logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stevenson, David Deas

    Related profiles found in government register
  • Stevenson, David Deas
    British company director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashleybank House, High Street, Langholm, Dumfriesshire, DG13 0AN, United Kingdom

      IIF 1
    • icon of address Ashleybank House, High Street, Langholm, Scotland, DG13 0AN, Scotland

      IIF 2
  • Stevenson, David Deas
    British director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Bank House, High Street, Langholm, DG13 0AN, United Kingdom

      IIF 3
    • icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire, DG13 0AN, United Kingdom

      IIF 4
  • Stevenson, David Deas
    British retired born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Bath Street, Glasgow, G2 4TB, United Kingdom

      IIF 5
    • icon of address Ashley Bank House, High Street, Langholm, Dumfries And Galloway, DG13 0AN, Scotland

      IIF 6
    • icon of address Ashley Bank House, High Street, Langholm, Dumfries And Galloway, DG13 0AN, United Kingdom

      IIF 7
  • Stevenson, David Deas
    born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe Barn, Great Barrington, Burford, OX18 4US, United Kingdom

      IIF 8
  • Stevenson, David Deas
    British born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springhill, Langholm, Dumfriesshire, DG13 0LP

      IIF 9 IIF 10
  • Stevenson, David Deas
    British company director born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Stevenson, David Deas
    British deputy chairman born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springhill, Langholm, Dumfriesshire, DG13 0LP

      IIF 67
  • Stevenson, David Deas
    British director born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Stevenson, David Deas
    British managing director born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springhill, Langholm, Dumfriesshire, DG13 0LP

      IIF 83
  • Stevenson, David Deas
    British non-executive director born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springhill, Langholm, Dumfriesshire, DG13 0LP

      IIF 84
  • Stevenson, David Deas
    British retailer born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springhill, Langholm, Dumfriesshire, DG13 0LP

      IIF 85 IIF 86
  • Stevenson, David Deas
    British retired born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ashley Bank House, High Street, Langholm, Dumfries-shire, DG13 0AN

      IIF 87
  • Stevenson, David Deas
    born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springhill, Langholm, DG13 0LP

      IIF 88
  • David Deas Stevenson
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashleybank House, High Street, Langholm, Scotland, DG13 0AN, Scotland

      IIF 89
  • Stevenson, David Deas
    British director

    Registered addresses and corresponding companies
    • icon of address Springhill, Langholm, Dumfriesshire, DG13 0LP

      IIF 90
  • Mr David Deas Stevenson
    British born in November 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Place, Carlisle, CA1 1ES

      IIF 91
    • icon of address Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN

      IIF 92 IIF 93
    • icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire, DG13 0AN

      IIF 94
    • icon of address Ashleybank House, High Street, Langholm, Dumfries-shire, DG13 0AN, Scotland

