GLENEAGLES CASHMERES LIMITED
DUMFRIESSHIRE

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

Company number SC105231
Status Active
Incorporation Date 16 June 1987
Company Type Private Limited Company
Address WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of GLENEAGLES CASHMERES LIMITED are www.gleneaglescashmeres.co.uk, and www.gleneagles-cashmeres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Gleneagles Cashmeres Limited is a Private Limited Company. The company registration number is SC105231. Gleneagles Cashmeres Limited has been working since 16 June 1987. The present status of the company is Active. The registered address of Gleneagles Cashmeres Limited is Waverley Mills Langholm Dumfriesshire Dg13 0eb. . CARRUTHERS, June is a Secretary of the company. CARRUTHERS, June is a Director of the company. LEE, Kristian Brian is a Director of the company. Secretary DOUGLAS, John David has been resigned. Secretary WILSON, Thomasina Crighton has been resigned. Director DOUGLAS, John David has been resigned. Director FORREST, Michelle has been resigned. Director HOUSTON, David Oliver has been resigned. Director MCGIBBON, David Campbell has been resigned. Director ROY, William Gordon Begg has been resigned. Director WILSON, Thomasina Crighton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 31 May 2001

Director
CARRUTHERS, June
Appointed Date: 31 May 2001
61 years old

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

Resigned Directors

Secretary
DOUGLAS, John David
Resigned: 31 May 2001
Appointed Date: 31 August 1990

Secretary
WILSON, Thomasina Crighton
Resigned: 31 August 1990

Director
DOUGLAS, John David
Resigned: 31 May 2001
Appointed Date: 01 July 1998
68 years old

Director
FORREST, Michelle
Resigned: 31 August 1990
60 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 31 May 2001
72 years old

Director
MCGIBBON, David Campbell
Resigned: 31 May 2001
Appointed Date: 31 August 1990
77 years old

Director
ROY, William Gordon Begg
Resigned: 01 July 1998
Appointed Date: 31 August 1990
82 years old

Director
WILSON, Thomasina Crighton
Resigned: 31 August 1990
92 years old

Persons With Significant Control

The Edinburgh Woollen Mill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GLENEAGLES CASHMERES LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Nov 2016
Accounts for a dormant company made up to 27 February 2016
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

05 Nov 2015
Accounts for a dormant company made up to 28 February 2015
10 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 72 more events
19 Apr 1990
Full accounts made up to 31 March 1989

10 Apr 1989
Director resigned;new director appointed

10 Apr 1989
Return made up to 15/11/88; full list of members

21 Feb 1989
Full accounts made up to 31 March 1988

11 Jun 1987
Certificate of Incorporation