UKBizDB.co.uk

JAMES PRINGLE OF INVERNESS LIMITED

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

This company is commonly known as James Pringle Of Inverness Limited. The company was founded 27 years ago and was given the registration number SC174064. The firm's registered office is in DUMFRIESSHIRE. You can find them at Waverley Mills, Langholm, Dumfriesshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JAMES PRINGLE OF INVERNESS LIMITED
Company Number:SC174064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1997
End of financial year:25 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary31 May 2001Active
Burnside House Maxwell Place, Langholm, DG13 0DY

Director31 May 2001Active
Waverley Mills, Langholm, Dumfriesshire , DG13 0EB

Director17 September 2020Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director10 May 2017Active
47 Brunstock Close, Lowry Hill, Carlisle, CA3 0HL

Secretary15 April 1997Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary03 April 1997Active
The Shaw House, Boreland, Lockerbie, DG11 2LG

Director28 January 2000Active
47 Brunstock Close, Lowry Hill, Carlisle, CA3 0HL

Director15 April 1997Active
Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB

Director21 August 2017Active
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY

Director13 July 2001Active
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB

Director04 January 2012Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director03 April 1997Active
Springhill, Langholm, DG13 0LP

Director15 April 1997Active
Myreside, Gifford, EH41 4JA

Nominee Director03 April 1997Active

People with Significant Control

Kings Landing Limited
Notified on:18 September 2020
Status:Active
Country of residence:United Arab Emirates
Address:C/O Davidson & Co Legal Consultants, Office 504, Shangri La Hotel, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Edinburgh Woollen Mill Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Change account reference date company current shortened.

Download
2018-03-21Accounts

Change account reference date company current extended.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.