Edinburgh
EH12 5HD
Scotland
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 February 2023) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(2 years, 6 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 Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(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 June 2009(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 June 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.simplythebestdestinations.com |
---|
Registered Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £48,000 |
Gross Profit | -£41,000 |
Net Worth | -£68,000 |
Current Liabilities | £2,114,000 |
Latest Accounts | 2 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
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 |
25 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2022 | Move from Administration to Dissolution (20 pages) |
27 September 2022 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
8 June 2022 | Administrator's progress report (20 pages) |
28 January 2022 | Director's details changed for Mr Stephen Robert Simpson on 28 January 2022 (2 pages) |
6 January 2022 | Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 (1 page) |
6 January 2022 | Notification of Banbury Street Six Limited as a person with significant control on 19 November 2021 (2 pages) |
10 December 2021 | Administrator's progress report (19 pages) |
26 October 2021 | Notice of extension of period of Administration (3 pages) |
1 October 2021 | Notification of Ewm (2011) Limited as a person with significant control on 2 June 2021 (2 pages) |
1 October 2021 | Cessation of Ewm (Topco) Limited as a person with significant control on 2 June 2021 (1 page) |
28 June 2021 | Administrator's progress report (26 pages) |
14 June 2021 | Administrator's progress report (26 pages) |
14 June 2021 | Administrator's progress report (26 pages) |
12 February 2021 | Approval of administrator’s proposals (3 pages) |
28 January 2021 | Statement of affairs AM02SOASCOT (14 pages) |
26 January 2021 | Notice of Administrator's proposal (35 pages) |
11 December 2020 | Appointment of an administrator (7 pages) |
11 December 2020 | Registered office address changed from C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 11 December 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 25 February 2017 (21 pages) |
4 December 2019 | Full accounts made up to 2 March 2019 (23 pages) |
5 June 2019 | Accounts for a small company made up to 25 August 2018 (22 pages) |
29 March 2019 | Satisfaction of charge 2 in full (1 page) |
29 March 2019 | Satisfaction of charge 1 in full (1 page) |
28 March 2019 | Alterations to floating charge SC3615010004 (88 pages) |
28 March 2019 | Alterations to floating charge SC3615010003 (88 pages) |
14 March 2019 | Registration of charge SC3615010004, created on 11 March 2019 (19 pages) |
13 March 2019 | Registration of charge SC3615010003, created on 11 March 2019 (85 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Philip Edward Day as a director on 30 January 2019 (1 page) |
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) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 28 February 2017 (21 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) |
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 | Full accounts made up to 27 February 2016 (22 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (22 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) |
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 (17 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
20 October 2015 | Appointment of Mr Stephen Robert Simpson as a director on 15 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Stephen Robert Simpson as a director on 15 October 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) |
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
|
2 December 2014 | Full accounts made up to 1 March 2014 (17 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (17 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (17 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) |
2 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 December 2013 | Full accounts made up to 2 March 2013 (14 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (14 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (14 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
14 January 2013 | Company name changed proquip (group) LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Company name changed proquip (group) LIMITED\certificate issued on 14/01/13
|
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
28 November 2012 | Full accounts made up to 25 February 2012 (10 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (10 pages) |
3 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Resolutions
|
8 March 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) |
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 (10 pages) |
28 November 2011 | Full accounts made up to 26 February 2011 (10 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Full accounts made up to 27 February 2010 (10 pages) |
24 November 2010 | Full accounts made up to 27 February 2010 (10 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for David Oliver Houston on 20 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Philip Edward Day on 20 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for June Carruthers on 20 December 2009 (1 page) |
8 February 2010 | Secretary's details changed for June Carruthers on 20 December 2009 (1 page) |
8 February 2010 | Director's details changed for David Oliver Houston on 20 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Philip Edward Day on 20 December 2009 (2 pages) |
30 August 2009 | Director appointed philip edward day (3 pages) |
30 August 2009 | Director appointed philip edward day (3 pages) |
19 August 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2009 | Appointment terminated director vindex services LIMITED (1 page) |
19 August 2009 | Accounting reference date shortened from 30/06/2010 to 28/02/2010 (1 page) |
19 August 2009 | Appointment terminated director vindex LIMITED (1 page) |
19 August 2009 | Appointment terminated director vindex LIMITED (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
19 August 2009 | Appointment terminated director vindex services LIMITED (1 page) |
19 August 2009 | Director appointed david oliver houston (4 pages) |
19 August 2009 | Accounting reference date shortened from 30/06/2010 to 28/02/2010 (1 page) |
19 August 2009 | Secretary appointed junee carruthers (2 pages) |
19 August 2009 | Secretary appointed junee carruthers (2 pages) |
19 August 2009 | Director appointed david oliver houston (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
19 August 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
18 August 2009 | Company name changed mm&s (5482) LIMITED\certificate issued on 19/08/09 (2 pages) |
18 August 2009 | Company name changed mm&s (5482) LIMITED\certificate issued on 19/08/09 (2 pages) |
11 August 2009 | Appointment terminated director christine truesdale (1 page) |
11 August 2009 | Appointment terminated director christine truesdale (1 page) |
22 June 2009 | Incorporation (13 pages) |
22 June 2009 | Incorporation (13 pages) |