Background WavePink WaveYellow Wave

EWM (FINANCIAL SERVICES) LIMITED (SC139175)

EWM (FINANCIAL SERVICES) LIMITED (SC139175) is an active UK company. incorporated on 3 July 1992. with registered office in Langholm. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EWM (FINANCIAL SERVICES) LIMITED has been registered for 33 years. Current directors include HERRING, John Anthony, SIMPSON, Stephen Robert.

Company Number
SC139175
Status
active
Type
ltd
Incorporated
3 July 1992
Age
33 years
Address
The Edinburgh Woollen Mill Limited, Langholm, DG13 0EB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HERRING, John Anthony, SIMPSON, Stephen Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWM (FINANCIAL SERVICES) LIMITED

EWM (FINANCIAL SERVICES) LIMITED is an active company incorporated on 3 July 1992 with the registered office located in Langholm. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EWM (FINANCIAL SERVICES) LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

SC139175

LTD Company

Age

33 Years

Incorporated 3 July 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 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

THE EDINBURGH KNITWEAR COMPANY LIMITED
From: 22 October 1992To: 26 June 2001
RANDOTTE (NO.285) LIMITED
From: 3 July 1992To: 22 October 1992
Contact
Address

The Edinburgh Woollen Mill Limited Waverley Mills Langholm, DG13 0EB,

Previous Addresses

Waverley Mills Langholm Dumfriesshire DG13 0EB
From: 3 July 1992To: 14 October 2014
Timeline

16 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jul 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jun 19
Capital Update
Sept 20
Owner Exit
Apr 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CARRUTHERS, June

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

HERRING, John Anthony

Active
Waverley Mills, LangholmDG13 0EB
Born November 1957
Director
Appointed 01 Sept 2015

SIMPSON, Stephen Robert

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

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed 15 Oct 1992
Resigned 31 May 2001

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 03 Jul 1992
Resigned 15 Oct 1992

AINSLIE, James Thomas Heard

Resigned
Birkindale, LangholmDG13 0JS
Born May 1936
Director
Appointed 15 Oct 1992
Resigned 02 Feb 1996

BIRRELL, Colin

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

CARRUTHERS, June

Resigned
Burnside House Maxwell Place, LangholmDG13 0DY
Born June 1964
Director
Appointed 31 May 2001
Resigned 21 Jun 2001

DAY, Philip Edward

Resigned
Waverley Mills, LangholmDG13 0EB
Born October 1965
Director
Appointed 27 Feb 2008
Resigned 30 Jan 2019

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
5 Castle Street, CarlisleCA3 8SY
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 07 Jun 2019

HALLY, Paul William

Resigned
73 Murrayfield Gardens, EdinburghEH12 6DL
Born June 1959
Director
Appointed 14 Aug 1992
Resigned 15 Oct 1992

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 20 Jun 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 03 Jul 1992
Resigned 15 Oct 1992

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 15 Oct 1992
Resigned 28 Jan 2000

WHITAKER, Alec

Resigned
Batt House, CarlisleCA6 4RA
Born January 1960
Director
Appointed 21 Jun 2001
Resigned 18 Jun 2010

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 03 Jul 1992
Resigned 15 Oct 1992

Persons with significant control

2

1 Active
1 Ceased
Office No 504, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 21 Sept 2020
Kingmoor Park South Ind Est, Queens Drive, CarlisleCA6 4SB

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 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 October 2020
SH19Statement of Capital
Legacy
24 September 2020
SH20SH20
Legacy
24 September 2020
CAP-SSCAP-SS
Resolution
24 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 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
8 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
28 March 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
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
7 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
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
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
Resolution
8 March 2012
RESOLUTIONSResolutions
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 Full
28 November 2011
AAAnnual Accounts
Legacy
12 August 2011
MG03sMG03s
Legacy
5 August 2011
MG01sMG01s
Resolution
1 August 2011
RESOLUTIONSResolutions
Legacy
1 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
5 November 2009
MG01sMG01s
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
16 November 2006
419a(Scot)419a(Scot)
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
155(6)a155(6)a
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
410(Scot)410(Scot)
Legacy
2 March 2005
419a(Scot)419a(Scot)
Auditors Resignation Company
29 December 2004
AUDAUD
Accounts With Accounts Type Full
9 October 2004
AAAnnual Accounts
Legacy
9 July 2004
88(2)R88(2)R
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Legacy
25 March 2003
288cChange of Particulars
Legacy
29 November 2002
155(6)a155(6)a
Legacy
28 November 2002
410(Scot)410(Scot)
Legacy
8 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
28 March 2002
363aAnnual Return
Legacy
12 October 2001
225Change of Accounting Reference Date
Memorandum Articles
3 October 2001
MEM/ARTSMEM/ARTS
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
2 August 2001
155(6)a155(6)a
Legacy
2 August 2001
288bResignation of Director or Secretary
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
13 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
28 June 2001
MEM/ARTSMEM/ARTS
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
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
Accounts With Accounts Type Dormant
20 September 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation 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
14 April 1997
363aAnnual Return
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1996
AAAnnual Accounts
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
21 July 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
Accounts With Accounts Type Dormant
3 November 1994
AAAnnual Accounts
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
224224
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
287Change of Registered Office
Certificate Change Of Name Company
21 October 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
19 August 1992
288288
Incorporation Company
3 July 1992
NEWINCIncorporation