EQUORIUM PROPERTY COMPANY LIMITED
Overview
| Company Name | EQUORIUM PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC118794 |
| 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 EQUORIUM PROPERTY COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EQUORIUM PROPERTY COMPANY LIMITED located?
| Registered Office Address | Waverley Mills Waverley Road DG13 0EB Langholm Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUORIUM PROPERTY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EWM PROPERTY COMPANY LIMITED | Nov 08, 2000 | Nov 08, 2000 |
| FACTORY OUTLET CENTRES (SCOTLAND) LIMITED | Feb 01, 1994 | Feb 01, 1994 |
| E W M RETAIL LIMITED | Apr 12, 1991 | Apr 12, 1991 |
| THE EDINBURGH WOOLLEN MILL RETAIL LIMITED | Jan 31, 1991 | Jan 31, 1991 |
| THE COTSWOLD TRADING POST LIMITED | Jun 28, 1989 | Jun 28, 1989 |
What are the latest accounts for EQUORIUM PROPERTY COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 24, 2024 |
What is the status of the latest confirmation statement for EQUORIUM PROPERTY COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for EQUORIUM PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Auditor's resignation | pages | AUD | ||
Director's details changed for Mr Stephen Robert Simpson on Dec 19, 2025 | 2 pages | CH01 | ||
Change of details for Banbury Street Four Limited as a person with significant control on Aug 19, 2025 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Feb 24, 2024 | 17 pages | AA | ||
Group of companies' accounts made up to Feb 25, 2023 | 20 pages | AA | ||
Group of companies' accounts made up to Feb 26, 2022 | 38 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Feb 27, 2021 | 41 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with updates | 4 pages | CS01 | ||
Notification of Banbury Street Four 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 | ||
Group of companies' accounts made up to Feb 29, 2020 | 42 pages | AA | ||
Termination of appointment of Philip Edward Day as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Registration of charge SC1187940006, created on Oct 08, 2021 | 18 pages | MR01 | ||
Registration of charge SC1187940007, created on Oct 08, 2021 | 25 pages | MR01 | ||
Appointment of John Anthony Herring as a director on Aug 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Robert Jackson as a director on May 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge SC1187940005, created on Mar 17, 2020 | 25 pages | MR01 | ||
Registration of charge SC1187940004, created on Mar 17, 2020 | 19 pages | MR01 | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 02, 2019 | 24 pages | AA | ||
Who are the officers of EQUORIUM PROPERTY COMPANY 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 | 50519150001 | ||||||
| HERRING, John Anthony | Director | Waverley Road DG13 0EB Langholm Waverley Mills Scotland | England | British | 151442360001 | |||||
| JACKSON, John Robert | Director | Waverley Road DG13 0EB Langholm Waverley Mills Scotland | Wales | British | 274337670001 | |||||
| SIMPSON, Stephen Robert | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | England | British | 253756550002 | |||||
| AINSLIE, James Thomas Heard | Secretary | Birkindale 17 Whitaside DG13 0JS Langholm Dumfriesshire | British | 174030001 | ||||||
| DUNBAR, Jennifer Mary | Secretary | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | 177390001 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| AINSLIE, James Thomas Heard | Director | Birkindale 17 Whitaside DG13 0JS Langholm Dumfriesshire | British | 174030001 | ||||||
| BIRRELL, Colin | Director | The Shaw House Boreland DG11 2LG Lockerbie Dumfriesshire | British | 27229490003 | ||||||
| BIRRELL, Colin | Director | 77 Hurley Road Little Corby CA4 8QY Carlisle Cumbria | British | 27229490001 | ||||||
| CARRUTHERS, June | Director | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | 50519150001 | |||||
| DAY, Philip Edward | Director | Waverley Road DG13 0EB Langholm Waverley Mills Scotland | Switzerland | British | 46992150038 | |||||
| DUNBAR, Jennifer Mary | Director | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | 177390001 | ||||||
| EDMONDS, Robert Neil | Director | c/o June Carruthers Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Limited Dumfriesshire | England | British | 206608930001 | |||||
| HOUSTON, David Oliver | Director | 72 Royal Gardens, Sovereigns Gate Bothwell G71 8SY Glasgow | Scotland | British | 75910100005 | |||||
| LEE, Kristian Brian | Director | Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Ltd Dumfriesshire Scotland | England | British | 160887440001 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| STEVENSON, David Deas | Director | Springhill DG13 0LP Langholm Dumfriesshire | Scotland | British | 22838300001 | |||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of EQUORIUM PROPERTY COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Banbury Street Four Limited | Nov 19, 2021 | St. Peters Square M2 3DE Manchester One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ewm (2011) 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