DUMFRIES KNITWEAR LIMITED

DUMFRIES KNITWEAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUMFRIES KNITWEAR LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number SC010939
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DUMFRIES KNITWEAR LIMITED?

    • (9305) /

    Where is DUMFRIES KNITWEAR LIMITED located?

    Registered Office Address
    9 Coates Crescent
    Edinburgh
    EH3 7AL Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of DUMFRIES KNITWEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON OF DUMFRIES LIMITEDAug 07, 1987Aug 07, 1987
    J.A. ROBERTSON & SONS (DUMFRIES) LIMITEDFeb 03, 1920Feb 03, 1920

    What are the latest accounts for DUMFRIES KNITWEAR LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2002
    Next Accounts Due OnApr 30, 2003
    Last Accounts
    Last Accounts Made Up ToJun 30, 2001

    What is the status of the latest confirmation statement for DUMFRIES KNITWEAR LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 28, 2017
    Next Confirmation Statement DueJun 11, 2017
    OverdueYes

    What is the status of the latest annual return for DUMFRIES KNITWEAR LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for DUMFRIES KNITWEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of receiver's report

    7 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    4 pages419a(Scot)

    legacy

    5 pages419a(Scot)

    legacy

    7 pages363s

    Full accounts made up to Jun 30, 2001

    12 pagesAA

    Certificate of change of name

    Company name changed robertson of dumfries LIMITED\certificate issued on 28/12/01
    3 pagesCERTNM

    legacy

    7 pages363s

    Full accounts made up to Jun 30, 2000

    12 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    Full accounts made up to Dec 31, 1999

    16 pagesAA

    Alterations to a floating charge

    8 pages466(Scot)

    legacy

    5 pages410(Scot)

    Alterations to a floating charge

    8 pages466(Scot)

    Alterations to a floating charge

    8 pages466(Scot)

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Ordinary resolution of increasing authorised share capital

    ORES04

    legacy

    5 pages410(Scot)

    legacy

    7 pages363s

    legacy

    4 pages88(3)

    legacy

    2 pages88(2)R

    Who are the officers of DUMFRIES KNITWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGELINO, Stefano
    7 Viale Roma
    FOREIGN Biella
    Italy
    Director
    7 Viale Roma
    FOREIGN Biella
    Italy
    Italian16138320001
    ANDERS, Jill
    Cherry Garth North Lane
    Wheldrake
    YO4 6BL York
    North Yorkshire
    Secretary
    Cherry Garth North Lane
    Wheldrake
    YO4 6BL York
    North Yorkshire
    British9506490001
    ANDERSON, David Mathieson
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    Secretary
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    British551340001
    BUTLER, Alexander Lowe
    Mickledore
    Westlinton
    CA6 6AA Carlisle
    Cumbria
    Secretary
    Mickledore
    Westlinton
    CA6 6AA Carlisle
    Cumbria
    British51885840002
    CAVEN, Janet Mcminn
    79 Queen Street
    DG1 2JS Dumfries
    Dumfriesshire
    Secretary
    79 Queen Street
    DG1 2JS Dumfries
    Dumfriesshire
    British75795860001
    HAYWARD, Jeremy John Uphill
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    Secretary
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    British802750001
    MCDOUGALL, Neil Mckenzie
    13 Livingstone Place
    DG11 2AU Lockerbie
    Dumfriesshire
    Secretary
    13 Livingstone Place
    DG11 2AU Lockerbie
    Dumfriesshire
    British17890840001
    STORR, Teresa Angela
    Tiggerdom Cottage
    Eastend Farm Marrick
    DW1 7LQ Richmond
    North Yorkshire
    Secretary
    Tiggerdom Cottage
    Eastend Farm Marrick
    DW1 7LQ Richmond
    North Yorkshire
    British75808310001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDERSON, David Mathieson
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    Director
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    United KingdomBritish551340001
    BARNES, Graham Leslie
    21 Egerton Drive
    SE10 8JR London
    Director
    21 Egerton Drive
    SE10 8JR London
    British14145910001
    BUTLER, Alexander Lowe
    Mickledore
    Westlinton
    CA6 6AA Carlisle
    Cumbria
    Director
    Mickledore
    Westlinton
    CA6 6AA Carlisle
    Cumbria
    EnglandBritish51885840002
    BUTTERWORTH, Michael
    30 Bridgewater Drive
    LE8 9DX Great Glen
    Leicestershire
    Director
    30 Bridgewater Drive
    LE8 9DX Great Glen
    Leicestershire
    British126604450001
    CHIOCCHETTI, Paolo
    Via Graglia 51
    13056 Occhieppo Sup Re(Bi)
    Italy
    Director
    Via Graglia 51
    13056 Occhieppo Sup Re(Bi)
    Italy
    Italian43628870001
    FITTON, Neil Hamilton Livesey
    27 Guion Road
    SW6 4UD London
    Director
    27 Guion Road
    SW6 4UD London
    British551350001
    GIBSON, Derek
    19 Urquhart Crescent
    DG1 4XF Dumfries
    Dumfriesshire
    Director
    19 Urquhart Crescent
    DG1 4XF Dumfries
    Dumfriesshire
    British551360001
    HAYWARD, Jeremy John Uphill
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    Director
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    British802750001
    KENNON, Gerald
    18
    Rowan Drive
    DG2 0NJ Dumfries
    Director
    18
    Rowan Drive
    DG2 0NJ Dumfries
    British40470130002
    MCCLURE, Hugh Walpole
    31 Primrose Street
    DG2 7AU Dumfries
    Dumfriesshire
    Director
    31 Primrose Street
    DG2 7AU Dumfries
    Dumfriesshire
    British551370001
    MCDOUGALL, Neil Mckenzie
    13 Livingstone Place
    DG11 2AU Lockerbie
    Dumfriesshire
    Director
    13 Livingstone Place
    DG11 2AU Lockerbie
    Dumfriesshire
    British17890840001
    ROBERTSON, James
    31 Birkbeck Road
    SW19 8NZ London
    Director
    31 Birkbeck Road
    SW19 8NZ London
    British51900350001
    SHEFFIELD, Peter John Kirkham
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    Director
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    British56329360001
    THOMSON, Christopher Norman
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    Director
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    EnglandBritish11591540001
    WINTER, Richard Terence
    2 Doria Road
    SW6 4UG London
    Director
    2 Doria Road
    SW6 4UG London
    British16138260001
    WOMBY, Frank
    Auchengrane
    DG7 2LH Castle Douglas
    Kirkcudbrightshire
    Director
    Auchengrane
    DG7 2LH Castle Douglas
    Kirkcudbrightshire
    British551380001

