Background WavePink WaveYellow Wave

GRAMPIAN WOOLLEN MILLS LIMITED (SC121259)

GRAMPIAN WOOLLEN MILLS LIMITED (SC121259) is an active UK company. incorporated on 10 November 1989. with registered office in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRAMPIAN WOOLLEN MILLS LIMITED has been registered for 36 years. Current directors include CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC121259
Status
active
Type
ltd
Incorporated
10 November 1989
Age
36 years
Address
Waverley Mills, Dumfriesshire, DG13 0EB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAMPIAN WOOLLEN MILLS LIMITED

GRAMPIAN WOOLLEN MILLS LIMITED is an active company incorporated on 10 November 1989 with the registered office located in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRAMPIAN WOOLLEN MILLS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

SC121259

LTD Company

Age

36 Years

Incorporated 10 November 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

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

PACIFIC SHELF 291 LIMITED
From: 10 November 1989To: 19 November 1992
Contact
Address

Waverley Mills Langholm Dumfriesshire, DG13 0EB,

Timeline

9 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 20
Owner Exit
Sept 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CARRUTHERS, June

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

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Born June 1964
Director
Appointed 31 May 2001

JACKSON, John Robert

Active
Waverley Mills, DumfriesshireDG13 0EB
Born October 1968
Director
Appointed 17 Sept 2020

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed 31 Jan 1994
Resigned 31 May 2001

KNOX, Ruth

Resigned
3 Woodlands Road, GlasgowG46 7SP
Secretary
Appointed 25 Jan 1991
Resigned 31 Jan 1994

MACAULAY, Frederick

Resigned
10 Glenpark Avenue, GlasgowG46 7JF
Secretary
Appointed 20 Dec 1989
Resigned 25 Jan 1991

AINSLIE, James Thomas Heard

Resigned
Birkindale, LangholmDG13 0JS
Born May 1936
Director
Appointed 03 Mar 1993
Resigned 02 Feb 1996

BIRRELL, Colin

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

CARVEL, John Oswald Alexander

Resigned
1 Galston Avenue, GlasgowG77 5SF
Born August 1928
Director
Appointed 26 Sept 1991
Resigned 01 Mar 1993

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Born April 1951
Director
Appointed 02 Feb 1996
Resigned 31 May 2001

EDMONDS, Robert Neil

Resigned
Waverley Mills, DumfriesshireDG13 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

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 16 Nov 1992
Resigned 03 Mar 1993

MOUG, George Boyd

Resigned
Airlie, MoffatDG10 9QJ
Born April 1951
Director
Appointed 20 Dec 1989
Resigned 30 Nov 1993

ROY, William Gordon Begg

Resigned
Kildonan 4 Eglinton Crescent, TroonKA10 6LQ
Born January 1943
Director
Appointed 16 Nov 1992
Resigned 03 Mar 1993

RUSSELL, Robert James Lithgow

Resigned
140 Capelrig Road, GlasgowG77 6LA
Born October 1938
Director
Appointed 18 Nov 1992
Resigned 30 Nov 1993

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 03 Mar 1993
Resigned 28 Jan 2000

STRICKLAND, Robert Alastair Mckenzie

Resigned
Holmwood, CrieffPH7 4AH
Born October 1942
Director
Appointed 18 Nov 1992
Resigned 31 Oct 1993

WALKER, Norman Caulfield

Resigned
Waterfoot, GlasgowG74 5AD
Born April 1926
Director
Appointed 20 Dec 1989
Resigned 26 Sept 1991

Persons with significant control

2

1 Active
1 Ceased
Office 504, Shangri La Hotel, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
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 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
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
2 October 2018
AA01Change of Accounting Reference Date
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 Dormant
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
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 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
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 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
1 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
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363aAnnual Return
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
Resolution
17 April 1996
RESOLUTIONSResolutions
Resolution
17 April 1996
RESOLUTIONSResolutions
Resolution
17 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Legacy
17 February 1994
287Change of Registered Office
Legacy
6 February 1994
288288
Legacy
12 January 1994
288288
Legacy
16 December 1993
288288
Legacy
19 November 1993
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1993
AAAnnual Accounts
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
287Change of Registered Office
Legacy
5 March 1993
225(1)225(1)
Legacy
21 December 1992
288288
Legacy
18 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Certificate Change Of Name Company
19 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
1 July 1992
225(2)225(2)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
19 December 1991
363aAnnual Return
Legacy
1 November 1991
363aAnnual Return
Legacy
30 October 1991
288288
Legacy
25 July 1991
288288
Legacy
23 April 1991
288288
Legacy
28 March 1991
288288
Legacy
15 August 1990
288288
Legacy
20 January 1990
123Notice of Increase in Nominal Capital
Legacy
20 January 1990
123Notice of Increase in Nominal Capital
Legacy
20 January 1990
288288
Memorandum Articles
9 January 1990
MEM/ARTSMEM/ARTS
Legacy
9 January 1990
88(2)R88(2)R
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Legacy
9 January 1990
287Change of Registered Office
Legacy
9 January 1990
288288
Legacy
9 January 1990
224224
Incorporation Company
10 November 1989
NEWINCIncorporation