Advanced company searchLink opens in new window

THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED

Company number SC307281

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
17 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
30 Sep 2021 PSC07 Cessation of Philip Day as a person with significant control on 20 August 2021
30 Sep 2021 PSC02 Notification of Banbury Street Holdings Limited as a person with significant control on 20 August 2021
09 Sep 2021 SH19 Statement of capital on 9 September 2021
  • GBP 3,440
09 Sep 2021 SH20 Statement by Directors
09 Sep 2021 CAP-SS Solvency Statement dated 20/08/21
09 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 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
  • RES06 ‐ Resolution of reduction in issued share capital
20 Aug 2021 TM01 Termination of appointment of John Anthony Herring as a director on 18 August 2021
20 Aug 2021 TM01 Termination of appointment of Carmel Leigh as a director on 18 August 2021
22 Jun 2021 TM01 Termination of appointment of Lauren Sarah Day as a director on 22 June 2021
22 Jun 2021 TM01 Termination of appointment of Daniel Philip Day as a director on 22 June 2021
28 Apr 2021 TM01 Termination of appointment of Philip Edward Day as a director on 27 April 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
22 Oct 2020 TM01 Termination of appointment of David Oliver Houston as a director on 16 October 2020
18 Sep 2020 AP01 Appointment of Mr Daniel Philip Day as a director on 15 September 2020
17 Sep 2020 AP01 Appointment of Mr John Robert Jackson as a director on 15 September 2020
11 Sep 2020 466(Scot) Alterations to floating charge SC3072810004
11 Sep 2020 466(Scot) Alterations to floating charge SC3072810005
09 Sep 2020 MR01 Registration of charge SC3072810005, created on 26 August 2020
20 Mar 2020 MR01 Registration of charge SC3072810004, created on 18 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
09 Dec 2019 AA Group of companies' accounts made up to 2 March 2019
25 Sep 2019 CH01 Director's details changed for Miss Lauren Sarah Day on 14 September 2019