Background WavePink WaveYellow Wave

EWM (2011) LIMITED (SC396749)

EWM (2011) LIMITED (SC396749) is an active UK company. incorporated on 31 March 2011. with registered office in Langholm. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EWM (2011) LIMITED has been registered for 15 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC396749
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 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
E

EWM (2011) LIMITED

EWM (2011) LIMITED is an active company incorporated on 31 March 2011 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. EWM (2011) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

SC396749

LTD Company

Age

15 Years

Incorporated 31 March 2011

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 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 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 (5670) LIMITED
From: 31 March 2011To: 21 July 2011
Contact
Address

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

Previous Addresses

Waverley Mills Langholm Dumfriesshire DG13 0EB
From: 26 July 2011To: 14 October 2014
Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
From: 31 March 2011To: 26 July 2011
Timeline

21 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Mar 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 19
Director Joined
Feb 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Director Joined
May 21
Director Left
Aug 21
Owner Exit
Sept 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CARRUTHERS, June

Active
Waverley Mills, LangholmDG13 0EB
Secretary
Appointed 21 Jul 2011

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

MACLAY MURRAY & SPENS LLP

Resigned
George Street, GlasgowG2 1AL
Corporate secretary
Appointed 31 Mar 2011
Resigned 21 Jul 2011

DAY, Philip Edward

Resigned
Waverley Mills, LangholmDG13 0EB
Born October 1965
Director
Appointed 21 Jul 2011
Resigned 30 Jan 2019

EDMONDS, Robert Neil

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

HERRING, John Anthony

Resigned
5 Castle Street, CarlisleCA3 8SY
Born November 1957
Director
Appointed 26 Feb 2020
Resigned 18 Aug 2021

HOUSTON, David Oliver

Resigned
LangholmDG13 0EB
Born April 1953
Director
Appointed 21 Jul 2011
Resigned 20 Feb 2012

LEE, Kristian Brian

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

TRUESDALE, Christine

Resigned
George Street, GlasgowG2 1AL
Born February 1960
Director
Appointed 31 Mar 2011
Resigned 20 Jul 2011

VINDEX LIMITED

Resigned
George Street, GlasgowG2 1AL
Corporate director
Appointed 31 Mar 2011
Resigned 21 Jul 2011

VINDEX SERVICES LIMITED

Resigned
George Street, GlasgowG2 1AL
Corporate director
Appointed 31 Mar 2011
Resigned 21 Jul 2011

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
Right to appoint and remove directors
Notified 20 Aug 2021
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 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

64

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 Dormant
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 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
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With 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
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
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
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
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
2 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
4 April 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 July 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Certificate Change Of Name Company
21 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2011
NEWINCIncorporation