EDINGLEN LIMITED
Overview
Company Name | EDINGLEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC109508 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EDINGLEN LIMITED?
Company Name | From | Until |
---|---|---|
GLENMUIR LIMITED | Dec 09, 1994 | Dec 09, 1994 |
CRANSTONHILL MANUFACTURING LIMITED | Feb 26, 1988 | Feb 26, 1988 |
What are the latest accounts for EDINGLEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 24, 2024 |
What is the status of the latest confirmation statement for EDINGLEN LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for EDINGLEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 6 pages | AA | ||
Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Notification of Kings Landing Limited as a person with significant control on Sep 18, 2020 | 2 pages | PSC02 | ||
Cessation of The Edinburgh Woollen Mill Limited as a person with significant control on Sep 18, 2020 | 1 pages | PSC07 | ||
Appointment of Mr John Robert Jackson as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 02, 2019 | 6 pages | AA | ||
Accounts for a dormant company made up to Aug 25, 2018 | 6 pages | AA | ||
Appointment of Miss June Carruthers as a director on Apr 29, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019 | 1 pages | AA01 | ||
Current accounting period extended from Feb 28, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2017 | 4 pages | AA | ||
Termination of appointment of Robert Neil Edmonds as a director on Aug 21, 2017 | 1 pages | TM01 | ||
Who are the officers of EDINGLEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARRUTHERS, June | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | Company Secretary | 50519150001 | |||||
CARRUTHERS, June | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | Company Secretary | 50519150001 | ||||
JACKSON, John Robert | Director | Waverley Mills Langholm DG13 0EB Dumfriesshire | Wales | British | Finance Director | 274337670001 | ||||
SIMPSON, Stephen Robert | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | Commercial Director | 253756550001 | ||||
COWAN, David Herbert | Secretary | 7 Stable Road Milngavie G62 7LY Glasgow Lanarkshire | British | Chartered Accountant | 15436100001 | |||||
DUNBAR, Jennifer Mary | Secretary | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | Chartered Secretary | 177390001 | |||||
EDWARDS, Robert Leslie | Secretary | Culter Place Coulter ML12 6PZ Biggar Lanarkshire | British | Finance Director | 846680001 | |||||
STUART, William Ronald Ferguson | Secretary | 8 Buchanan Drive Rutherglen G73 3PE Glasgow Lanarkshire | British | 497300001 | ||||||
TALLO, John Lambie | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | 634410003 | ||||||
BALLANY, John Mackellar, Dr | Director | 12c Darroch Way Cumbernauld G67 1PY Glasgow | British | Co Director | 38649760001 | |||||
BIRRELL, Colin | Director | The Shaw House Boreland DG11 2LG Lockerbie Dumfriesshire | British | Company Director | 27229490003 | |||||
BRIDGEMAN, Robert | Director | Treetops Livermere Road Great Barton IP31 2SB Bury St Edmunds Suffolk | British | Accountant | 42468390001 | |||||
CAMERON, David Ian | Director | 8 Boghall Park ML12 6EY Biggar Lanarkshire | British | Production Director | 846710001 | |||||
COWAN, David Herbert | Director | 7 Stable Road Milngavie G62 7LY Glasgow Lanarkshire | British | Chartered Accountant | 15436100001 | |||||
EDMONDS, Robert Neil | Director | Waverley Mills Langholm DG13 0EB Dumfriesshire | England | British | Finance Director | 206608930001 | ||||
EDWARDS, Robert Leslie | Director | Culter Place Coulter ML12 6PZ Biggar Lanarkshire | British | Finance Director | 846680001 | |||||
HAYWARD, Graham John | Director | The Hermitage Galahill TD8 6QE Jedburgh Roxburghshire | Scotland | British | Co. Director | 51640001 | ||||
HOUSTON, David Oliver | Director | 72 Royal Gardens, Sovereigns Gate Bothwell G71 8SY Glasgow | Scotland | British | Company Director | 75910100005 | ||||
HUGHES, William Young | Director | The Elms 12 Camelon Road FK1 5RX Falkirk Stirlingshire | British | Chairman&Chief Executive | 187980001 | |||||
JOHNSON-HILL, Michael Angrave | Director | 6 Onslow Way GU22 8QX Woking Surrey | United Kingdom | British | Chief Executive | 68783380001 | ||||
LAIDLAW, David Albert | Director | 16 Menteith Gardens Bearsden G61 4RT Glasgow Lanarkshire | British | Production Director | 718650001 | |||||
LEE, Kristian Brian | Director | Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Ltd Dumfriesshire Scotland | England | British | Finance Director | 160887440001 | ||||
MCGIBBON, David Campbell | Director | 2 Ewing Walk Milngavie G62 6EG Glasgow Fairways | Scotland | British | Director | 11793900001 | ||||
MUNDY, Douglas Michael | Director | 22 Grassingham Road Chalfont St Peter SL9 0BL Gerrards Cross Buckinghamshire | British | Marketing Director | 62698310001 | |||||
STEVENSON, David Deas | Director | Springhill DG13 0LP Langholm Dumfriesshire | Scotland | British | Company Director | 22838300001 | ||||
TALLO, John Lambie | Director | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | Accountant | 634410003 | |||||
THOMSON, James Walter | Director | Craiglure 6 Tukalo Drive The Paddock ML10 6UX Strathaven Lanarkshire | British | Sales Director | 41338350001 | |||||
THUNDOW, Christopher David | Director | Long Ridge 40a Maydowns Road CT5 3LL Chestfield Kent | British | Company Director | 71346260001 | |||||
TREEBY, Peter John | Director | Koumala Capon Hill CA8 1 Brampton Cumbria | British | Co Director | 497580001 | |||||
TREEBY, Peter John | Director | Koumala Capon Hill CA8 1 Brampton Cumbria | British | Co Director | 497580001 | |||||
WALKER, Jonathan James | Director | Haberfield Old Moor Road Wennington LA2 8PD Lancaster Lancashire | England | British | Accountant | 39444010001 | ||||
WHITAKER, Alec | Director | Batt House Crosby On Eden CA6 4RA Carlisle | England | British | Company Director | 60593850003 | ||||
YACOMENI, John Alexander | Director | Fermor House 60 Fermor Road Tarleton PR4 6AP Preston Lancashire | British | Co Director | 54302680001 |
Who are the persons with significant control of EDINGLEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kings Landing Limited | Sep 18, 2020 | Office 504, Shangri La Hotel Sheikh Zayed Road Dubai C/O Davidson & Co Legal Consultants United Arab Emirates | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Edinburgh Woollen Mill Limited | Apr 06, 2016 | Waverley Mills DG13 0EB Langholm Ewm Dumfriesshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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