THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED

THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED

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

    Company NameTHE EDINBURGH WOOLLEN MILL (GROUP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC307281
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED located?

    Registered Office Address
    c/o JUNE CARRUTHERS
    The Edinburgh Woollen Mill Limited
    Waverley Mills
    DG13 0EB Langholm
    Dumfriesshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5148) LIMITEDAug 22, 2006Aug 22, 2006

    What are the latest accounts for THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 01, 2025

    11 pagesAA

    Change of details for Banbury Street Holdings Limited as a person with significant control on Aug 19, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Feb 24, 2024

    12 pagesAA

    Total exemption full accounts made up to Feb 25, 2023

    13 pagesAA

    Total exemption full accounts made up to Feb 26, 2022

    13 pagesAA

    Total exemption full accounts made up to Feb 29, 2020

    16 pagesAA

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 15, 2022 with updates

    4 pagesCS01

    Cessation of Philip Day as a person with significant control on Aug 20, 2021

    1 pagesPSC07

    Notification of Banbury Street Holdings Limited as a person with significant control on Aug 20, 2021

    2 pagesPSC02

    Statement of capital on Sep 09, 2021

    • Capital: GBP 3,440
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share premium account standing in the books of the company at the date of this resolution being in the sum of £65,689,490 be cancelled and that the amount by which the capital of the company is so reduced be credited to a reserve 20/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of John Anthony Herring as a director on Aug 18, 2021

    1 pagesTM01

    Termination of appointment of Carmel Leigh as a director on Aug 18, 2021

    1 pagesTM01

    Termination of appointment of Lauren Sarah Day as a director on Jun 22, 2021

    1 pagesTM01

    Termination of appointment of Daniel Philip Day as a director on Jun 22, 2021

    1 pagesTM01

    Termination of appointment of Philip Edward Day as a director on Apr 27, 2021

    1 pagesTM01

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Oliver Houston as a director on Oct 16, 2020

    1 pagesTM01

    Appointment of Mr Daniel Philip Day as a director on Sep 15, 2020

    2 pagesAP01

    Who are the officers of THE EDINBURGH WOOLLEN MILL (GROUP) 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
    British50519150001
    JACKSON, John Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritish274337670001
    SIMPSON, Stephen Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritish253756550001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    DAY, Daniel Philip
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritish226073480001
    DAY, Lauren Sarah
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Director
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    EnglandBritish209763710003
    DAY, Philip Edward
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    SwitzerlandBritish46992150038
    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
    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
    HERRING, John Anthony
    GU8 5JZ Godalming
    Borough Farm
    Surrey
    England
    Director
    GU8 5JZ Godalming
    Borough Farm
    Surrey
    England
    EnglandBritish151442360001
    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
    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
    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
    WHITAKER, Alec
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    Director
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    EnglandBritish60593850003
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banbury Street Holdings Limited
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Aug 20, 2021
    St. Peters Square
    M2 3DE Manchester
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number13439410
    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.
    Mr Philip Day
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Apr 06, 2016
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Arab Emirates
    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.

    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