EDINBURGH WOOLLEN MILL LIMITED (THE)
LANGHOLM

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0EB

Company number SC024081
Status Active
Incorporation Date 27 April 1946
Company Type Private Limited Company
Address JUNE CARRUTHERS, THE EDINBURGH WOOLLEN MILL LIMITED, WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates This document is being processed and will be available in 5 days. ; Full accounts made up to 27 February 2016; Appointment of Miss Lauren Sarah Day as a director on 24 June 2016. The most likely internet sites of EDINBURGH WOOLLEN MILL LIMITED (THE) are www.edinburghwoollenmilllimited.co.uk, and www.edinburgh-woollen-mill-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Edinburgh Woollen Mill Limited The is a Private Limited Company. The company registration number is SC024081. Edinburgh Woollen Mill Limited The has been working since 27 April 1946. The present status of the company is Active. The registered address of Edinburgh Woollen Mill Limited The is June Carruthers The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire Dg13 0eb. . CARRUTHERS, June is a Secretary of the company. ANDERSON, Jason Mark is a Director of the company. DAY, Lauren Sarah is a Director of the company. DAY, Philip Edward is a Director of the company. HEBDITCH, Mark Lee is a Director of the company. HERRING, John Anthony is a Director of the company. HOUSTON, David Oliver is a Director of the company. LEE, Kristian Brian is a Director of the company. LEIGH, Carmel is a Director of the company. SIMPSON, Stephen Robert is a Director of the company. Secretary DUNBAR, Jennifer Mary has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director CAMPBELL, Malcolm has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director DOCHERTY, Aidan has been resigned. Director ELLIOT, John Johnstone has been resigned. Director GERRARD, Paul John has been resigned. Director HODKINSON, James Clifford has been resigned. Director HOUSTON, David Oliver has been resigned. Director LALL, Vikram has been resigned. Director LIGHT, David Arthur has been resigned. Director MACKAY, Donald Iain, Sir has been resigned. Director MCGIBBON, David Campbell has been resigned. Director MURRAY, James has been resigned. Director RAYSON, John has been resigned. Director SANDERSON, Charles Russell, Lord has been resigned. Director STEVENSON, David Deas has been resigned. Director STEVENSON, James Neil has been resigned. Director STEWART, Alexander Gordon has been resigned. Director TAYLOR, Anthony Bichard has been resigned. Director WHITAKER, Alec has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 31 May 2001

Director
ANDERSON, Jason Mark
Appointed Date: 14 July 2014
54 years old

Director
DAY, Lauren Sarah
Appointed Date: 24 June 2016
35 years old

Director
DAY, Philip Edward
Appointed Date: 25 July 2001
59 years old

Director
HEBDITCH, Mark Lee
Appointed Date: 01 January 2014
62 years old

Director
HERRING, John Anthony
Appointed Date: 03 June 2005
67 years old

Director
HOUSTON, David Oliver
Appointed Date: 01 March 2012
72 years old

Director
LEE, Kristian Brian
Appointed Date: 04 January 2012
51 years old

Director
LEIGH, Carmel
Appointed Date: 08 April 2005
62 years old

Director
SIMPSON, Stephen Robert
Appointed Date: 01 September 2015
57 years old

Resigned Directors

Secretary
DUNBAR, Jennifer Mary
Resigned: 31 May 2001

Director
AINSLIE, James Thomas Heard
Resigned: 17 April 1997
89 years old

Director
BIRRELL, Colin
Resigned: 25 July 2001
Appointed Date: 22 April 1993
70 years old

Director
CAMPBELL, Malcolm
Resigned: 26 November 1990

Director
CARTWRIGHT, Paul Ian
Resigned: 14 November 2002
Appointed Date: 25 July 2001
64 years old

Director
DOCHERTY, Aidan
Resigned: 14 November 2002
Appointed Date: 25 July 2001
60 years old

Director
ELLIOT, John Johnstone
Resigned: 07 April 2000
78 years old

Director
GERRARD, Paul John
Resigned: 17 May 2011
Appointed Date: 08 April 2005
61 years old

Director
HODKINSON, James Clifford
Resigned: 14 February 2005
Appointed Date: 05 March 2004
81 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 15 December 1999
72 years old

Director
LALL, Vikram
Resigned: 17 April 1997
Appointed Date: 27 October 1992
78 years old

Director
LIGHT, David Arthur
Resigned: 25 February 2003
Appointed Date: 25 July 2001
69 years old

Director
MACKAY, Donald Iain, Sir
Resigned: 25 July 2001
Appointed Date: 15 December 1999
88 years old

Director
MCGIBBON, David Campbell
Resigned: 25 July 2001
Appointed Date: 03 March 1993
77 years old

Director
MURRAY, James
Resigned: 31 October 1991
79 years old

Director
RAYSON, John
Resigned: 04 October 2000
Appointed Date: 01 February 2000
74 years old

Director
SANDERSON, Charles Russell, Lord
Resigned: 17 April 1997
Appointed Date: 03 March 1993
92 years old

Director
STEVENSON, David Deas
Resigned: 31 January 2000
83 years old

Director
STEVENSON, James Neil
Resigned: 17 April 1997
79 years old

Director
STEWART, Alexander Gordon
Resigned: 31 January 1990

Director
TAYLOR, Anthony Bichard
Resigned: 31 October 1991
87 years old

Director
WHITAKER, Alec
Resigned: 18 June 2010
Appointed Date: 01 February 2000
65 years old

Persons With Significant Control

Ewm (Topco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EDINBURGH WOOLLEN MILL LIMITED (THE) Events

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
This document is being processed and will be available in 5 days.

