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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burnside House Maxwell Place, Langholm, DG13 0DY | Secretary | 29 October 2008 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 01 September 2015 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 24 March 2009 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 01 September 2015 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 01 August 2008 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 17 July 2014 | Active |
Global House, Castle Street, Carlisle, England, CA3 8SY | Director | 24 June 2016 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 29 October 2008 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 21 August 2017 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 20 October 2015 | Active |
Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 01 March 2012 | Active |
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY | Director | 29 October 2008 | Active |
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 04 January 2012 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Director | 01 August 2008 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Director | 01 August 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-08 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2022-05-20 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-04-19 | Insolvency | Liquidation administration insufficient property scotland. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-04-21 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2021-03-22 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-01-19 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2020-12-29 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2020-12-29 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.