EM2020 REALISATIONS LIMITED
Overview
| Company Name | EM2020 REALISATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC024081 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EM2020 REALISATIONS LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EM2020 REALISATIONS LIMITED located?
| Registered Office Address | C/O FRP ADVISORY TRADING LIMITED Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EM2020 REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDINBURGH WOOLLEN MILL LIMITED (THE) | Apr 27, 1946 | Apr 27, 1946 |
What are the latest accounts for EM2020 REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2020 |
| Next Accounts Due On | Feb 28, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 02, 2019 |
What is the status of the latest confirmation statement for EM2020 REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 16, 2021 |
| Next Confirmation Statement Due | Apr 27, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2020 |
| Overdue | Yes |
What are the latest filings for EM2020 REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of a court order ending Administration | 34 pages | AM25(Scot) | ||||||||||
Administrator's progress report | 33 pages | AM10(Scot) | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Administrator's progress report | 37 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 33 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 30 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 31 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 32 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | 1 pages | 2.32B(Scot) | ||||||||||
Administrator's progress report | 32 pages | AM10(Scot) | ||||||||||
Director's details changed for Mr Stephen Robert Simpson on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Lee Hebditch on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Notification of Banbury Street Six Limited as a person with significant control on Nov 19, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Ewm (2011) Limited as a person with significant control on Nov 19, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Lauren Sarah Day as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Administrator's progress report | 48 pages | AM10(Scot) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notification of Ewm (2011) Limited as a person with significant control on Jun 02, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Ewm (Topco) Limited as a person with significant control on Jun 02, 2021 | 1 pages | PSC07 | ||||||||||
Administrator's progress report | 51 pages | AM10(Scot) | ||||||||||
Who are the officers of EM2020 REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARRUTHERS, June | Secretary | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3 | British | 50519150001 | ||||||
| HEBDITCH, Mark Lee | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | 184268130002 | |||||
| HERRING, John Anthony | Director | GU8 5JZ Godalming Borough Farm Surrey England | England | British | 151442360001 | |||||
| LEIGH, Carmel | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | United Kingdom | British | 104858030006 | |||||
| SIMPSON, Stephen Robert | Director | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3 | Wales | British | 253756550001 | |||||
| DUNBAR, Jennifer Mary | Secretary | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | 177390001 | ||||||
| AINSLIE, James Thomas Heard | Director | Birkindale 17 Whitaside DG13 0JS Langholm Dumfriesshire | British | 174030001 | ||||||
| ANDERSON, Jason Mark | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | England | British | 274188330001 | |||||
| BIRRELL, Colin | Director | The Shaw House Boreland DG11 2LG Lockerbie Dumfriesshire | British | 27229490003 | ||||||
| CAMPBELL, Malcolm | Director | 124 Lowry Hill Road CA3 0DJ Carlisle Cumbria | British | 196950001 | ||||||
| CARTWRIGHT, Paul Ian | Director | 11 Howitt Road Belsize Park NW3 4LT London | England | British | 40873830003 | |||||
| DAY, Lauren Sarah | Director | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3 | England | British | 209763710003 | |||||
| DAY, Philip Edward | Director | Hayton Hall Edmund Castle Estate, Corby Hill CA4 8QD Carlisle Cumbria | England | British | 46992150018 | |||||
| DOCHERTY, Aidan | Director | 137 Taybridge Road SW11 5PY London | British | 60322590001 | ||||||
| EDMONDS, Robert Neil | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | England | British | 206608930001 | |||||
| ELLIOT, John Johnstone | Director | 25 Whitaside DG13 0JS Langholm Dumfriesshire | United Kingdom | British | 177990001 | |||||
| GERRARD, Paul John | Director | Beech House No 1 The Woodlands CA8 9HZ Hayton Cumbria | Uk | British | 159694080001 | |||||
| HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | 606430001 | |||||
| HOUSTON, David Oliver | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | 75910100005 | |||||
| HOUSTON, David Oliver | Director | 72 Royal Gardens, Sovereigns Gate Bothwell G71 8SY Glasgow | Scotland | British | 75910100005 | |||||
| LALL, Vikram | Director | Newmains House EH39 5BL Drem East Lothian | United Kingdom | British | 38750001 | |||||
| LEE, Kristian Brian | Director | Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Ltd Dumfriesshire Scotland | England | British | 160887440001 | |||||
| LIGHT, David Arthur | Director | Lightcroft House Caldy Road Caldy CH48 1LW Wirral Merseyside | United Kingdom | British | 45750750003 | |||||
| MACKAY, Donald Iain, Sir | Director | 14 Gamekeepers Road EH4 6LU Edinburgh | British | 609090001 | ||||||
| MCGIBBON, David Campbell | Director | 2 Ewing Walk Milngavie G62 6EG Glasgow Fairways | Scotland | British | 11793900001 | |||||
| MURRAY, James | Director | Damonsara,Laird's Entry DG13 0DN Langholm Dumfriesshire | British | 33692260001 | ||||||
| RAYSON, John | Director | Upper Laurel Cottage Falkins Hill CA8 1BU Brampton Cumbria | British | 68348310002 | ||||||
| SANDERSON, Charles Russell, Lord | Director | Beckettsfield Bowden TD6 0ST Melrose Roxburghshire | Scotland | British | 1362030001 | |||||
| STEVENSON, David Deas | Director | Springhill DG13 0LP Langholm Dumfriesshire | Scotland | British | 22838300001 | |||||
| STEVENSON, James Neil | Director | Rathlin Hallpath DG13 0EG Langholm Dumfriesshire | Scotland | British | 759350001 | |||||
| STEWART, Alexander Gordon | Director | Brundene Wetheral CA4 8LA Carlisle Cumbria | British | 196650001 | ||||||
| TAYLOR, Anthony Bichard | Director | West Braeside The Wynd St Boswells TD6 0AP Melrose Roxburghshire | British | 195370004 | ||||||
| WHITAKER, Alec | Director | Batt House Crosby On Eden CA6 4RA Carlisle | England | British | 60593850003 |
Who are the persons with significant control of EM2020 REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Banbury Street Six Limited | Nov 19, 2021 | Fleet Place Farringdon EC4M 7WS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ewm (2011) Limited | Jun 02, 2021 | Waverly Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ewm (Topco) Limited | Apr 06, 2016 | Kingmoor Park South Ind Est, Queens Drive CA6 4SB Carlisle Site A England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EM2020 REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
|
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