Background WavePink WaveYellow Wave

EQUORIUM PROPERTY COMPANY LIMITED (SC118794)

EQUORIUM PROPERTY COMPANY LIMITED (SC118794) is an active UK company. incorporated on 28 June 1989. with registered office in Langholm. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EQUORIUM PROPERTY COMPANY LIMITED has been registered for 36 years. Current directors include HERRING, John Anthony, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC118794
Status
active
Type
ltd
Incorporated
28 June 1989
Age
36 years
Address
Waverley Mills, Langholm, DG13 0EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERRING, John Anthony, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUORIUM PROPERTY COMPANY LIMITED

EQUORIUM PROPERTY COMPANY LIMITED is an active company incorporated on 28 June 1989 with the registered office located in Langholm. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EQUORIUM PROPERTY COMPANY LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

SC118794

LTD Company

Age

36 Years

Incorporated 28 June 1989

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 9 June 2025 (10 months ago)
Period: 26 February 2023 - 24 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 25 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

EWM PROPERTY COMPANY LIMITED
From: 8 November 2000To: 5 October 2015
FACTORY OUTLET CENTRES (SCOTLAND) LIMITED
From: 1 February 1994To: 8 November 2000
E W M RETAIL LIMITED
From: 12 April 1991To: 1 February 1994
THE EDINBURGH WOOLLEN MILL RETAIL LIMITED
From: 31 January 1991To: 12 April 1991
THE COTSWOLD TRADING POST LIMITED
From: 28 June 1989To: 31 January 1991
Contact
Address

Waverley Mills Waverley Road Langholm, DG13 0EB,

Previous Addresses

, C/O June Carruthers, the Edinburgh Woollen Mill Limited Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
From: 14 October 2014To: 5 August 2019
, Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
From: 28 June 1989To: 14 October 2014
Timeline

21 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Feb 12
Loan Secured
Aug 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Mar 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
May 21
Director Joined
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Dec 21
Owner Exit
Jan 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 31 May 2001

HERRING, John Anthony

Active
Waverley Road, LangholmDG13 0EB
Born November 1957
Director
Appointed 18 Aug 2021

JACKSON, John Robert

Active
Waverley Road, LangholmDG13 0EB
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 01 Mar 2016

AINSLIE, James Thomas Heard

Resigned
Birkindale, LangholmDG13 0JS
Secretary
Appointed N/A
Resigned 15 Apr 1991

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed 15 Apr 1991
Resigned 31 May 2001

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 28 Jun 1989
Resigned 26 Nov 1990

AINSLIE, James Thomas Heard

Resigned
Birkindale, LangholmDG13 0JS
Born May 1936
Director
Appointed N/A
Resigned 02 Feb 1996

BIRRELL, Colin

Resigned
The Shaw House, LockerbieDG11 2LG
Born August 1955
Director
Appointed 28 Jan 2000
Resigned 16 Jul 2001

BIRRELL, Colin

Resigned
77 Hurley Road, CarlisleCA4 8QY
Born August 1955
Director
Appointed 31 Oct 1991
Resigned 22 Oct 1993

CARRUTHERS, June

Resigned
Burnside House Maxwell Place, LangholmDG13 0DY
Born June 1964
Director
Appointed 31 May 2001
Resigned 20 Jul 2011

DAY, Philip Edward

Resigned
Waverley Road, LangholmDG13 0EB
Born October 1965
Director
Appointed 14 Apr 2011
Resigned 06 Dec 2021

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Born May 1941
Director
Appointed 02 Feb 1996
Resigned 31 May 2001

EDMONDS, Robert Neil

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 21 Aug 2017

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 13 Jul 2001
Resigned 20 Feb 2012

LEE, Kristian Brian

Resigned
Waverley Mills, LangholmDG13 0EB
Born May 1974
Director
Appointed 04 Jan 2012
Resigned 01 Jun 2017

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 28 Jun 1989
Resigned 26 Nov 1990

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed N/A
Resigned 28 Jan 2000

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 28 Jun 1989
Resigned 26 Nov 1990

Persons with significant control

2

1 Active
1 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Auditors Resignation Company
30 January 2026
AUDAUD
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
13 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 May 2014
RP04RP04
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
8 October 2002
288cChange of Particulars
Legacy
28 March 2002
363aAnnual Return
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363aAnnual Return
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 September 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 1998
AAAnnual Accounts
Legacy
29 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 1997
AAAnnual Accounts
Legacy
2 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1994
AAAnnual Accounts
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
29 October 1993
288288
Accounts With Accounts Type Dormant
29 October 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363363
Legacy
15 November 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
287Change of Registered Office
Certificate Change Of Name Company
11 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 January 1991
AAAnnual Accounts
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
3 December 1990
363363
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
30 August 1989
288288
Legacy
21 August 1989
287Change of Registered Office
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
224224
Incorporation Company
28 June 1989
NEWINCIncorporation