You are here: bizstats.co.uk > a-z index > E list > EW list

Ewm (2011) Limited LANGHOLM


Ewm (2011) started in year 2011 as Private Limited Company with registration number SC396749. The Ewm (2011) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Langholm at The Edinburgh Woollen Mill Limited. Postal code: DG13 0EB. Since 2011/07/21 Ewm (2011) Limited is no longer carrying the name MM&S (5670).

Currently there are 2 directors in the the firm, namely John J. and Stephen S.. In addition one secretary - June C. - is with the company. As of 29 April 2024, there were 6 ex directors - John H., Robert E. and others listed below. There were no ex secretaries.

Ewm (2011) Limited Address / Contact

Office Address The Edinburgh Woollen Mill Limited
Office Address2 Waverley Mills
Town Langholm
Post code DG13 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC396749
Date of Incorporation Thu, 31st Mar 2011
Industry Activities of head offices
End of financial Year 28th February
Company age 13 years old
Account next due date Sun, 28th Feb 2021 (1156 days after)
Account last made up date Sat, 2nd Mar 2019
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

John J.

Position: Director

Appointed: 19 May 2021

Stephen S.

Position: Director

Appointed: 01 March 2016

June C.

Position: Secretary

Appointed: 21 July 2011

John H.

Position: Director

Appointed: 26 February 2020

Resigned: 18 August 2021

Robert E.

Position: Director

Appointed: 21 August 2017

Resigned: 21 August 2017

Kristian L.

Position: Director

Appointed: 04 January 2012

Resigned: 01 June 2017

Philip D.

Position: Director

Appointed: 21 July 2011

Resigned: 30 January 2019

David H.

Position: Director

Appointed: 21 July 2011

Resigned: 20 February 2012

Vindex Limited

Position: Corporate Director

Appointed: 31 March 2011

Resigned: 21 July 2011

Christine T.

Position: Director

Appointed: 31 March 2011

Resigned: 20 July 2011

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 31 March 2011

Resigned: 21 July 2011

Vindex Services Limited

Position: Corporate Director

Appointed: 31 March 2011

Resigned: 21 July 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Banbury Street Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Edinburgh Woollen Mill (Group) 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.

Banbury Street Holdings Limited

1 Fleet Place, Farringdon, London, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 13439410
Notified on 20 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Edinburgh Woollen Mill (Group) Limited

Legal authority Scottish Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc307281
Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

MM&S (5670) July 21, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2021/02/27
filed on: 27th, February 2024
Free Download (14 pages)

Company search

Advertisements