EDINGLEN LIMITED - DUMFRIESSHIRE
Company Profile | Company Filings |
Overview
EDINGLEN LIMITED is a Private Limited Company from DUMFRIESSHIRE and has the status: Active.
EDINGLEN LIMITED was incorporated 36 years ago on 26/02/1988 and has the registered number: SC109508. The accounts status is DORMANT and accounts are next due on 30/11/2024.
EDINGLEN LIMITED was incorporated 36 years ago on 26/02/1988 and has the registered number: SC109508. The accounts status is DORMANT and accounts are next due on 30/11/2024.
EDINGLEN LIMITED - DUMFRIESSHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 25/02/2023 | 30/11/2024 |
Registered Office
WAVERLEY MILLS
DUMFRIESSHIRE
DG13 0EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ROBERT JACKSON | Oct 1968 | British | Director | 2020-09-17 | CURRENT |
MR STEPHEN ROBERT SIMPSON | Aug 1968 | British | Director | 2017-05-10 | CURRENT |
MS JUNE CARRUTHERS | Jun 1964 | British | Secretary | 2001-05-31 | CURRENT |
MS JUNE CARRUTHERS | Jun 1964 | British | Director | 2019-04-29 | CURRENT |
DOUGLAS MICHAEL MUNDY | Jun 1947 | British | Director | 1995-10-01 UNTIL 1996-10-25 | RESIGNED |
DAVID ALBERT LAIDLAW | Feb 1942 | British | Director | RESIGNED | |
PETER JOHN TREEBY | Feb 1929 | British | Director | RESIGNED | |
CHRISTOPHER DAVID THUNDOW | Oct 1962 | British | Director | 1996-10-14 UNTIL 2000-01-19 | RESIGNED |
PETER JOHN TREEBY | Feb 1929 | British | Director | RESIGNED | |
JOHN LAMBIE TALLO | Apr 1948 | British | Director | 1994-06-01 UNTIL 1994-11-30 | RESIGNED |
JAMES WALTER THOMSON | Jan 1949 | British | Director | 1994-12-01 UNTIL 1996-03-31 | RESIGNED |
MR DAVID CAMPBELL MCGIBBON | Dec 1947 | British | Director | 2000-01-19 UNTIL 2001-07-25 | RESIGNED |
MR KRISTIAN BRIAN LEE | May 1974 | British | Director | 2012-01-04 UNTIL 2017-06-01 | RESIGNED |
MR DAVID DEAS STEVENSON | Nov 1941 | British | Director | 1997-12-01 UNTIL 2000-01-19 | RESIGNED |
JOHN LAMBIE TALLO | Apr 1948 | British | Secretary | 1990-03-30 UNTIL 1994-11-30 | RESIGNED |
ROBERT LESLIE EDWARDS | Nov 1926 | British | Secretary | 1994-11-30 UNTIL 1997-11-01 | RESIGNED |
WILLIAM RONALD FERGUSON STUART | Secretary | RESIGNED | |||
JENNIFER MARY DUNBAR | May 1941 | Secretary | 2000-01-20 UNTIL 2001-05-31 | RESIGNED | |
JOHN ALEXANDER YACOMENI | Mar 1942 | British | Director | RESIGNED | |
MR JONATHAN JAMES WALKER | Jul 1958 | British | Director | 1994-06-01 UNTIL 1994-11-30 | RESIGNED |
ALEC WHITAKER | Jan 1960 | British | Director | 2001-06-21 UNTIL 2010-06-18 | RESIGNED |
GRAHAM JOHN HAYWARD | Jan 1951 | British | Director | 1997-03-10 UNTIL 2000-01-20 | RESIGNED |
MICHAEL ANGRAVE JOHNSON-HILL | Feb 1948 | British | Director | 1994-12-01 UNTIL 1997-11-01 | RESIGNED |
MR WILLIAM YOUNG HUGHES | Apr 1940 | British | Director | 1994-11-30 UNTIL 1997-11-01 | RESIGNED |
DAVID OLIVER HOUSTON | Apr 1953 | British | Director | 2000-01-19 UNTIL 2012-02-20 | RESIGNED |
ROBERT LESLIE EDWARDS | Nov 1926 | British | Director | 1994-11-30 UNTIL 1997-11-01 | RESIGNED |
DR ROBERT NEIL EDMONDS | Sep 1965 | British | Director | 2017-08-21 UNTIL 2017-08-21 | RESIGNED |
DAVID HERBERT COWAN | Apr 1951 | Director | 1997-11-01 UNTIL 2000-01-20 | RESIGNED | |
DAVID IAN CAMERON | May 1946 | British | Director | 1994-12-01 UNTIL 2000-01-19 | RESIGNED |
ROBERT BRIDGEMAN | Mar 1944 | British | Director | RESIGNED | |
COLIN BIRRELL | Aug 1955 | British | Director | 2000-01-19 UNTIL 2001-07-25 | RESIGNED |
DR JOHN MACKELLAR BALLANY | Mar 1947 | British | Director | RESIGNED | |
DAVID HERBERT COWAN | Apr 1951 | Secretary | 1997-11-01 UNTIL 2000-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kings Landing Limited | 2020-09-18 | Dubai |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Edinburgh Woollen Mill Limited | 2016-04-06 - 2020-09-18 | Langholm Dumfriesshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |