Background WavePink WaveYellow Wave

EWM INVESTCO LIMITED (SC465467)

EWM INVESTCO LIMITED (SC465467) is an active UK company. incorporated on 9 December 2013. with registered office in Langholm. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EWM INVESTCO LIMITED has been registered for 12 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC465467
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
The Edinburgh Woollen Mill Limited, Langholm, DG13 0EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWM INVESTCO LIMITED

EWM INVESTCO LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Langholm. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EWM INVESTCO LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

SC465467

LTD Company

Age

12 Years

Incorporated 9 December 2013

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 9 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 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
Contact
Address

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

Previous Addresses

Waverley Mills Langholm Dumfriesshire DG13 0EB United Kingdom
From: 9 December 2013To: 14 October 2014
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Nov 15
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
May 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Owner Exit
Jan 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARRUTHERS, June

Active
Langholm, DumfriesshireDG13 0EB
Secretary
Appointed 09 Dec 2013

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 16 Nov 2015

EDMONDS, Robert Neil

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

LEE, Kristian Brian

Resigned
Langholm, DumfriesshireDG13 0EB
Born May 1974
Director
Appointed 09 Dec 2013
Resigned 01 Jun 2017

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 19 Nov 2021
Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 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 Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
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
17 March 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
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 October 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
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2013
NEWINCIncorporation