      IIF 95
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 2
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,649,100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    E.W.M. INVESTMENTS LIMITED - 1994-11-15
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    68,164,982 GBP2023-12-31
    Officer
    icon of calendar 2001-10-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 93 - Has significant influence or controlOE
  • 4
    icon of address Ashley Bank House, High Street, Langholm, Dumfriesshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Ashley Bank House, High Street, Langholm, Dumfries And Galloway, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 30 - Director → ME
  • 7
    WJB (489) LIMITED - 1998-02-26
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-14 ~ dissolved
    IIF 34 - Director → ME
  • 8
    RANDOTTE (NO. 495) LIMITED - 2001-02-09
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ dissolved
    IIF 83 - Director → ME
  • 9
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    488,391 GBP2023-12-31
    Officer
    icon of calendar 2002-04-05 ~ now
    IIF 55 - Director → ME
  • 10
    EDINBURGH SHEEPSKINS LIMITED - 1990-01-18
    RANDOTTE (NO. 64) LIMITED - 1986-02-27
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,658,574 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
  • 11
    icon of address Po Box 3162 Woodbourne Hall Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 1 - Director → ME
  • 12
    WAVERLEY KNITTERS LIMITED - 1999-06-23
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Ashleybank House, High Street, Langholm, Scotland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    313,413 GBP2023-12-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 89 - Has significant influence or controlOE
  • 14
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Ashley Bank House, High Street, Langholm, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,346 GBP2024-03-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 88 - LLP Member → ME
  • 17
    RANDOTTE (NO 52) LIMITED - 1985-04-17
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    180,444 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 18
    THE WAXED COTTON COMPANY LIMITED - 2002-02-28
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1996-06-26 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-26 ~ dissolved
    IIF 49 - Director → ME
  • 20
    DST 2017 LIMITED - 2019-10-22
    icon of address Ashley Bank House, High Street, Langholm, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,819 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 11 - Director → ME
  • 21
    THE WALKING COMPANY LIMITED - 1999-02-02
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 22
    SACRED MUSHROOM LIMITED - 1983-01-28
    icon of address 6 Victoria Place, Carlisle
    Active Corporate (2 parents)
    Equity (Company account)
    156,719 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 91 - Has significant influence or controlOE
Ceased 67
  • 1
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,649,100 GBP2023-12-31
    Officer
    icon of calendar 1989-09-06 ~ 1992-03-06
    IIF 51 - Director → ME
  • 2
    icon of address Waverley Mills, Langholm, Dumfrieshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 48 - Director → ME
  • 3
    E.W.M. INVESTMENTS LIMITED - 1994-11-15
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    68,164,982 GBP2023-12-31
    Officer
    icon of calendar ~ 2001-06-26
    IIF 65 - Director → ME
  • 4
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2000-11-28
    IIF 50 - Director → ME
  • 5
    HOPE SIXTEEN (NO. 159) LIMITED - 1988-11-08
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 68 - Director → ME
  • 6
    JOHN SMITH & SONS LIMITED - 1982-06-02
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 38 - Director → ME
  • 7
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 79 - Director → ME
  • 8
    CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG - 1978-12-31
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 21 - Director → ME
  • 9
    CRAFTCENTRE CYMRU LIMITED - 1978-12-31
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 45 - Director → ME
  • 10
    CRAFTCENTRE CYMRU GROUP CYFYNGEDIG - 1978-12-31
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 16 - Director → ME
  • 11
    DOBBIES GARDEN CENTRES PLC - 2011-09-27
    DOBBIE & CO. LIMITED - 1997-02-26
    icon of address Melville Nurseries, Lasswade, Midlothian, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-07 ~ 2007-09-26
    IIF 18 - Director → ME
  • 12
    GLENMUIR LIMITED - 2000-01-20
    CRANSTONHILL MANUFACTURING LIMITED - 1994-12-09
