EQUORIUM PROPERTY COMPANY LIMITED
LANGHOLM EWM PROPERTY COMPANY LIMITED FACTORY OUTLET CENTRES (SCOTLAND) LIMITED

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

Company number SC118794
Status Active
Incorporation Date 28 June 1989
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 27 February 2016; Director's details changed for Mr Philip Edward Day on 3 May 2016. The most likely internet sites of EQUORIUM PROPERTY COMPANY LIMITED are www.equoriumpropertycompany.co.uk, and www.equorium-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Equorium Property Company Limited is a Private Limited Company. The company registration number is SC118794. Equorium Property Company Limited has been working since 28 June 1989. The present status of the company is Active. The registered address of Equorium Property Company Limited is June Carruthers The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire Dg13 0eb. . CARRUTHERS, June is a Secretary of the company. DAY, Philip Edward is a Director of the company. LEE, Kristian Brian is a Director of the company. SIMPSON, Stephen Robert is a Director of the company. Secretary AINSLIE, James Thomas Heard has been resigned. Secretary DUNBAR, Jennifer Mary has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director BIRRELL, Colin has been resigned. Director CARRUTHERS, June has been resigned. Director DUNBAR, Jennifer Mary has been resigned. Director HOUSTON, David Oliver has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director STEVENSON, David Deas has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 31 May 2001

Director
DAY, Philip Edward
Appointed Date: 14 April 2011
59 years old

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

Director
SIMPSON, Stephen Robert
Appointed Date: 01 March 2016
57 years old

Resigned Directors

Secretary
AINSLIE, James Thomas Heard
Resigned: 15 April 1991

Secretary
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 15 April 1991

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 26 November 1990
Appointed Date: 28 June 1989

Director
AINSLIE, James Thomas Heard
Resigned: 02 February 1996
89 years old

Director
BIRRELL, Colin
Resigned: 16 July 2001
Appointed Date: 28 January 2000
70 years old

Director
BIRRELL, Colin
Resigned: 22 October 1993
Appointed Date: 31 October 1991
70 years old

Director
CARRUTHERS, June
Resigned: 20 July 2011
Appointed Date: 31 May 2001
61 years old

Director
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 02 February 1996
84 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 13 July 2001
72 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 26 November 1990
Appointed Date: 28 June 1989
70 years old

Director
STEVENSON, David Deas
Resigned: 28 January 2000
83 years old

Nominee Director
WILL, James Robert
Resigned: 26 November 1990
Appointed Date: 28 June 1989
70 years old

Persons With Significant Control

Ewm (2011) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EQUORIUM PROPERTY COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Nov 2016
Full accounts made up to 27 February 2016
03 May 2016
Director's details changed for Mr Philip Edward Day on 3 May 2016
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

08 Mar 2016
Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016
...
... and 92 more events
21 Aug 1989
Registered office changed on 21/08/89 from: 16 charlotte square edinburgh EH2 4YS

21 Aug 1989
Director resigned

21 Aug 1989
Secretary resigned

21 Aug 1989
Accounting reference date notified as 31/01

28 Jun 1989
Incorporation

EQUORIUM PROPERTY COMPANY LIMITED Charges

10 April 2014
Charge code SC11 8794 0003
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: The Edinburgh Woollen Mill (Group) Limited
Description: The company charges by legal mortgage all freehold or…
10 April 2014
Charge code SC11 8794 0002
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: The Edinburgh Woollen Mill (Group) Limited
Description: Contains floating charge…
27 August 2013
Charge code SC11 8794 0001
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: J R Smart (Builders) Limited
Description: All that freehold land and buildings on the north side of…

Similar Companies

EQUON 8 LTD EQUORIAN LIMITED EQUOSE LTD EQUOTE UK LIMITED EQUOTEDIRECT LTD EQUOTIENT LTD EQUOTION LTD