This company is commonly known as The Gibson Group (scotland) Limited. The company was founded 32 years ago and was given the registration number SC141199. 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 74990 - Non-trading company.
Name | : | THE GIBSON GROUP (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC141199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1992 |
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 |
---|---|---|---|
Burnside House Maxwell Place, Langholm, DG13 0DY | Secretary | 31 May 2001 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 17 September 2020 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 01 March 2016 | Active |
Hunterheck, Moffat, DG10 9LE | Secretary | 15 November 1999 | Active |
47 Brunstock Close, Carlisle, CA3 0HL | Secretary | 28 November 2000 | Active |
47 Brunstock Close, Lowry Hill, Carlisle, CA3 0HL | Secretary | 25 February 1993 | Active |
Waters Edge, Wetheral, Carlisle, England, CA4 8HA | Secretary | 01 November 1996 | Active |
68 Lansdowne Crescent, Carlisle, CA3 9EP | Secretary | 19 December 1994 | Active |
10 Pentland Drive, Bishopbriggs, Glasgow, G64 1XT | Secretary | 13 June 1996 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Secretary | 12 November 1992 | Active |
Birkindale, 17 Whitaside, Langholm, DG13 0JS | Director | 25 February 1993 | Active |
The Shaw House, Boreland, Lockerbie, DG11 2LG | Director | 28 November 2000 | Active |
Hunterheck, Moffat, DG10 9LE | Director | 31 August 2000 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 27 February 2008 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 21 August 2017 | Active |
25 Whitaside, Langholm, DG13 0JS | Director | 25 February 1993 | Active |
The Hermitage Galahill, Jedburgh, TD8 6QE | Director | 01 June 1995 | Active |
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DG13 0EB | Director | 01 September 2015 | Active |
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY | Director | 28 November 2000 | Active |
Newmains House, Drem, EH39 5BL | Director | 25 February 1993 | Active |
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 04 January 2012 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Director | 12 November 1992 | Active |
Springhill, Langholm, DG13 0LP | Director | 25 February 1993 | Active |
Rathlin, Hallpath, Langholm, DG13 0EG | Director | 25 February 1993 | Active |
The Coach House, Bowden, Melrose, TD6 0SS | Director | 25 January 1995 | Active |
Batt House, Crosby On Eden, Carlisle, CA6 4RA | Director | 21 June 2001 | Active |
Myreside, Gifford, EH41 4JA | Nominee Director | 12 November 1992 | Active |
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, Shagri La Hotel, Dubai, United Arab Emirates, |
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.