• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • June CARRUTHERS

    Natural Person

    TitleMiss
    First NameJune
    Last NameCARRUTHERS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active106
    Inactive4
    Resigned10
    Total120

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    BORDER IP TWO LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    PRIORY KNITWEAR LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    COUNTRY CASUALS HOLDINGS LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    CRAFTCENTRE CYMRU CYFYNGEDIGApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    COUNTRY CASUALS LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    GIBSON & LUMGAIR (SCOTLAND) LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    LANGCO LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    STEPHENS BROTHERS LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    CRAFTCENTRE CYMRU GROUP CYFYNGEDIGApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    RANDOTTE PLACE LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    ST. ANDREWS SPORTSWEAR COMPANY LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    AUSTIN REED GROUP LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    EDINGLEN LIMITEDApr 29, 2019ActiveCompany SecretaryDirector
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    ScotlandBritish
    THE BUCCLEUCH CENTREJul 15, 2013ActiveCompany SecretaryDirector
    Maxwell Place
    DG13 0DY Langholm
    Burnside House
    Dumfriesshire
    Scotland
    ScotlandBritish
    SKY BORDER LOGISTICS LIMITEDAug 11, 2009DissolvedSecretary
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    British
    PROQUIP GROUP LIMITEDJul 14, 2009ActiveSecretary
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Scotland
    British
    PROQUIP IP LIMITEDJul 14, 2009ActiveSecretary
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Scotland
    British
    PROQUIP LIMITEDJul 14, 2009ActiveSecretary
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Scotland
    British
    DUVETCO LIMITEDOct 29, 2008DissolvedSecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITEDOct 26, 2006ActiveCompany SecretarySecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    PSL2021 REALISATIONS LIMITEDAug 19, 2005LiquidationSecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    THE SWEATER SHOP LIMITEDJun 25, 2003ActiveCompany SecretarySecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    THE SWEATER SHOP LIMITEDJun 25, 2003ActiveCompany SecretaryDirector
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    ScotlandBritish
    WHITE CORN LIMITEDNov 13, 2002DissolvedSecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    EWM (EBT) TRUSTEES LIMITEDJul 16, 2002ActiveSecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    BM RETAIL LIMITEDAug 16, 2001DissolvedCompany SecretarySecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    EWM HOLDINGS LIMITEDAug 16, 2001ActiveCompany SecretarySecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    ROMANES & PATERSON LIMITEDAug 13, 2001ActiveCompany SecretaryDirector
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    ScotlandBritish
    THE GOLF COMPANY (ST. ANDREWS) LIMITEDAug 13, 2001ActiveCompany SecretaryDirector
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    ScotlandBritish
    PRIORY KNITWEAR LIMITEDJul 23, 2001ActiveSecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    GIBSON & LUMGAIR (SCOTLAND) LIMITEDJul 23, 2001ActiveSecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    RANDOTTE PLACE LIMITEDJul 23, 2001ActiveSecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    ROMANES & PATERSON LIMITEDJul 23, 2001ActiveSecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    THE GOLF COMPANY (ST. ANDREWS) LIMITEDJul 23, 2001ActiveSecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British
    THE WOOLLEN MILL (EDINBURGH) LIMITEDMay 31, 2001ActiveCompany SecretarySecretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British

    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