THE WOOLLEN MILL LIMITED
DUMFRIESSHIRE

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

Company number SC153051
Status Active
Incorporation Date 13 September 1994
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 sixty-eight 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 2016-03-21 GBP 2 . The most likely internet sites of THE WOOLLEN MILL LIMITED are www.thewoollenmill.co.uk, and www.the-woollen-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The Woollen Mill Limited is a Private Limited Company. The company registration number is SC153051. The Woollen Mill Limited has been working since 13 September 1994. The present status of the company is Active. The registered address of The Woollen Mill 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 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 DUNBAR, Jennifer Mary has been resigned. Director HALLY, Paul William 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. 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
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 24 October 1994

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 24 October 1994
Appointed Date: 13 September 1994

Director
AINSLIE, James Thomas Heard
Resigned: 02 February 1996
Appointed Date: 24 October 1994
89 years old

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

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

Director
HALLY, Paul William
Resigned: 24 October 1994
Appointed Date: 13 September 1994
66 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: 24 October 1994
Appointed Date: 13 September 1994
70 years old

Director
STEVENSON, David Deas
Resigned: 28 January 2000
Appointed Date: 24 October 1994
83 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

THE WOOLLEN MILL 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
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

05 Nov 2015
Accounts for a dormant company made up to 28 February 2015
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 58 more events
07 Nov 1994
Director resigned

07 Nov 1994
Secretary resigned;director resigned

26 Oct 1994
Accounting reference date notified as 31/01

26 Oct 1994
Registered office changed on 26/10/94 from: saltire court 20 castle terrace edinburgh EH1 2ET

13 Sep 1994
Incorporation