Company NameEdmond Castle Propco Limited
DirectorsStephen Robert Simpson and John Robert Jackson
Company StatusActive
Company NumberSC460765
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Secretary NameJune Carruthers
NationalityBritish
StatusCurrent
Appointed26 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(2 years, 4 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
Appointed19 May 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Edinburgh Woollen Mill Limited Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleFinance 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(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEwm Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland

Contact

Websiteewm.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressJune Carruthers
The 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

Shareholders

1 at £1Ewm Property Company LTD
100.00%
Ordinary

Accounts

Latest Accounts25 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

5 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 26 February 2022 (6 pages)
17 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
6 January 2022Cessation of Equorium Property Company Limited as a person with significant control on 19 November 2021 (1 page)
6 January 2022Notification of Ewm Investco Limited as a person with significant control on 19 November 2021 (2 pages)
2 November 2021Accounts for a dormant company made up to 27 February 2021 (6 pages)
20 May 2021Appointment of Mr John Robert Jackson as a director on 19 May 2021 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (7 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 2 March 2019 (9 pages)
5 June 2019Accounts for a dormant company made up to 25 August 2018 (9 pages)
8 April 2019Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 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)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 25 February 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 25 February 2017 (10 pages)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page)
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 2016Total exemption full accounts made up to 27 February 2016 (11 pages)
28 November 2016Total exemption full accounts made up to 27 February 2016 (11 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 1
(3 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 1
(3 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)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (10 pages)
5 November 2015Accounts for a dormant company made up to 28 February 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 1
(3 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 1
(3 pages)
15 December 2014Accounts for a dormant company made up to 1 March 2014 (10 pages)
15 December 2014Accounts for a dormant company made up to 1 March 2014 (10 pages)
15 December 2014Accounts for a dormant company made up to 1 March 2014 (10 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
13 October 2014Registered office address changed from C/O the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB United Kingdom to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB United Kingdom to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 13 October 2014 (1 page)
17 December 2013Current accounting period shortened from 31 October 2014 to 28 February 2014 (1 page)
17 December 2013Current accounting period shortened from 31 October 2014 to 28 February 2014 (1 page)
6 December 2013Appointment of June Carruthers as a secretary (3 pages)
6 December 2013Appointment of June Carruthers as a secretary (3 pages)
7 October 2013Termination of appointment of Jonathon Round as a director (1 page)
7 October 2013Appointment of Mr Kristian Brian Lee as a director (2 pages)
7 October 2013Termination of appointment of Jonathon Round as a director (1 page)
7 October 2013Appointment of Mr Kristian Brian Lee as a director (2 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)