Background WavePink WaveYellow Wave

PRINGLE OF SCOTLAND LIMITED (SC203627)

PRINGLE OF SCOTLAND LIMITED (SC203627) is an active UK company. incorporated on 4 February 2000. with registered office in Hawick. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. PRINGLE OF SCOTLAND LIMITED has been registered for 26 years. Current directors include FOX, Ryan, GERAGHTY, Sheila, SHINA, Menoshi.

Company Number
SC203627
Status
active
Type
ltd
Incorporated
4 February 2000
Age
26 years
Address
2 Victoria Road, Hawick, TD9 7AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
FOX, Ryan, GERAGHTY, Sheila, SHINA, Menoshi
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINGLE OF SCOTLAND LIMITED

PRINGLE OF SCOTLAND LIMITED is an active company incorporated on 4 February 2000 with the registered office located in Hawick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. PRINGLE OF SCOTLAND LIMITED was registered 26 years ago.(SIC: 47710)

Status

active

Active since 26 years ago

Company No

SC203627

LTD Company

Age

26 Years

Incorporated 4 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026

Previous Company Names

M M & S (2612) LIMITED
From: 4 February 2000To: 15 March 2000
Contact
Address

2 Victoria Road Hawick, TD9 7AH,

Previous Addresses

First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland
From: 24 May 2023To: 1 June 2023
Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 4 February 2000To: 24 May 2023
Timeline

27 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Mar 10
Funding Round
Feb 11
Funding Round
Feb 12
Funding Round
Feb 14
Funding Round
Feb 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Feb 17
Funding Round
Feb 18
Funding Round
Feb 19
Director Left
Mar 19
Funding Round
Feb 20
Funding Round
Feb 21
Funding Round
Feb 22
Director Left
Oct 22
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
Jun 23
Owner Exit
Jun 23
Loan Secured
Oct 23
Director Joined
May 24
13
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FOX, Ryan

Active
Lydden Road, LondonSW18 4LR
Born July 1981
Director
Appointed 01 May 2024

GERAGHTY, Sheila

Active
Lydden Road, LondonSW18 4LR
Born March 1958
Director
Appointed 30 May 2023

SHINA, Menoshi

Active
Lydden Road, LondonSW18 4LR
Born September 1960
Director
Appointed 30 May 2023

ANDERSON, Colin Peter

Resigned
Victoria Road, HawickTD9 7AH
Secretary
Appointed 16 Apr 2015
Resigned 05 Jan 2025

CHAPMAN, Tracy Louise

Resigned
1 Beacon Street, PenrithCA11 7UA
Secretary
Appointed 08 Mar 2004
Resigned 16 Apr 2015

FANG, Douglas

Resigned
20-24 Kwai Wing Road, Kwai Chung, N.T,FOREIGN
Secretary
Appointed 23 Feb 2000
Resigned 08 Mar 2004

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 04 Feb 2000
Resigned 30 May 2023

FANG, Douglas

Resigned
20-24 Kwai Wing Road, Hong KongFOREIGN
Born November 1972
Director
Appointed 08 Mar 2006
Resigned 30 May 2023

FANG, Douglas

Resigned
20-24 Kwai Wing Road, Kwai Chung, N.T,FOREIGN
Born November 1972
Director
Appointed 22 Feb 2000
Resigned 08 Mar 2004

FANG, Jean

Resigned
20-24 Kwai Wing Road, Kwai ChungFOREIGN
Born October 1971
Director
Appointed 08 Mar 2004
Resigned 30 May 2023

FANG, Kenneth Hung

Resigned
20-24 Kwai Wing Road, Kwai Chung, Nt
Born November 1938
Director
Appointed 22 Feb 2000
Resigned 28 Aug 2022

LAU, Tony Kim On

Resigned
11a Kadoorie Avenue Mansion, Kowloon
Born December 1944
Director
Appointed 19 Mar 2000
Resigned 21 Feb 2019

WINSER, Kim

Resigned
9-10 Grafton Street, LondonW1S 4EN
Born March 1959
Director
Appointed 22 Feb 2000
Resigned 01 Mar 2006

WONG, Alan

Resigned
B2 22/F Grandview Tower, Hong KongFOREIGN
Born March 1958
Director
Appointed 23 Feb 2000
Resigned 30 May 2023

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 04 Feb 2000
Resigned 22 Feb 2000

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 04 Feb 2000
Resigned 22 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Menoshi Shina

Active
Victoria Road, HawickTD9 7AH
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2023

Mr Douglas Fang

Ceased
Victoria Road, HawickTD9 7AH
Born November 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Feb 2017
Ceased 30 May 2023
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Resolution
3 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Auditors Resignation Company
20 November 2020
AUDAUD
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Resolution
14 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Resolution
2 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Resolution
2 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Second Filing Of Form With Form Type
5 February 2016
RP04RP04
Second Filing Of Form With Form Type
5 February 2016
RP04RP04
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Resolution
20 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Resolution
14 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Resolution
15 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Resolution
3 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2010
AA01Change of Accounting Reference Date
Statement Of Companys Objects
4 March 2010
CC04CC04
Resolution
4 March 2010
RESOLUTIONSResolutions
Resolution
4 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
123Notice of Increase in Nominal Capital
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Group
5 February 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Legacy
2 April 2007
88(2)R88(2)R
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
123Notice of Increase in Nominal Capital
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
28 September 2006
410(Scot)410(Scot)
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
6 April 2005
MEM/ARTSMEM/ARTS
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
1 April 2004
88(2)R88(2)R
Legacy
1 April 2004
123Notice of Increase in Nominal Capital
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2004
AAAnnual Accounts
Legacy
22 July 2003
88(2)R88(2)R
Legacy
22 July 2003
123Notice of Increase in Nominal Capital
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
25 September 2002
288cChange of Particulars
Legacy
26 March 2002
88(2)R88(2)R
Legacy
26 March 2002
123Notice of Increase in Nominal Capital
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
410(Scot)410(Scot)
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
123Notice of Increase in Nominal Capital
Legacy
4 August 2000
88(2)R88(2)R
Memorandum Articles
4 August 2000
MEM/ARTSMEM/ARTS
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
288cChange of Particulars
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
225Change of Accounting Reference Date
Incorporation Company
4 February 2000
NEWINCIncorporation