UKBizDB.co.uk

DUVETCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duvetco Limited. The company was founded 15 years ago and was given the registration number SC346445. The firm's registered office is in EDINBURGH. You can find them at C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:DUVETCO LIMITED
Company Number:SC346445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 August 2008
End of financial year:02 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnside House Maxwell Place, Langholm, DG13 0DY

Secretary29 October 2008Active
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB

Director01 September 2015Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director24 March 2009Active
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB

Director01 September 2015Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary01 August 2008Active
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Scotland, DG13 0EB

Director17 July 2014Active
Global House, Castle Street, Carlisle, England, CA3 8SY

Director24 June 2016Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director29 October 2008Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director21 August 2017Active
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB

Director20 October 2015Active
Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB

Director01 March 2012Active
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY

Director29 October 2008Active
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB

Director04 January 2012Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director01 August 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director01 August 2008Active

People with Significant Control

Banbury Street Six Limited
Notified on:19 November 2021
Status:Active
Country of residence:United Kingdom
Address:1, Fleet Place, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ewm (2011) Limited
Notified on:02 June 2021
Status:Active
Country of residence:Scotland
Address:The Edinburgh Woollen Mill Limited, Waverly Mills, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ewm (Topco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Site A, Kingmoor Park South Ind Est, Queens Drive, Carlisle, England, CA6 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-05-20Insolvency

Liquidation in administration progress report scotland.

Download
2022-04-19Insolvency

Liquidation administration insufficient property scotland.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Insolvency

Liquidation in administration progress report scotland.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Insolvency

Liquidation in administration progress report scotland.

Download
2021-04-21Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2021-03-22Insolvency

Liquidation in administration extension of period scotland.

Download
2021-01-19Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2020-12-29Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-12-29Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-11-09Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.