JAMES PRINGLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES PRINGLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC017963
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES PRINGLE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JAMES PRINGLE LIMITED located?

    Registered Office Address
    Waverley Mills
    Langholm
    DG13 0EB Dumfriesshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES PRINGLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 24, 2024

    What is the status of the latest confirmation statement for JAMES PRINGLE LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2025
    Next Confirmation Statement DueMar 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2024
    OverdueNo

    What are the latest filings for JAMES PRINGLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Feb 24, 2024

    6 pagesAA

    Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2023

    6 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2022

    6 pagesAA

    Confirmation statement made on Mar 17, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2021

    6 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    7 pagesAA

    Appointment of Mr John Robert Jackson as a director on Sep 17, 2020

    2 pagesAP01

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2017

    4 pagesAA

    Accounts for a dormant company made up to Mar 02, 2019

    7 pagesAA

    Accounts for a dormant company made up to Aug 25, 2018

    7 pagesAA

    Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019

    2 pagesCH01

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019

    1 pagesAA01

    Current accounting period extended from Feb 28, 2018 to Aug 31, 2018

    1 pagesAA01

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Kristian Brian Lee as a director on Jun 01, 2017

    1 pagesTM01

    Appointment of Mr Stephen Robert Simpson as a director on May 10, 2017

    2 pagesAP01

    Confirmation statement made on Feb 28, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2016

    4 pagesAA

    Who are the officers of JAMES PRINGLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, June
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    Secretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    BritishCompany Secretary50519150001
    CARRUTHERS, June
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    Director
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    ScotlandBritishCompany Secretary50519150001
    JACKSON, John Robert
    Waverley Mills
    Langholm
    DG13 0EB Dumfriesshire
    Director
    Waverley Mills
    Langholm
    DG13 0EB Dumfriesshire
    WalesBritishFinance Director274337670001
    SIMPSON, Stephen Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritishCommercial Director253756550001
    BLINCOW, Frank Robert
    Laverock 53 Culloden Road
    Balloch
    IV1 2DS Inverness
    Secretary
    Laverock 53 Culloden Road
    Balloch
    IV1 2DS Inverness
    British6256540003
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Secretary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    British177390001
    KNOX, Ruth
    3 Woodlands Road
    Thornliebank
    G46 7SP Glasgow
    Lanarkshire
    Secretary
    3 Woodlands Road
    Thornliebank
    G46 7SP Glasgow
    Lanarkshire
    British1389340001
    KNOX, Ruth
    3 Woodlands Road
    Thornliebank
    G46 7SP Glasgow
    Lanarkshire
    Secretary
    3 Woodlands Road
    Thornliebank
    G46 7SP Glasgow
    Lanarkshire
    British1389340001
    MACAULAY, Frederick
    10 Glenpark Avenue
    Thornliebank
    G46 7JF Glasgow
    Lanarkshire
    Secretary
    10 Glenpark Avenue
    Thornliebank
    G46 7JF Glasgow
    Lanarkshire
    British402530001
    AINSLIE, James Thomas Heard
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    BritishCompany Director174030001
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    BritishCompany Director27229490003
    BLINCOW, Frank Robert
    Melodie Cottage
    Old Humbie Road
    G77 5DF Newton Mearns
    Glasgow
    Director
    Melodie Cottage
    Old Humbie Road
    G77 5DF Newton Mearns
    Glasgow
    United KingdomBritishDirector6256540001
    CARVEL, John Oswald Alexander
    1 Galston Avenue
    Newton Mearns
    G77 5SF Glasgow
    Lanarkshire
    Director
    1 Galston Avenue
    Newton Mearns
    G77 5SF Glasgow
    Lanarkshire
    BritishCompany Director351860001
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Director
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    BritishCompany Secretary177390001
    HOUSTON, David Oliver
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    Director
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    ScotlandBritishCompany Director75910100005
    LEE, Kristian Brian
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    EnglandBritishFinance Director160887440001
    MCGIBBON, David Campbell
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    Director
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    ScotlandBritishFinance Director11793900001
    MOUG, George Boyd
    Airlie
    Old Carlisle Road
    DG10 9QJ Moffat
    Dumfriesshire
    Director
    Airlie
    Old Carlisle Road
    DG10 9QJ Moffat
    Dumfriesshire
    BritishDirector123380001
    PRINGLE, Euan James
    21 Inshes View
    Westhill
    IV1 2DS Inverness
    Inverness Shire
    Director
    21 Inshes View
    Westhill
    IV1 2DS Inverness
    Inverness Shire
    BritishWoollen Manufacturer891050001
    PRINGLE, James Creek
    Druvar
    IV2 4RB Inverness
    Director
    Druvar
    IV2 4RB Inverness
    BritishWoollen Manufacturer891070001
    ROY, William Gordon Begg
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    Director
    Kildonan 4 Eglinton Crescent
    KA10 6LQ Troon
    Ayrshire
    BritishCompany Secretary123390001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritishDirector22838300001
    WALKER, Norman Caulfield
    Waterfoot
    Thorntonhall
    G74 5AD Glasgow
    Director
    Waterfoot
    Thorntonhall
    G74 5AD Glasgow
    BritishIdrector663110001

    Who are the persons with significant control of JAMES PRINGLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Apr 06, 2016
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc121259
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    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