PRINGLE OF SCOTLAND LIMITED
EDINBURGH M M & S (2612) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EP

Company number SC203627
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Statement of capital following an allotment of shares on 24 January 2017 GBP 103,500,000.00 ; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of PRINGLE OF SCOTLAND LIMITED are www.pringleofscotland.co.uk, and www.pringle-of-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Pringle of Scotland Limited is a Private Limited Company. The company registration number is SC203627. Pringle of Scotland Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Pringle of Scotland Limited is Quartermile One 15 Lauriston Place Edinburgh Eh3 9ep. . ANDERSON, Colin Peter is a Secretary of the company. MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. FANG, Douglas is a Director of the company. FANG, Jean is a Director of the company. FANG, Kenneth Hung is a Director of the company. LAU, Tony Kim On is a Director of the company. WONG, Alan is a Director of the company. Secretary CHAPMAN, Tracy Louise has been resigned. Secretary FANG, Douglas has been resigned. Director FANG, Douglas has been resigned. Director WINSER, Kim has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
ANDERSON, Colin Peter
Appointed Date: 16 April 2015

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 04 February 2000

Director
FANG, Douglas
Appointed Date: 08 March 2006
52 years old

Director
FANG, Jean
Appointed Date: 08 March 2004
54 years old

Director
FANG, Kenneth Hung
Appointed Date: 22 February 2000
86 years old

Director
LAU, Tony Kim On
Appointed Date: 19 March 2000
80 years old

Director
WONG, Alan
Appointed Date: 23 February 2000
67 years old

Resigned Directors

Secretary
CHAPMAN, Tracy Louise
Resigned: 16 April 2015
Appointed Date: 08 March 2004

Secretary
FANG, Douglas
Resigned: 08 March 2004
Appointed Date: 23 February 2000

Director
FANG, Douglas
Resigned: 08 March 2004
Appointed Date: 22 February 2000
52 years old

Director
WINSER, Kim
Resigned: 01 March 2006
Appointed Date: 22 February 2000
66 years old

Nominee Director
VINDEX LIMITED
Resigned: 22 February 2000
Appointed Date: 04 February 2000

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 22 February 2000
Appointed Date: 04 February 2000

Persons With Significant Control

Mr Douglas Fang
Notified on: 1 February 2017
52 years old
Nature of control: Has significant influence or control

PRINGLE OF SCOTLAND LIMITED Events

28 Feb 2017
Confirmation statement made on 4 February 2017 with updates
02 Feb 2017
Statement of capital following an allotment of shares on 24 January 2017
  • GBP 103,500,000.00

02 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Nov 2016
Full accounts made up to 30 January 2016
02 Mar 2016
Statement of capital following an allotment of shares on 29 January 2016
  • GBP 98,500,000.00

...
... and 124 more events
15 Mar 2000
Company name changed m m & s (2612) LIMITED\certificate issued on 15/03/00
15 Mar 2000
New director appointed
15 Mar 2000
New director appointed
14 Mar 2000
Accounting reference date extended from 28/02/01 to 31/03/01
04 Feb 2000
Incorporation

PRINGLE OF SCOTLAND LIMITED Charges

20 September 2006
Rent deposit deed
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Another
Description: The amount standing to the credit of a designated deposit…
5 March 2002
Rent deposit deed
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Orthet Limited
Description: A firt fixed equitable charge to the assignor over the…