EDINGLEN LIMITED

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

    Company NameEDINGLEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC109508
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EDINGLEN LIMITED?

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

    Where is EDINGLEN LIMITED located?

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

    What were the previous names of EDINGLEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENMUIR LIMITEDDec 09, 1994Dec 09, 1994
    CRANSTONHILL MANUFACTURING LIMITEDFeb 26, 1988Feb 26, 1988

    What are the latest accounts for EDINGLEN 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 EDINGLEN LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for EDINGLEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    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 09, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Mar 09, 2022 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Notification of Kings Landing Limited as a person with significant control on Sep 18, 2020

    2 pagesPSC02

    Cessation of The Edinburgh Woollen Mill Limited as a person with significant control on Sep 18, 2020

    1 pagesPSC07

    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 Mar 02, 2019

    6 pagesAA

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

    6 pagesAA

    Appointment of Miss June Carruthers as a director on Apr 29, 2019

    2 pagesAP01

    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

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

    4 pagesAA

    Termination of appointment of Robert Neil Edmonds as a director on Aug 21, 2017

    1 pagesTM01

    Who are the officers of EDINGLEN 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
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    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
    COWAN, David Herbert
    7 Stable Road
    Milngavie
    G62 7LY Glasgow
    Lanarkshire
    Secretary
    7 Stable Road
    Milngavie
    G62 7LY Glasgow
    Lanarkshire
    BritishChartered Accountant15436100001
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Secretary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    BritishChartered Secretary177390001
    EDWARDS, Robert Leslie
    Culter Place
    Coulter
    ML12 6PZ Biggar
    Lanarkshire
    Secretary
    Culter Place
    Coulter
    ML12 6PZ Biggar
    Lanarkshire
    BritishFinance Director846680001
    STUART, William Ronald Ferguson
    8 Buchanan Drive
    Rutherglen
    G73 3PE Glasgow
    Lanarkshire
    Secretary
    8 Buchanan Drive
    Rutherglen
    G73 3PE Glasgow
    Lanarkshire
    British497300001
    TALLO, John Lambie
    41 Gleneagles Drive
    Penwortham
    PR1 0JT Preston
    Secretary
    41 Gleneagles Drive
    Penwortham
    PR1 0JT Preston
    British634410003
    BALLANY, John Mackellar, Dr
    12c Darroch Way
    Cumbernauld
    G67 1PY Glasgow
    Director
    12c Darroch Way
    Cumbernauld
    G67 1PY Glasgow
    BritishCo Director38649760001
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    BritishCompany Director27229490003
    BRIDGEMAN, Robert
    Treetops Livermere Road
    Great Barton
    IP31 2SB Bury St Edmunds
    Suffolk
    Director
    Treetops Livermere Road
    Great Barton
    IP31 2SB Bury St Edmunds
    Suffolk
    BritishAccountant42468390001
    CAMERON, David Ian
    8 Boghall Park
    ML12 6EY Biggar
    Lanarkshire
    Director
    8 Boghall Park
    ML12 6EY Biggar
    Lanarkshire
    BritishProduction Director846710001
    COWAN, David Herbert
    7 Stable Road
    Milngavie
    G62 7LY Glasgow
    Lanarkshire
    Director
    7 Stable Road
    Milngavie
    G62 7LY Glasgow
    Lanarkshire
    BritishChartered Accountant15436100001
    EDMONDS, Robert Neil
    Waverley Mills
    Langholm
    DG13 0EB Dumfriesshire
    Director
    Waverley Mills
    Langholm
    DG13 0EB Dumfriesshire
    EnglandBritishFinance Director206608930001
    EDWARDS, Robert Leslie
    Culter Place
    Coulter
    ML12 6PZ Biggar
    Lanarkshire
    Director
    Culter Place
    Coulter
    ML12 6PZ Biggar
    Lanarkshire
    BritishFinance Director846680001
    HAYWARD, Graham John
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    Director
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    ScotlandBritishCo. Director51640001
    HOUSTON, David Oliver
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    Director
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    ScotlandBritishCompany Director75910100005
    HUGHES, William Young
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    Director
    The Elms 12 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    BritishChairman&Chief Executive187980001
    JOHNSON-HILL, Michael Angrave
    6 Onslow Way
    GU22 8QX Woking
    Surrey
    Director
    6 Onslow Way
    GU22 8QX Woking
    Surrey
    United KingdomBritishChief Executive68783380001
    LAIDLAW, David Albert
    16 Menteith Gardens
    Bearsden
    G61 4RT Glasgow
    Lanarkshire
    Director
    16 Menteith Gardens
    Bearsden
    G61 4RT Glasgow
    Lanarkshire
    BritishProduction Director718650001
    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
    ScotlandBritishDirector11793900001
    MUNDY, Douglas Michael
    22 Grassingham Road
    Chalfont St Peter
    SL9 0BL Gerrards Cross
    Buckinghamshire
    Director
    22 Grassingham Road
    Chalfont St Peter
    SL9 0BL Gerrards Cross
    Buckinghamshire
    BritishMarketing Director62698310001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritishCompany Director22838300001
    TALLO, John Lambie
    41 Gleneagles Drive
    Penwortham
    PR1 0JT Preston
    Director
    41 Gleneagles Drive
    Penwortham
    PR1 0JT Preston
    BritishAccountant634410003
    THOMSON, James Walter
    Craiglure 6 Tukalo Drive
    The Paddock
    ML10 6UX Strathaven
    Lanarkshire
    Director
    Craiglure 6 Tukalo Drive
    The Paddock
    ML10 6UX Strathaven
    Lanarkshire
    BritishSales Director41338350001
    THUNDOW, Christopher David
    Long Ridge 40a Maydowns Road
    CT5 3LL Chestfield
    Kent
    Director
    Long Ridge 40a Maydowns Road
    CT5 3LL Chestfield
    Kent
    BritishCompany Director71346260001
    TREEBY, Peter John
    Koumala
    Capon Hill
    CA8 1 Brampton
    Cumbria
    Director
    Koumala
    Capon Hill
    CA8 1 Brampton
    Cumbria
    BritishCo Director497580001
    TREEBY, Peter John
    Koumala
    Capon Hill
    CA8 1 Brampton
    Cumbria
    Director
    Koumala
    Capon Hill
    CA8 1 Brampton
    Cumbria
    BritishCo Director497580001
    WALKER, Jonathan James
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Lancashire
    Director
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Lancashire
    EnglandBritishAccountant39444010001
    WHITAKER, Alec
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    Director
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    EnglandBritishCompany Director60593850003
    YACOMENI, John Alexander
    Fermor House 60 Fermor Road
    Tarleton
    PR4 6AP Preston
    Lancashire
    Director
    Fermor House 60 Fermor Road
    Tarleton
    PR4 6AP Preston
    Lancashire
    BritishCo Director54302680001

    Who are the persons with significant control of EDINGLEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Landing Limited
    Office 504, Shangri La Hotel
    Sheikh Zayed Road
    Dubai
    C/O Davidson & Co Legal Consultants
    United Arab Emirates
    Sep 18, 2020
    Office 504, Shangri La Hotel
    Sheikh Zayed Road
    Dubai
    C/O Davidson & Co Legal Consultants
    United Arab Emirates
    No
    Legal FormLimited Liability
    Country RegisteredUnited Arab Emirates
    Legal AuthorityOffshore Comapnies Regulations Of Jebel Ali Free Zone Of 2003
    Place RegisteredJebel Ali Free Zone Authoirty
    Registration Number182117
    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.
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Apr 06, 2016
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc024081
    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