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)
12 Apr 2016 CH01 Director's details changed for Mrs Carmel Leigh on 5 April 2016
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3,440
08 Mar 2016 AP01 Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016
03 Dec 2015 AA Group of companies' accounts made up to 28 February 2015
02 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,593

Statement of capital on 2015-07-02
  • GBP 3,440
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2015.
13 Jan 2015 SH06 Cancellation of shares. Statement of capital on 8 January 2015
  • GBP 3,440
13 Jan 2015 SH03 Purchase of own shares.
01 Dec 2014 AA Group of companies' accounts made up to 1 March 2014
14 Oct 2014 AD01 Registered office address changed from , Waverley Mills, Langholm, Dumfriesshire, DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,593
07 Mar 2014 SH10 Particulars of variation of rights attached to shares
07 Mar 2014 SH08 Change of share class name or designation
07 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share buy back agreement 27/02/2014
07 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2013 AA Group of companies' accounts made up to 2 March 2013
17 Oct 2013 MR04 Satisfaction of charge 2 in full
17 Oct 2013 MR04 Satisfaction of charge 3 in full
27 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 53,593
28 Nov 2012 AA Group of companies' accounts made up to 25 February 2012
04 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Mr David Oliver Houston as a director
21 Feb 2012 TM01 Termination of appointment of David Houston as a director
20 Jan 2012 AP01 Appointment of Director Kristian Brian Lee as a director
01 Dec 2011 AA Group of companies' accounts made up to 26 February 2011