Antartex Limited DUMFRIESHIRE


Founded in 1980, Antartex, classified under reg no. SC071934 is an active company. Currently registered at Waverley Mills DG13 0EB, Dumfrieshire the company has been in the business for 44 years. Its financial year was closed on 28th February and its latest financial statement was filed on Saturday 26th February 2022.

Currently there are 3 directors in the the company, namely John J., Stephen S. and June C.. In addition one secretary - June C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James A. who worked with the the company until 15 April 1991.

Antartex Limited Address / Contact

Office Address Waverley Mills
Office Address2 Langholm
Town Dumfrieshire
Post code DG13 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC071934
Date of Incorporation Fri, 20th Jun 1980
Industry Non-trading company
End of financial Year 28th February
Company age 44 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

John J.

Position: Director

Appointed: 17 September 2020

Stephen S.

Position: Director

Appointed: 10 May 2017

June C.

Position: Secretary

Appointed: 31 May 2001

June C.

Position: Director

Appointed: 31 May 2001

James A.

Position: Secretary

Resigned: 15 April 1991

Robert E.

Position: Director

Appointed: 21 August 2017

Resigned: 21 August 2017

Kristian L.

Position: Director

Appointed: 04 January 2012

Resigned: 01 June 2017

David H.

Position: Director

Appointed: 11 July 2001

Resigned: 20 February 2012

Colin B.

Position: Director

Appointed: 28 January 2000

Resigned: 16 July 2001

Jennifer D.

Position: Director

Appointed: 02 February 1996

Resigned: 31 May 2001

Colin B.

Position: Director

Appointed: 26 August 1992

Resigned: 13 December 1994

Jennifer D.

Position: Secretary

Appointed: 15 April 1991

Resigned: 31 May 2001

Thomas M.

Position: Director

Appointed: 06 January 1989

Resigned: 03 February 1990

James A.

Position: Director

Appointed: 06 January 1989

Resigned: 02 February 1996

David S.

Position: Director

Appointed: 06 January 1989

Resigned: 28 January 2000

John E.

Position: Director

Appointed: 06 January 1989

Resigned: 13 December 1994

Anthony T.

Position: Director

Appointed: 06 January 1989

Resigned: 26 August 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Kings Landing Limited from Dubai, United Arab Emirates. This PSC is classified as "an offshore company with limited liability", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is The Edinburgh Woollen Mill Limited that put Langholm, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kings Landing Limited

C/O Davidson & Co Legal Consultants Office 504, Shangri La Hotel, Sheikh Zayed Road, Dubai, United Arab Emirates

Legal authority Offshire Companies Regulations Of Jebel Ali Free Zone Of 2003
Legal form Offshore Company With Limited Liability
Country registered United Arab Emirates
Place registered The Registrar Of Free Zone Company
Registration number 182117
Notified on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Edinburgh Woollen Mill Limited

Ewm Waverley Mills, Langholm, Dumfriesshire, DG13 0EB, Scotland

Legal authority Scottish Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc024081
Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 25th February 2023
filed on: 29th, November 2023
Free Download (6 pages)

Company search

Advertisements