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-01-19
    IIF 66 - Director → ME
  • 13
    EDINBURGH WOOLLEN MILL LIMITED (THE) - 2021-10-04
    icon of address C/o Frp Advisory Trading Limited, Apex 3, Edinburgh
    In Administration Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 26 - Director → ME
  • 14
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 33 - Director → ME
  • 15
    EWM PROPERTY COMPANY LIMITED - 2015-10-05
    FACTORY OUTLET CENTRES (SCOTLAND) LIMITED - 2000-11-08
    E W M RETAIL LIMITED - 1994-02-01
    THE EDINBURGH WOOLLEN MILL RETAIL LIMITED - 1991-04-12
    THE COTSWOLD TRADING POST LIMITED - 1991-01-31
    icon of address Waverley Mills, Waverley Road, Langholm, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 9 - Director → ME
  • 16
    PREMIER HOSTELS LIMITED - 2000-08-21
    DMWS 368 LIMITED - 1999-09-09
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -233,584 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-08-14 ~ 2008-04-15
    IIF 81 - Director → ME
  • 17
    THE EDINBURGH KNITWEAR COMPANY LIMITED - 2001-06-26
    RANDOTTE (NO.285) LIMITED - 1992-10-22
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-15 ~ 2000-01-28
    IIF 60 - Director → ME
  • 18
    MOFFAT WOOLLENS LIMITED - 2016-05-04
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 47 - Director → ME
  • 19
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-03 ~ 2000-03-21
    IIF 59 - Director → ME
  • 20
    GRAMPIAN BRAND LIMITED - 1997-02-21
    MM&S (2358) LIMITED - 1997-02-20
    icon of address Brookfield House, 2 Burnbrae Drive, Linwood, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1999-11-15
    IIF 56 - Director → ME
  • 21
    STAG HOUSE ONE LIMITED - 1994-03-01
    MITRE SPORTS LIMITED - 1992-05-13
    OILFIELD SAFETY PRODUCTS LIMITED - 1980-12-31
    icon of address Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-15
    IIF 41 - Director → ME
  • 22
    P.G. FIELD LIMITED - 1997-08-29
    KINGSWELL SPORTS COMPANY LIMITED - 1994-06-15
    icon of address Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-05-26
    IIF 40 - Director → ME
  • 23
    PACIFIC SHELF 291 LIMITED - 1992-11-19
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 76 - Director → ME
  • 24
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (184 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2019-01-11
    IIF 8 - LLP Member → ME
  • 25
    WHITLOCK MANAGEMENT LIMITED - 2007-05-21
    icon of address C/o, Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2006-03-17
    IIF 52 - Director → ME
  • 26
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 20 - Director → ME
  • 27
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 70 - Director → ME
  • 28
    JAMES PRINGLE LLANFAIRPWLLGWYNG- YLLGOGERYCHWYRNDROBWLL-LLANTYSIL IOGOGOGOCH WOOLLEN MILL LIMITED - 1988-11-23
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 28 - Director → ME
  • 29
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-15 ~ 2000-01-28
    IIF 42 - Director → ME
  • 30
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-15 ~ 2000-01-28
    IIF 37 - Director → ME
  • 31
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 77 - Director → ME
  • 32
    icon of address 152 Bath Street, Glasgow
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2016-11-22
    IIF 5 - Director → ME
  • 33
    KODI LIMITED - 2008-12-19
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2010-08-03
    IIF 13 - Director → ME
  • 34
    PONDEN MILL LIMITED - 2012-04-25
    LANGCO LIMITED - 2008-02-04
    LANGTEX LIMITED - 1991-10-08
    THE WEST HIGHLAND TRADING POST LIMITED - 1991-06-25
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 10 - Director → ME
  • 35
    MOZTWIG LIMITED - 1986-02-19
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 63 - Director → ME
  • 36
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 71 - Director → ME
  • 37
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 75 - Director → ME
  • 38
    THE MALCOLM GROUP LIMITED - 2006-02-20
    THE MALCOLM GROUP PLC - 2005-07-07
    GRAMPIAN HOLDINGS PUBLIC LIMITED COMPANY - 2002-01-18
    icon of address Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 1996-10-31 ~ 2002-06-21
    IIF 67 - Director → ME
  • 39
    MUCKLE TOON MEDIA CIC - 2021-12-06
    icon of address Ashley Bank House, High Street, Langholm, Dumfries-shire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    47,910 GBP2024-12-31
    Officer
    icon of calendar 2017-02-10 ~ 2024-11-10
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2021-11-09
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 40
    NEVIS RANGE DEVELOPMENT COMPANY PLC - 2013-05-07
    icon of address Nevis Range Mountain Resort, Torlundy, Fort William
