This company is commonly known as Proquip Limited. The company was founded 21 years ago and was given the registration number SC241464. The firm's registered office is in LANGHOLM. You can find them at The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | PROQUIP LIMITED |
---|---|---|
Company Number | : | SC241464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2002 |
End of financial year | : | 25 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Scotland, DG13 0EB | Secretary | 14 July 2009 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 19 May 2021 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 01 March 2016 | Active |
Mead Cottage, Whitchurch Canonicorum, Bridport, DT6 6RH | Secretary | 06 March 2003 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 20 December 2002 | Active |
3rd Floor Office, 83 Marylebone High Street, London, W1U 4QW | Corporate Secretary | 27 February 2003 | Active |
Mead Cottage, Whitchurch Canonicorum, Bridport, DT6 6RH | Director | 27 February 2003 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 20 December 2002 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 14 August 2009 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 21 August 2017 | Active |
Chalet Pro Dzian, Chemin Damon, Switzerland, CH1936 | Director | 27 February 2003 | Active |
16 Netherwent View, Magor, Caldicot, NP26 3LG | Director | 20 March 2003 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 01 September 2015 | Active |
Waverley Mills, Langholm, DG13 0EB | Director | 14 July 2009 | Active |
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 04 January 2012 | Active |
Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 06 October 2011 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 20 December 2002 | Active |
Proquip Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type small. | Download |
2023-07-05 | Accounts | Accounts with accounts type small. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type small. | Download |
2021-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-03-28 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.