28 Nov 2016
Full accounts made up to 27 February 2016
06 Jul 2016
Appointment of Miss Lauren Sarah Day as a director on 24 June 2016
03 May 2016
Director's details changed for Mr Philip Edward Day on 3 May 2016
13 Apr 2016
Director's details changed for Mr John Anthony Herring on 13 April 2016
...
... and 240 more events
23 Jun 1994
£ nc 10120000/10200000 27/05/94
23 Jun 1994
Resolutions
  • SRES13 ‐ Special resolution

23 Jun 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1994
Alterations to a floating charge

EDINBURGH WOOLLEN MILL LIMITED (THE) Charges

25 July 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2011
Bond & floating charge
Delivered: 1 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
28 October 2009
Fixed and floating security
Delivered: 5 November 2009
Status: Satisfied on 12 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2006
Standard security
Delivered: 23 November 2006
Status: Satisfied on 1 August 2012
Persons entitled: Barclays Bank PLC
Description: Waverley mills, langholm.
15 November 2006
Standard security
Delivered: 23 November 2006
Status: Satisfied on 1 August 2012
Persons entitled: Barclays Bank PLC
Description: Shop with flat above in the burgh of moffat, county of…
7 November 2006
Standard security
Delivered: 28 November 2006
Status: Satisfied on 1 August 2012
Persons entitled: Barclays Bank PLC
Description: The mercury hotel, moffat DMF3095.
7 November 2006
Standard security
Delivered: 23 November 2006
Status: Satisfied on 1 August 2012
Persons entitled: Barclays Bank PLC
Description: Two plots of ground at holm mills, inverness INV15934.
7 November 2006
Standard security
Delivered: 23 November 2006
Status: Satisfied on 1 August 2012
Persons entitled: Barclays Bank PLC
Description: Subjects to south of holm street, moffat DMF8528.
7 November 2006
Standard security
Delivered: 23 November 2006
Status: Satisfied on 1 August 2012
Persons entitled: Barclays Bank PLC
Description: Factory premises to south east of heather avenue, lomond…
7 November 2006
Standard security
Delivered: 23 November 2006
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Whinfield mills, selkirk.
7 November 2006
Standard security
Delivered: 23 November 2006
Status: Satisfied on 1 August 2012
Persons entitled: Barclays Bank PLC
Description: 2.7 hectares on north side of kirkshaws road, coatbridge…
13 September 2006
Standard security
Delivered: 20 September 2006
Status: Satisfied on 6 November 2006
Persons entitled: Barclays Bank PLC
Description: Factory premises to south east of heather avenue, at lomond…
25 July 2006
Standard security
Delivered: 4 August 2006
Status: Satisfied on 6 November 2006
Persons entitled: Barclays Bank PLC
Description: Those two plots of ground at holm mills, inverness in the…
25 July 2006
Standard security
Delivered: 4 August 2006
Status: Satisfied on 6 November 2006
Persons entitled: Barclays Bank PLC
Description: The subjects known as and forming those subjects to the…
23 March 2005
Standard security
Delivered: 4 April 2005
Status: Satisfied on 6 November 2006
Persons entitled: Barclays Bank PLC
Description: The subjects on the north side of kirkshaws road…
23 March 2005
Standard security
Delivered: 4 April 2005
Status: Satisfied on 6 November 2006
Persons entitled: Barclays Bank PLC
Description: Shop with flat above in the burgh of moffat and county of…
23 March 2005
Standard security
Delivered: 4 April 2005
Status: Satisfied on 6 November 2006
Persons entitled: Barclays Bank PLC
Description: The subjects forming waverley mills, langholm.
23 March 2005
Standard security
Delivered: 4 April 2005
Status: Satisfied on 6 November 2006
Persons entitled: Barclays Bank PLC
Description: The subjects forming the mercury hotel, moffat.
25 February 2005
Floating charge
Delivered: 15 March 2005
Status: Satisfied on 16 November 2006
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
23 December 2002
Standard security
Delivered: 10 January 2003
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waverley mills, langholm.
23 December 2002
Standard security
Delivered: 10 January 2003
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ben mhar, moffat.
20 December 2002
Standard security
Delivered: 10 January 2003
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mercury hotel, moffat.
20 December 2002
Standard security
Delivered: 10 January 2003
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the north side of kirkshaws road, coatbridge…
15 November 2002
Floating charge
Delivered: 27 November 2002
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets;…
15 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site a, kingmoor park, carlisle, cumbria.
15 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold land and buildings on the south side of…
2 August 2001
Standard security
Delivered: 13 August 2001
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mercury hotel, moffat.
2 August 2001
Standard security
Delivered: 10 August 2001
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as and forming waverley mills, langholm…
2 August 2001
Standard security
Delivered: 10 August 2001
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat at churchgate in the former burgh of…
1 August 2001
Standard security
Delivered: 4 August 2001
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the north side of kirkshaws road, coatbridge…
25 July 2001
Floating charge
Delivered: 7 August 2001
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets;…
23 March 1993
Bond & floating charge
Delivered: 2 April 1993
Status: Satisfied on 16 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 November 1990
Bond & floating charge
Delivered: 23 November 1990
Status: Satisfied on 13 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…