    Does DUMFRIES KNITWEAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 13, 2000
    Delivered On Sep 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Saughtree factory, bellvue street, dumfries.
    Persons Entitled
    • Z Hinchliffe & Sons Limited
    Transactions
    • Sep 25, 2000Registration of a charge (410)
    • Nov 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 21, 2000
    Delivered On Sep 08, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Z.Hinchcliffe & Sons Limited
    Transactions
    • Sep 08, 2000Registration of a charge (410)
    • Sep 25, 2000Alteration to a floating charge (466 Scot)
    • Nov 04, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 01, 1997
    Delivered On Jul 10, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Elba International S.P.A
    Transactions
    • Jul 10, 1997Registration of a charge (410)
    • Sep 25, 2000Alteration to a floating charge (466 Scot)
    • Nov 14, 2002Appointment of a receiver or manager (1 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Bond & floating charge
    Created On Feb 21, 1996
    Delivered On Feb 23, 1996
    Outstanding
    Amount secured
    All sums due or to become due by drumohr holdings limited
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Elba International S.P.A.
    Transactions
    • Feb 23, 1996Registration of a charge (410)
    • Mar 07, 1996Alteration to a floating charge (466 Scot)
    • Sep 25, 2000Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 25, 1994
    Delivered On Oct 28, 1994
    Satisfied
    Amount secured
    All sums due or to become due by drumohr holdings limited
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Elba International S.P.A.
    Transactions
    • Oct 28, 1994Registration of a charge (410)
    • Oct 28, 1994Alteration to a floating charge (466 Scot)
    • Apr 19, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 05, 1992
    Delivered On Mar 11, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Saughtree factory, belle vue street, dumfries.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1992Registration of a charge (410)
    • May 22, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 28, 1992
    Delivered On Feb 03, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank Plkc
    Transactions
    • Feb 03, 1992Registration of a charge
    • Oct 28, 1994Alteration to a floating charge (466 Scot)
    • May 22, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does DUMFRIES KNITWEAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 1997Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    John Michael Hall
    Bkr Haines Watts
    9 Coates Crescent
    EH3 7AL Edinburgh
    practitioner
    Bkr Haines Watts
    9 Coates Crescent
    EH3 7AL Edinburgh
    Ian William Wright
    9 Coates Crescent
    Edinburgh
    EH3 7AL
    practitioner
    9 Coates Crescent
    Edinburgh
    EH3 7AL
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0