Langholm
Dumfriesshire
DG13 0EB
Scotland
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(4 years, 11 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 | 19 May 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Glasgow G2 1AL Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 7 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 | 21 July 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 January 2019) |
Role | Company Director |
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(9 months, 1 week 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 Robert Neil Edmonds |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Correspondence Address | 1 George Street Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Correspondence Address | 1 George Street Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Correspondence Address | 1 George Street Glasgow G2 1AL Scotland |
Website | ewm.co.uk |
---|
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 |
2 at £1 | Edinburgh Woollen Mill (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,087,000 |
Cash | £6,000 |
Current Liabilities | £4,093,000 |
Latest Accounts | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
8 April 2020 | Delivered on: 8 April 2020 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: A registered charge Outstanding |
---|---|
17 March 2020 | Delivered on: 17 March 2020 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: A registered charge Particulars: The chargor charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land, investments, equipment, intellectual property, goodwill, uncalled capital, authorisations and insurances it holds in relation to any security asset. Outstanding |
31 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
23 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
29 December 2021 | Satisfaction of charge SC3967490002 in full (1 page) |
29 December 2021 | Satisfaction of charge SC3967490001 in full (1 page) |
2 September 2021 | Cessation of The Edinburgh Woollen Mill (Group) Limited as a person with significant control on 20 August 2021 (1 page) |
2 September 2021 | Notification of Banbury Street Holdings Limited as a person with significant control on 20 August 2021 (2 pages) |
20 August 2021 | Termination of appointment of John Anthony Herring as a director on 18 August 2021 (1 page) |
20 May 2021 | Appointment of Mr John Robert Jackson as a director on 19 May 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
8 April 2020 | Registration of charge SC3967490002, created on 8 April 2020 (19 pages) |
17 March 2020 | Registration of charge SC3967490001, created on 17 March 2020 (25 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a small company made up to 25 February 2017 (18 pages) |
26 February 2020 | Appointment of Mr John Anthony Herring as a director on 26 February 2020 (2 pages) |
3 December 2019 | Accounts for a small company made up to 2 March 2019 (21 pages) |
5 June 2019 | Full accounts made up to 25 August 2018 (18 pages) |
8 April 2019 | Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with 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 (18 pages) |
22 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
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 (19 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (19 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
|
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 | Full accounts made up to 1 March 2015 (15 pages) |
3 December 2015 | Full accounts made up to 1 March 2015 (15 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 (15 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (15 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (15 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) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (11 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (11 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of David Houston as a director (1 page) |
22 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) |
3 August 2011 | Appointment of June Carruthers as a secretary (3 pages) |
3 August 2011 | Appointment of David Oliver Houston as a director (3 pages) |
3 August 2011 | Appointment of Mr Philip Edward Day as a director (3 pages) |
3 August 2011 | Appointment of Mr Philip Edward Day as a director (3 pages) |
3 August 2011 | Appointment of David Oliver Houston as a director (3 pages) |
3 August 2011 | Appointment of June Carruthers as a secretary (3 pages) |
26 July 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
26 July 2011 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 26 July 2011 (2 pages) |
26 July 2011 | Current accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages) |
26 July 2011 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 26 July 2011 (2 pages) |
26 July 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
26 July 2011 | Termination of appointment of Christine Truesdale as a director (2 pages) |
26 July 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
26 July 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
26 July 2011 | Termination of appointment of Christine Truesdale as a director (2 pages) |
26 July 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
26 July 2011 | Current accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages) |
21 July 2011 | Company name changed mm&s (5670) LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Company name changed mm&s (5670) LIMITED\certificate issued on 21/07/11
|
31 March 2011 | Incorporation (44 pages) |
31 March 2011 | Incorporation (44 pages) |