Background WavePink WaveYellow Wave

THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED (SC307281)

THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED (SC307281) is an active UK company. incorporated on 22 August 2006. with registered office in Langholm. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED has been registered for 19 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC307281
Status
active
Type
ltd
Incorporated
22 August 2006
Age
19 years
Address
The Edinburgh Woollen Mill Limited, Langholm, DG13 0EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED

THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED is an active company incorporated on 22 August 2006 with the registered office located in Langholm. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

SC307281

LTD Company

Age

19 Years

Incorporated 22 August 2006

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 11 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Total Exemption (Full)

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 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

MM&S (5148) LIMITED
From: 22 August 2006To: 7 November 2006
Contact
Address

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

Previous Addresses

, Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
From: 22 August 2006To: 14 October 2014
Timeline

26 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jun 19
Loan Secured
Mar 20
Loan Secured
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Capital Update
Sept 21
Owner Exit
Sept 21
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 26 Oct 2006

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 15 Sept 2020

SIMPSON, Stephen Robert

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

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 22 Aug 2006
Resigned 26 Oct 2006

DAY, Daniel Philip

Resigned
5 Castle Street, CarlisleCA3 8SY
Born June 1995
Director
Appointed 15 Sept 2020
Resigned 22 Jun 2021

DAY, Lauren Sarah

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1990
Director
Appointed 24 Jun 2016
Resigned 22 Jun 2021

DAY, Philip Edward

Resigned
5 Castle Street, CarlisleCA3 8SY
Born October 1965
Director
Appointed 12 Oct 2006
Resigned 27 Apr 2021

EDMONDS, Robert Neil

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

GERRARD, Paul John

Resigned
Beech House, HaytonCA8 9HZ
Born June 1964
Director
Appointed 31 Oct 2006
Resigned 05 Apr 2007

HERRING, John Anthony

Resigned
GodalmingGU8 5JZ
Born November 1957
Director
Appointed 31 Oct 2006
Resigned 18 Aug 2021

HOUSTON, David Oliver

Resigned
5 Castle Street, CarlisleCA3 8SY
Born April 1953
Director
Appointed 01 Mar 2012
Resigned 16 Oct 2020

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 26 Oct 2006
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
5 Castle Street, CarlisleCA3 8SY
Born October 1962
Director
Appointed 11 Jun 2009
Resigned 18 Aug 2021

WHITAKER, Alec

Resigned
Batt House, CarlisleCA6 4RA
Born January 1960
Director
Appointed 31 Oct 2006
Resigned 18 Jun 2010

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 22 Aug 2006
Resigned 12 Oct 2006

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 22 Aug 2006
Resigned 12 Oct 2006

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
Notified 20 Aug 2021

Mr Philip Day

Ceased
Waverley Mills, LangholmDG13 0EB
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 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
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 September 2021
SH19Statement of Capital
Legacy
9 September 2021
SH20SH20
Legacy
9 September 2021
CAP-SSCAP-SS
Resolution
9 September 2021
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
11 September 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 September 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 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
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
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
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 Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 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
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 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
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 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
28 August 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
7 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2014
RESOLUTIONSResolutions
Resolution
7 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
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 Group
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Legacy
12 August 2011
MG03sMG03s
Legacy
5 August 2011
MG01sMG01s
Resolution
1 August 2011
RESOLUTIONSResolutions
Legacy
1 August 2011
MG01sMG01s
Second Filing Of Form With Form Type Made Up Date
6 June 2011
RP04RP04
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2009
AAAnnual Accounts
Legacy
5 November 2009
MG01sMG01s
Legacy
24 August 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
13 May 2008
169169
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
173173
Resolution
6 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
11 May 2007
288bResignation of Director or Secretary
Statement Of Affairs
21 December 2006
SASA
Legacy
21 December 2006
88(2)R88(2)R
Legacy
1 December 2006
288bResignation of Director or Secretary
Resolution
28 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
7 November 2006
MEM/ARTSMEM/ARTS
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
287Change of Registered Office
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
123Notice of Increase in Nominal Capital
Incorporation Company
22 August 2006
NEWINCIncorporation