THE CASHMERE COMPANY LIMITED - DUMFRIESSHIRE
Company Profile | Company Filings |
Overview
THE CASHMERE COMPANY LIMITED is a Private Limited Company from DUMFRIESSHIRE and has the status: Active.
THE CASHMERE COMPANY LIMITED was incorporated 30 years ago on 24/01/1994 and has the registered number: SC148569. The accounts status is DORMANT and accounts are next due on 30/11/2024.
THE CASHMERE COMPANY LIMITED was incorporated 30 years ago on 24/01/1994 and has the registered number: SC148569. The accounts status is DORMANT and accounts are next due on 30/11/2024.
THE CASHMERE COMPANY 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 |
---|---|
17/03/2023 | 31/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
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 | 2001-05-31 | CURRENT |
MR JOHN ROBERT JACKSON | Oct 1968 | British | Director | 2020-09-17 | CURRENT |
MR JAMES ROBERT WILL | Apr 1955 | British | Nominee Director | 1994-01-24 UNTIL 1994-01-25 | RESIGNED |
MR DAVID DEAS STEVENSON | Nov 1941 | British | Director | 1994-01-25 UNTIL 1996-05-09 | RESIGNED |
MR DAVID DEAS STEVENSON | Nov 1941 | British | Secretary | 1994-01-25 UNTIL 1995-10-23 | RESIGNED |
JAMES THOMAS HEARD AINSLIE | May 1936 | British | Secretary | 1994-01-25 UNTIL 1994-12-19 | RESIGNED |
DAVID HERBERT COWAN | Apr 1951 | Secretary | 1997-12-01 UNTIL 2000-03-28 | RESIGNED | |
JENNIFER MARY DUNBAR | May 1941 | Secretary | 2000-03-28 UNTIL 2001-05-31 | RESIGNED | |
DAVID FRANCIS FERRIE | May 1962 | British | Secretary | 1996-11-01 UNTIL 1997-12-01 | RESIGNED |
DAVID FRANCIS FERRIE | May 1962 | British | Secretary | 1994-12-19 UNTIL 1996-06-13 | RESIGNED |
COLIN WILLIAM MCINTOSH | Sep 1968 | Secretary | 1996-06-13 UNTIL 1996-11-01 | RESIGNED | |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Secretary | 1994-01-24 UNTIL 1994-01-25 | RESIGNED | |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Director | 1994-01-24 UNTIL 1994-01-25 | RESIGNED | |
MR KRISTIAN BRIAN LEE | May 1974 | British | Director | 2012-01-04 UNTIL 2017-06-01 | RESIGNED |
JAMES THOMAS HEARD AINSLIE | May 1936 | British | Director | 1994-01-25 UNTIL 1996-05-09 | RESIGNED |
JOHN JOSEPH CHARLTON | May 1958 | British | Director | 1996-05-09 UNTIL 1997-12-01 | RESIGNED |
COLIN BIRRELL | Aug 1955 | British | Director | 2000-03-28 UNTIL 2001-07-25 | RESIGNED |
DAVID HERBERT COWAN | Apr 1951 | Director | 1997-12-01 UNTIL 2000-03-28 | RESIGNED | |
JENNIFER MARY DUNBAR | May 1941 | Director | 2000-03-28 UNTIL 2001-05-31 | RESIGNED | |
DR ROBERT NEIL EDMONDS | Sep 1965 | British | Director | 2017-08-21 UNTIL 2017-08-21 | RESIGNED |
GRAHAM JOHN HAYWARD | Jan 1951 | British | Director | 1996-05-09 UNTIL 2000-03-28 | RESIGNED |
DAVID OLIVER HOUSTON | Apr 1953 | British | Director | 2001-07-13 UNTIL 2012-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Gibson Group (Scotland) Limited | 2016-04-06 | Langholm Dumfriesshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |