Delivered on: 9 September 2020
Persons entitled: Spectre Holdings Limited

Classification: A registered charge
Outstanding
18 March 2020Delivered on: 20 March 2020
Persons entitled: Philip Edward Day

Classification: A registered charge
Outstanding
25 July 2011Delivered 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 2011Delivered 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 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

Filing History

28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
17 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
30 September 2021Cessation of Philip Day as a person with significant control on 20 August 2021 (1 page)
30 September 2021Notification of Banbury Street Holdings Limited as a person with significant control on 20 August 2021 (2 pages)
9 September 2021Resolutions
  • RES13 ‐ That the share premium account standing in the books of the company at the date of this resolution being in the sum of £65,689,490 be cancelled and that the amount by which the capital of the company is so reduced be credited to a reserve 20/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 September 2021Statement by Directors (2 pages)
9 September 2021Statement of capital on 9 September 2021
  • GBP 3,440
(5 pages)
9 September 2021Solvency Statement dated 20/08/21 (2 pages)
20 August 2021Termination of appointment of Carmel Leigh as a director on 18 August 2021 (1 page)
20 August 2021Termination of appointment of John Anthony Herring as a director on 18 August 2021 (1 page)
22 June 2021Termination of appointment of Lauren Sarah Day as a director on 22 June 2021 (1 page)
22 June 2021Termination of appointment of Daniel Philip Day as a director on 22 June 2021 (1 page)
28 April 2021Termination of appointment of Philip Edward Day as a director on 27 April 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 October 2020Termination of appointment of David Oliver Houston as a director on 16 October 2020 (1 page)
18 September 2020Appointment of Mr Daniel Philip Day as a director on 15 September 2020 (2 pages)
17 September 2020Appointment of Mr John Robert Jackson as a director on 15 September 2020 (2 pages)
11 September 2020Alterations to floating charge SC3072810005 (18 pages)
11 September 2020Alterations to floating charge SC3072810004 (18 pages)
9 September 2020Registration of charge SC3072810005, created on 26 August 2020 (19 pages)
20 March 2020Registration of charge SC3072810004, created on 18 March 2020 (16 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
9 December 2019Group of companies' accounts made up to 2 March 2019 (71 pages)
25 September 2019Director's details changed for Miss Lauren Sarah Day on 14 September 2019 (2 pages)
24 June 2019Group of companies' accounts made up to 25 August 2018 (63 pages)
10 June 2019Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019 (1 page)
22 May 2019Director's details changed for Mr John Anthony Herring on 1 October 2009 (2 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)
8 April 2019Director's details changed for Mr John Anthony Herring on 2 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Philip Edward Day on 2 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages)
8 April 2019Director's details changed for Mr David Oliver Houston on 2 April 2019 (2 pages)
8 April 2019Director's details changed for Mrs Carmel Leigh on 2 April 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
1 October 2018Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
8 May 2018Director's details changed for Mrs Carmel Leigh on 5 April 2016 (2 pages)
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 updates (3 pages)
7 December 2017Group of companies' accounts made up to 25 February 2017 (59 pages)
7 December 2017Group of companies' accounts made up to 25 February 2017 (59 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)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 November 2016Group of companies' accounts made up to 27 February 2016 (64 pages)
28 November 2016Group of companies' accounts made up to 27 February 2016 (64 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)
13 April 2016Director's details changed for Mr John Anthony Herring on 13 April 2016 (2 pages)
13 April 2016Director's details changed for Mr John Anthony Herring on 13 April 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 3,440
(8 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 3,440
(8 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)
3 December 2015Group of companies' accounts made up to 28 February 2015 (45 pages)
3 December 2015Group of companies' accounts made up to 28 February 2015 (45 pages)
2 July 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (19 pages)
2 July 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (19 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 3,593

Statement of capital on 2015-07-02
  • GBP 3,440
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2015.
(10 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 3,593

Statement of capital on 2015-07-02
  • GBP 3,440
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2015.
(10 pages)
13 January 2015Cancellation of shares. Statement of capital on 8 January 2015
  • GBP 3,440
(5 pages)
13 January 2015Purchase of own shares. (3 pages)
13 January 2015Purchase of own shares. (3 pages)
13 January 2015Cancellation of shares. Statement of capital on 8 January 2015
  • GBP 3,440
(5 pages)
13 January 2015Cancellation of shares. Statement of capital on 8 January 2015
  • GBP 3,440
(5 pages)
1 December 2014Group of companies' accounts made up to 1 March 2014 (38 pages)
1 December 2014Group of companies' accounts made up to 1 March 2014 (38 pages)
1 December 2014Group of companies' accounts made up to 1 March 2014 (38 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)
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)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,593
(9 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,593
(9 pages)
7 March 2014Resolutions
  • RES13 ‐ Approval of share buy back agreement 27/02/2014
(1 page)
7 March 2014Change of share class name or designation (2 pages)
7 March 2014Particulars of variation of rights attached to shares (3 pages)
7 March 2014Resolutions
  • RES13 ‐ Approval of share buy back agreement 27/02/2014
(1 page)
7 March 2014Particulars of variation of rights attached to shares (3 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 March 2014Change of share class name or designation (2 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 December 2013Group of companies' accounts made up to 2 March 2013 (37 pages)
30 December 2013Group of companies' accounts made up to 2 March 2013 (37 pages)
30 December 2013Group of companies' accounts made up to 2 March 2013 (37 pages)
17 October 2013Satisfaction of charge 3 in full (1 page)
17 October 2013Satisfaction of charge 3 in full (1 page)
17 October 2013Satisfaction of charge 2 in full (1 page)
17 October 2013Satisfaction of charge 2 in full (1 page)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 53,593
(9 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 53,593
(9 pages)
28 November 2012Group of companies' accounts made up to 25 February 2012 (38 pages)
28 November 2012Group of companies' accounts made up to 25 February 2012 (38 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 22 August 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)
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)
1 December 2011Group of companies' accounts made up to 26 February 2011 (37 pages)
1 December 2011Group of companies' accounts made up to 26 February 2011 (37 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 22 August 2010 (18 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 22 August 2010 (18 pages)
23 November 2010Group of companies' accounts made up to 27 February 2010 (37 pages)
23 November 2010Group of companies' accounts made up to 27 February 2010 (37 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2011
(10 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2011
(10 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)
29 December 2009Group of companies' accounts made up to 28 February 2009 (36 pages)
29 December 2009Group of companies' accounts made up to 28 February 2009 (36 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (30 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (30 pages)
24 August 2009Return made up to 22/08/09; full list of members (5 pages)
24 August 2009Return made up to 22/08/09; full list of members (5 pages)
19 June 2009Director appointed carmel leigh (3 pages)
19 June 2009Director appointed carmel leigh (3 pages)
26 November 2008Group of companies' accounts made up to 1 March 2008 (33 pages)
26 November 2008Group of companies' accounts made up to 1 March 2008 (33 pages)
26 November 2008Group of companies' accounts made up to 1 March 2008 (33 pages)
16 September 2008Return made up to 22/08/08; full list of members (8 pages)
16 September 2008Return made up to 22/08/08; full list of members (8 pages)
13 May 2008Gbp ic 57175/53593\04/04/08\gbp sr 3582@1=3582\ (2 pages)
13 May 2008Gbp ic 57175/53593\04/04/08\gbp sr 3582@1=3582\ (2 pages)
9 April 2008Ad 02/04/08\gbp si 50000@1=50000\gbp ic 7175/57175\ (2 pages)
9 April 2008Ad 02/04/08\gbp si 50000@1=50000\gbp ic 7175/57175\ (2 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
9 April 2008Nc inc already adjusted 02/04/08 (1 page)
9 April 2008Nc inc already adjusted 02/04/08 (1 page)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 March 2008Declaration of shares redemption:auditor's report (10 pages)
6 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Payment out of capital 28/02/2008
(2 pages)
6 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Payment out of capital 28/02/2008
(2 pages)
6 March 2008Declaration of shares redemption:auditor's report (10 pages)
22 October 2007Group of companies' accounts made up to 24 February 2007 (34 pages)
22 October 2007Group of companies' accounts made up to 24 February 2007 (34 pages)
18 September 2007Return made up to 22/08/07; full list of members (5 pages)
18 September 2007Return made up to 22/08/07; full list of members (5 pages)
9 July 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
9 July 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
21 December 2006Statement of affairs (12 pages)
21 December 2006Ad 31/10/06--------- £ si 7173@1=7173 £ ic 2/7175 (4 pages)
21 December 2006Statement of affairs (12 pages)
21 December 2006Ad 31/10/06--------- £ si 7173@1=7173 £ ic 2/7175 (4 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
28 November 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
28 November 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 November 2006New director appointed (4 pages)
15 November 2006New director appointed (4 pages)
7 November 2006New director appointed (3 pages)
7 November 2006Company name changed mm&s (5148) LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Memorandum and Articles of Association (27 pages)
7 November 2006New director appointed (4 pages)
7 November 2006Memorandum and Articles of Association (27 pages)
7 November 2006Company name changed mm&s (5148) LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006New director appointed (3 pages)
7 November 2006New director appointed (4 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: 151 st vincent street, glasgow, G2 5NJ (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Nc inc already adjusted 12/10/06 (2 pages)
16 October 2006Nc inc already adjusted 12/10/06 (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
22 August 2006Incorporation (14 pages)
22 August 2006Incorporation (14 pages)