PROQUIP IP LIMITED
LANGHOLM DUNWILCO (1028) LIMITED

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

Company number SC241465
Status Active
Incorporation Date 20 December 2002
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy 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; Director's details changed for Mr Philip Edward Day on 3 May 2016. The most likely internet sites of PROQUIP IP LIMITED are www.proquipip.co.uk, and www.proquip-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Proquip Ip Limited is a Private Limited Company. The company registration number is SC241465. Proquip Ip Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Proquip Ip 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. HERRING, John Anthony 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 CREEDON, Aidan Patrick Michael has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary TLAW SECRETARIES LIMITED has been resigned. Director CREEDON, Aidan Patrick Michael has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director GLASGOW, Simon Lawrence has been resigned. Director HEAD, Richard Stephen Christopher has been resigned. Director HOUSTON, David Oliver has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 14 July 2009

Director
DAY, Philip Edward
Appointed Date: 14 August 2009
59 years old

Director
HERRING, John Anthony
Appointed Date: 01 September 2015
67 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
CREEDON, Aidan Patrick Michael
Resigned: 14 August 2009
Appointed Date: 06 March 2003

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 27 February 2003
Appointed Date: 20 December 2002

Secretary
TLAW SECRETARIES LIMITED
Resigned: 06 March 2003
Appointed Date: 27 February 2003

Director
CREEDON, Aidan Patrick Michael
Resigned: 14 August 2009
Appointed Date: 27 February 2003
71 years old

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 27 February 2003
Appointed Date: 20 December 2002

Director
GLASGOW, Simon Lawrence
Resigned: 14 July 2009
Appointed Date: 27 February 2003
71 years old

Director
HEAD, Richard Stephen Christopher
Resigned: 14 August 2009
Appointed Date: 20 March 2003
67 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 14 July 2009
72 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 27 February 2003
Appointed Date: 20 December 2002

Persons With Significant Control

Proquip Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PROQUIP IP LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Nov 2016
Accounts for a dormant company 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 1

08 Mar 2016
Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016
...
... and 60 more events
11 Apr 2003
New director appointed
14 Mar 2003
Company name changed dunwilco (1028) LIMITED\certificate issued on 14/03/03
13 Mar 2003
Partic of mort/charge *
02 Mar 2003
Registered office changed on 02/03/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
20 Dec 2002
Incorporation

PROQUIP IP LIMITED 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…
14 August 2009
Bond & floating charge
Delivered: 25 August 2009
Status: Satisfied on 27 July 2011
Persons entitled: The Edinburgh Woollen Mill (Group) Limited
Description: Undertaking & all property & assets present & future…
6 March 2003
Floating charge
Delivered: 13 March 2003
Status: Satisfied on 28 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…