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -438,977 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar ~ 1999-02-26
    IIF 44 - Director → ME
  • 41
    NEW LANARK ENTERPRISE TRAINING LIMITED - 1998-02-17
    FERANDEX LIMITED - 1989-03-22
    icon of address 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-03-08 ~ 1999-05-19
    IIF 32 - Director → ME
  • 42
    DISC PAISLEY FINANCE LIMITED - 1989-03-22
    icon of address Mill Number Three, New Lanark Mill, Lanark, Lanarkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-03-08 ~ 2000-10-24
    IIF 61 - Director → ME
  • 43
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 73 - Director → ME
  • 44
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-20 ~ 1999-11-15
    IIF 46 - Director → ME
  • 45
    RANDOTTE (NO. 341) LIMITED - 1994-08-10
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-15
    IIF 57 - Director → ME
  • 46
    TRADING BY POST LIMITED - 1993-08-31
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-07-11 ~ 1996-05-09
    IIF 36 - Director → ME
  • 47
    YORK PLACE (NO. 314) LIMITED - 2004-05-12
    icon of address 1 Neilson Square, Deans Industrial Estate, Livingston
    Active Corporate (6 parents)
    Equity (Company account)
    73,706,000 GBP2024-02-03
    Officer
    icon of calendar 2004-06-04 ~ 2008-03-17
    IIF 78 - Director → ME
  • 48
    YORK PLACE (NO. 121) LIMITED - 1990-09-04
    icon of address 1 Neilson Square, Deans Industrial Estate, Livingston
    Active Corporate (6 parents)
    Equity (Company account)
    44,076,000 GBP2024-02-03
    Officer
    icon of calendar 1990-11-23 ~ 2004-06-03
    IIF 84 - Director → ME
  • 49
    THE JUMPER FACTORY LIMITED - 2001-03-07
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 62 - Director → ME
  • 50
    icon of address Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2001-04-30
    IIF 29 - Director → ME
  • 51
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 69 - Director → ME
  • 52
    SEAFORTH PROPERTIES LIMITED - 2003-10-29
    icon of address Solution Plus, Playfair, 6 Broughton Street Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-08 ~ 2003-09-30
    IIF 82 - Director → ME
  • 53
    RANDOTTE (NO. 371) LIMITED - 1995-07-13
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-10 ~ 2000-03-28
    IIF 25 - Director → ME
  • 54
    HOPE SIXTEEN (NO.155) LIMITED - 1988-11-08
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2000-01-28
    IIF 80 - Director → ME
  • 55
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-25 ~ 1996-05-09
    IIF 74 - Director → ME
    icon of calendar 1994-01-25 ~ 1995-10-23
    IIF 90 - Secretary → ME
  • 56
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-09-11 ~ 2000-01-28
    IIF 72 - Director → ME
  • 57
    THE EDINBURGH SWEATER COMPANY LIMITED - 2001-06-19
    RANDOTTE (NO.286) LIMITED - 1992-10-22
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-15 ~ 2000-01-28
    IIF 43 - Director → ME
  • 58
    icon of address Eskdale Sports & Leisure Centre, Thomas Telford Road, Langholm, Dumfriesshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-09-24 ~ 2003-06-01
    IIF 86 - Director → ME
  • 59
    EWM LEISURE LIMITED - 2015-09-09
    THE GIBSON GROUP (SCOTLAND) LIMITED - 2014-08-07
    SCOTTISH WOOLLENS GROUP LIMITED - 2001-03-07
    RANDOTTE (NO.293) LIMITED - 1993-07-30
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1993-02-25 ~ 1999-11-15
    IIF 53 - Director → ME
  • 60
    RANDOTTE (NO.369) LIMITED - 1996-01-24
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-22 ~ 1999-11-15
    IIF 35 - Director → ME
  • 61
    RANDOTTE (NO. 377) LIMITED - 1995-08-02
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-25 ~ 2000-01-28
    IIF 64 - Director → ME
  • 62
    icon of address Ashley Bank House, High Street, Langholm, Dumfries And Galloway, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    27,497 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ 2021-07-15
    IIF 6 - Director → ME
  • 63
    icon of address Buccleuch Mill, Glenesk Road, Langholm, Dumfriesshire
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2003-07-16
    IIF 85 - Director → ME
  • 64
    SCOTTISH WORSTEDS & WOOLLENS LIMITED - 1993-07-30
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 24 - Director → ME
  • 65
    THE MILLSHOP LIMITED - 1993-07-30
    icon of address Waverley Mills, Langholm, Dunfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 19 - Director → ME
  • 66
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 2000-01-28
    IIF 54 - Director → ME
  • 67
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 2000-01-28
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.