Background WavePink WaveYellow Wave

PROQUIP LIMITED (SC241464)

PROQUIP LIMITED (SC241464) is an active UK company. incorporated on 20 December 2002. with registered office in Langholm. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. PROQUIP LIMITED has been registered for 23 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC241464
Status
active
Type
ltd
Incorporated
20 December 2002
Age
23 years
Address
The Edinburgh Woollen Mill Limited, Langholm, DG13 0EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROQUIP LIMITED

PROQUIP LIMITED is an active company incorporated on 20 December 2002 with the registered office located in Langholm. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. PROQUIP LIMITED was registered 23 years ago.(SIC: 46420)

Status

active

Active since 23 years ago

Company No

SC241464

LTD Company

Age

23 Years

Incorporated 20 December 2002

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 4 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

DUNWILCO (1027) LIMITED
From: 20 December 2002To: 14 March 2003
Contact
Address

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

Previous Addresses

Waverley Mills Langholm Dumfriesshire DG13 0EB
From: 20 December 2002To: 15 October 2014
Timeline

20 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 09
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Oct 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
Director Joined
May 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CARRUTHERS, June

Active
Waverley Mills, LangholmDG13 0EB
Secretary
Appointed 14 Jul 2009

JACKSON, John Robert

Active
Waverley Mills, 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

CREEDON, Aidan Patrick Michael

Resigned
Mead Cottage, BridportDT6 6RH
Secretary
Appointed 06 Mar 2003
Resigned 14 Aug 2009

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 20 Dec 2002
Resigned 27 Feb 2003

TLAW SECRETARIES LIMITED

Resigned
3rd Floor Office, LondonW1U 4QW
Corporate secretary
Appointed 27 Feb 2003
Resigned 06 Mar 2003

CREEDON, Aidan Patrick Michael

Resigned
Mead Cottage, BridportDT6 6RH
Born July 1954
Director
Appointed 27 Feb 2003
Resigned 14 Aug 2009

DAY, Philip Edward

Resigned
Waverley Mills, LangholmDG13 0EB
Born October 1965
Director
Appointed 14 Aug 2009
Resigned 30 Jan 2019

EDMONDS, Robert Neil

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 07 Jun 2019

GLASGOW, Simon Lawrence

Resigned
Chalet Pro Dzian, Chemin DamonCH1936
Born December 1953
Director
Appointed 27 Feb 2003
Resigned 14 Jul 2009

HEAD, Richard Stephen Christopher

Resigned
16 Netherwent View, CaldicotNP26 3LG
Born May 1958
Director
Appointed 20 Mar 2003
Resigned 14 Aug 2009

HERRING, John Anthony

Resigned
Waverley Mills, LangholmDG13 0EB
Born November 1957
Director
Appointed 01 Sept 2015
Resigned 18 Aug 2021

HOUSTON, David Oliver

Resigned
LangholmDG13 0EB
Born April 1953
Director
Appointed 14 Jul 2009
Resigned 20 Feb 2012

LEE, Kristian Brian

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

LEIGH, Carmel

Resigned
LangholmDG13 0EB
Born October 1962
Director
Appointed 06 Oct 2011
Resigned 18 Aug 2021

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 20 Dec 2002
Resigned 27 Feb 2003

D.W. DIRECTOR 2 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 20 Dec 2002
Resigned 27 Feb 2003

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination 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
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
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
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 Small
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 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
Change Person Director Company With Change Date
12 April 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
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Legacy
5 August 2011
MG01sMG01s
Resolution
1 August 2011
RESOLUTIONSResolutions
Legacy
1 August 2011
MG01sMG01s
Legacy
27 July 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
22 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
2 September 2009
419a(Scot)419a(Scot)
Legacy
30 August 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
29 August 2009
AUDAUD
Legacy
25 August 2009
410(Scot)410(Scot)
Legacy
19 August 2009
287Change of Registered Office
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
3 May 2006
419a(Scot)419a(Scot)
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
225Change of Accounting Reference Date
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
410(Scot)410(Scot)
Certificate Change Of Name Company
14 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2003
410(Scot)410(Scot)
Legacy
2 March 2003
287Change of Registered Office
Incorporation Company
20 December 2002
NEWINCIncorporation