Pringle Of Scotland Limited HAWICK


Pringle Of Scotland started in year 2000 as Private Limited Company with registration number SC203627. The Pringle Of Scotland company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hawick at 2 Victoria Road. Postal code: TD9 7AH. Since Wednesday 15th March 2000 Pringle Of Scotland Limited is no longer carrying the name M M & S (2612).

Currently there are 2 directors in the the company, namely Sheila G. and Menoshi S.. In addition one secretary - Colin A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pringle Of Scotland Limited Address / Contact

Office Address 2 Victoria Road
Town Hawick
Post code TD9 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC203627
Date of Incorporation Fri, 4th Feb 2000
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (143 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Sheila G.

Position: Director

Appointed: 30 May 2023

Menoshi S.

Position: Director

Appointed: 30 May 2023

Colin A.

Position: Secretary

Appointed: 16 April 2015

Douglas F.

Position: Director

Appointed: 08 March 2006

Resigned: 30 May 2023

Jean F.

Position: Director

Appointed: 08 March 2004

Resigned: 30 May 2023

Tracy C.

Position: Secretary

Appointed: 08 March 2004

Resigned: 16 April 2015

Tony L.

Position: Director

Appointed: 19 March 2000

Resigned: 21 February 2019

Douglas F.

Position: Secretary

Appointed: 23 February 2000

Resigned: 08 March 2004

Alan W.

Position: Director

Appointed: 23 February 2000

Resigned: 30 May 2023

Douglas F.

Position: Director

Appointed: 22 February 2000

Resigned: 08 March 2004

Kim W.

Position: Director

Appointed: 22 February 2000

Resigned: 01 March 2006

Kenneth F.

Position: Director

Appointed: 22 February 2000

Resigned: 28 August 2022

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 04 February 2000

Resigned: 30 May 2023

Vindex Limited

Position: Corporate Nominee Director

Appointed: 04 February 2000

Resigned: 22 February 2000

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 2000

Resigned: 22 February 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Menoshi S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Douglas F. This PSC has significiant influence or control over the company,.

Menoshi S.

Notified on 30 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas F.

Notified on 1 February 2017
Ceased on 30 May 2023
Nature of control: significiant influence or control

Company previous names

M M & S (2612) March 15, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (16 pages)

Company search