Warning: file_put_contents(c/2ae24aae7807df2200f8261f5a8bf0bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ettrick Yarn Dyers Limited, TD7 5EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ETTRICK YARN DYERS LIMITED

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

This company is commonly known as Ettrick Yarn Dyers Limited. The company was founded 23 years ago and was given the registration number SC209942. The firm's registered office is in SELKIRK. You can find them at Riverside Mills, Dunsdalehaugh, Selkirk, Selkirkshire. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:ETTRICK YARN DYERS LIMITED
Company Number:SC209942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2000
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Riverside Mills, Dunsdalehaugh, Selkirk, Selkirkshire, TD7 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Mills, Dunsdalehaugh, Selkirk, TD7 5EF

Director23 May 2019Active
Riverside Mills, Dunsdalehaugh, Selkirk, TD7 5EF

Director14 August 2000Active
Riverside Mills, Dunsdalehaugh, Selkirk, Scotland, TD7 5EF

Secretary14 August 2000Active
90 Tweedholm Avenue East, Walkerburn, EH43 6AS

Director14 August 2000Active

People with Significant Control

Mr Jason Renwick
Notified on:25 May 2019
Status:Active
Date of birth:December 1970
Nationality:Scottish
Country of residence:Scotland
Address:Riverside Mills, Dunsdalehaugh, Selkirk, Scotland, TD7 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Anderson
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Riverside Mills, Dunsdalehaugh, Selkirk, TD7 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Lamb Renwick
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Riverside Mills, Dunsdalehaugh, Selkirk, TD7 5EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Persons with significant control

Second filing notification of a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-04Capital

Capital name of class of shares.

Download
2019-06-04Resolution

Resolution.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.