EM2020 REALISATIONS LIMITED

EM2020 REALISATIONS LIMITED

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

    Company NameEM2020 REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC024081
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of EM2020 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH WOOLLEN MILL LIMITED (THE)Apr 27, 1946Apr 27, 1946

    What are the latest accounts for EM2020 REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2020
    Next Accounts Due OnFeb 28, 2021
    Last Accounts
    Last Accounts Made Up ToMar 02, 2019

    What is the status of the latest confirmation statement for EM2020 REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 16, 2021
    Next Confirmation Statement DueApr 27, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2020
    OverdueYes

    What are the latest filings for EM2020 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of a court order ending Administration

    34 pagesAM25(Scot)

    Administrator's progress report

    33 pagesAM10(Scot)

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Administrator's progress report

    37 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    33 pagesAM10(Scot)

    Administrator's progress report

    30 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Administrator's progress report

    32 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Administrator's progress report

    32 pagesAM10(Scot)

    Director's details changed for Mr Stephen Robert Simpson on Jan 28, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Lee Hebditch on Jan 28, 2022

    2 pagesCH01

    Notification of Banbury Street Six Limited as a person with significant control on Nov 19, 2021

    2 pagesPSC02

    Cessation of Ewm (2011) Limited as a person with significant control on Nov 19, 2021

    1 pagesPSC07

    Termination of appointment of Lauren Sarah Day as a director on Dec 01, 2021

    1 pagesTM01

    Administrator's progress report

    48 pagesAM10(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Notification of Ewm (2011) Limited as a person with significant control on Jun 02, 2021

    2 pagesPSC02

    Cessation of Ewm (Topco) Limited as a person with significant control on Jun 02, 2021

    1 pagesPSC07

    Administrator's progress report

    51 pagesAM10(Scot)

    Who are the officers of EM2020 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, June
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Secretary
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    British50519150001
    HEBDITCH, Mark Lee
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritish184268130002
    HERRING, John Anthony
    GU8 5JZ Godalming
    Borough Farm
    Surrey
    England
    Director
    GU8 5JZ Godalming
    Borough Farm
    Surrey
    England
    EnglandBritish151442360001
    LEIGH, Carmel
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    United KingdomBritish104858030006
    SIMPSON, Stephen Robert
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    WalesBritish253756550001
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Secretary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    British177390001
    AINSLIE, James Thomas Heard
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    British174030001
    ANDERSON, Jason Mark
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritish274188330001
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    British27229490003
    CAMPBELL, Malcolm
    124 Lowry Hill Road
    CA3 0DJ Carlisle
    Cumbria
    Director
    124 Lowry Hill Road
    CA3 0DJ Carlisle
    Cumbria
    British196950001
    CARTWRIGHT, Paul Ian
    11 Howitt Road
    Belsize Park
    NW3 4LT London
    Director
    11 Howitt Road
    Belsize Park
    NW3 4LT London
    EnglandBritish40873830003
    DAY, Lauren Sarah
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    EnglandBritish209763710003
    DAY, Philip Edward
    Hayton Hall
    Edmund Castle Estate, Corby Hill
    CA4 8QD Carlisle
    Cumbria
    Director
    Hayton Hall
    Edmund Castle Estate, Corby Hill
    CA4 8QD Carlisle
    Cumbria
    EnglandBritish46992150018
    DOCHERTY, Aidan
    137 Taybridge Road
    SW11 5PY London
    Director
    137 Taybridge Road
    SW11 5PY London
    British60322590001
    EDMONDS, Robert Neil
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritish206608930001
    ELLIOT, John Johnstone
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    United KingdomBritish177990001
    GERRARD, Paul John
    Beech House
    No 1 The Woodlands
    CA8 9HZ Hayton
    Cumbria
    Director
    Beech House
    No 1 The Woodlands
    CA8 9HZ Hayton
    Cumbria
    UkBritish159694080001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish606430001
    HOUSTON, David Oliver
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish75910100005
    HOUSTON, David Oliver
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    Director
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    ScotlandBritish75910100005
    LALL, Vikram
    Newmains House
    EH39 5BL Drem
    East Lothian
    Director
    Newmains House
    EH39 5BL Drem
    East Lothian
    United KingdomBritish38750001
    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
    EnglandBritish160887440001
    LIGHT, David Arthur
    Lightcroft House Caldy Road
    Caldy
    CH48 1LW Wirral
    Merseyside
    Director
    Lightcroft House Caldy Road
    Caldy
    CH48 1LW Wirral
    Merseyside
    United KingdomBritish45750750003
    MACKAY, Donald Iain, Sir
    14 Gamekeepers Road
    EH4 6LU Edinburgh
    Director
    14 Gamekeepers Road
    EH4 6LU Edinburgh
    British609090001
    MCGIBBON, David Campbell
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    Director
    2 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Fairways
    ScotlandBritish11793900001
    MURRAY, James
    Damonsara,Laird's Entry
    DG13 0DN Langholm
    Dumfriesshire
    Director
    Damonsara,Laird's Entry
    DG13 0DN Langholm
    Dumfriesshire
    British33692260001
    RAYSON, John
    Upper Laurel Cottage
    Falkins Hill
    CA8 1BU Brampton
    Cumbria
    Director
    Upper Laurel Cottage
    Falkins Hill
    CA8 1BU Brampton
    Cumbria
    British68348310002
    SANDERSON, Charles Russell, Lord
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    Director
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    ScotlandBritish1362030001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritish22838300001
    STEVENSON, James Neil
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    Director
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    ScotlandBritish759350001
    STEWART, Alexander Gordon
    Brundene
    Wetheral
    CA4 8LA Carlisle
    Cumbria
    Director
    Brundene
    Wetheral
    CA4 8LA Carlisle
    Cumbria
    British196650001
    TAYLOR, Anthony Bichard
    West Braeside
    The Wynd St Boswells
    TD6 0AP Melrose
    Roxburghshire
    Director
    West Braeside
    The Wynd St Boswells
    TD6 0AP Melrose
    Roxburghshire
    British195370004
    WHITAKER, Alec
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    Director
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    EnglandBritish60593850003

    Who are the persons with significant control of EM2020 REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banbury Street Six Limited
    Fleet Place
    Farringdon
    EC4M 7WS
    London
    1
    United Kingdom
    Nov 19, 2021
    Fleet Place
    Farringdon
    EC4M 7WS
    London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number13730539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ewm (2011) Limited
    Waverly Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Scotland
    Jun 02, 2021
    Waverly Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc396749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Kingmoor Park South Ind Est, Queens Drive
    CA6 4SB Carlisle
    Site A
    England
    Apr 06, 2016
    Kingmoor Park South Ind Est, Queens Drive
    CA6 4SB Carlisle
    Site A
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04542352
    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.

    Does EM2020 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2020Administration started
    Apr 30, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    2
    DateType
    Apr 30, 2025Petition date
    Apr 30, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    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