Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CASHMERE COMPANY LIMITED
Company Information for

THE CASHMERE COMPANY LIMITED

WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB,
Company Registration Number
SC148569
Private Limited Company
Active

Company Overview

About The Cashmere Company Ltd
THE CASHMERE COMPANY LIMITED was founded on 1994-01-24 and has its registered office in Dumfriesshire. The organisation's status is listed as "Active". The Cashmere Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE CASHMERE COMPANY LIMITED
 
Legal Registered Office
WAVERLEY MILLS
LANGHOLM
DUMFRIESSHIRE
DG13 0EB
Other companies in DG13
 
Filing Information
Company Number SC148569
Company ID Number SC148569
Date formed 1994-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/02/2023
Account next due 30/11/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CASHMERE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE CASHMERE COMPANY LIMITED
The following companies were found which have the same name as THE CASHMERE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CASHMERE COMPANY (UK) LIMITED C/O TENON RECOVERY HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Dissolved Company formed on the 1997-09-12

Company Officers of THE CASHMERE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JUNE CARRUTHERS
Company Secretary 2001-05-31
JUNE CARRUTHERS
Director 2001-05-31
STEPHEN ROBERT SIMPSON
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL EDMONDS
Director 2017-08-21 2017-08-21
KRISTIAN BRIAN LEE
Director 2012-01-04 2017-06-01
DAVID OLIVER HOUSTON
Director 2001-07-13 2012-02-20
COLIN BIRRELL
Director 2000-03-28 2001-07-25
JENNIFER MARY DUNBAR
Company Secretary 2000-03-28 2001-05-31
JENNIFER MARY DUNBAR
Director 2000-03-28 2001-05-31
DAVID HERBERT COWAN
Company Secretary 1997-12-01 2000-03-28
DAVID HERBERT COWAN
Director 1997-12-01 2000-03-28
GRAHAM JOHN HAYWARD
Director 1996-05-09 2000-03-28
DAVID FRANCIS FERRIE
Company Secretary 1996-11-01 1997-12-01
JOHN JOSEPH CHARLTON
Director 1996-05-09 1997-12-01
COLIN WILLIAM MCINTOSH
Company Secretary 1996-06-13 1996-11-01
DAVID FRANCIS FERRIE
Company Secretary 1994-12-19 1996-06-13
JAMES THOMAS HEARD AINSLIE
Director 1994-01-25 1996-05-09
DAVID DEAS STEVENSON
Director 1994-01-25 1996-05-09
DAVID DEAS STEVENSON
Company Secretary 1994-01-25 1995-10-23
JAMES THOMAS HEARD AINSLIE
Company Secretary 1994-01-25 1994-12-19
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1994-01-24 1994-01-25
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1994-01-24 1994-01-25
JAMES ROBERT WILL
Nominated Director 1994-01-24 1994-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE CARRUTHERS SKY BORDER LOGISTICS LIMITED Company Secretary 2009-08-11 CURRENT 2009-06-22 In Administration/Administrative Receiver
JUNE CARRUTHERS PROQUIP IP LIMITED Company Secretary 2009-07-14 CURRENT 2002-12-20 Active
JUNE CARRUTHERS PROQUIP GROUP LIMITED Company Secretary 2009-07-14 CURRENT 2002-12-20 Active
JUNE CARRUTHERS PROQUIP LIMITED Company Secretary 2009-07-14 CURRENT 2002-12-20 Active
JUNE CARRUTHERS DUVETCO LIMITED Company Secretary 2008-10-29 CURRENT 2008-08-01 In Administration/Administrative Receiver
JUNE CARRUTHERS THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED Company Secretary 2006-10-26 CURRENT 2006-08-22 Active
JUNE CARRUTHERS PSL2021 REALISATIONS LIMITED Company Secretary 2005-08-19 CURRENT 2005-05-19 In Administration
JUNE CARRUTHERS THE SWEATER SHOP LIMITED Company Secretary 2003-06-25 CURRENT 2003-04-23 Active
JUNE CARRUTHERS WHITE CORN LIMITED Company Secretary 2002-11-13 CURRENT 2002-09-23 Liquidation
JUNE CARRUTHERS EWM (EBT) TRUSTEES LIMITED Company Secretary 2002-07-16 CURRENT 2002-04-26 Active
JUNE CARRUTHERS EWM HOLDINGS LIMITED Company Secretary 2001-08-16 CURRENT 2001-01-19 Active
JUNE CARRUTHERS BM RETAIL LIMITED Company Secretary 2001-08-16 CURRENT 2001-01-19 In Administration
JUNE CARRUTHERS THE GOLF COMPANY (ST. ANDREWS) LIMITED Company Secretary 2001-07-23 CURRENT 1995-03-14 Active
JUNE CARRUTHERS PRIORY KNITWEAR LIMITED Company Secretary 2001-07-23 CURRENT 1993-01-08 Active
JUNE CARRUTHERS GIBSON & LUMGAIR (SCOTLAND) LIMITED Company Secretary 2001-07-23 CURRENT 1952-02-29 Active
JUNE CARRUTHERS ROMANES & PATERSON LIMITED Company Secretary 2001-07-23 CURRENT 1990-07-09 Active
JUNE CARRUTHERS RANDOTTE PLACE LIMITED Company Secretary 2001-07-23 CURRENT 1994-06-06 Active
JUNE CARRUTHERS EWM GROUP TRAINING LIMITED Company Secretary 2001-05-31 CURRENT 1940-04-12 Active
JUNE CARRUTHERS THE MILLSHOP LIMITED Company Secretary 2001-05-31 CURRENT 1904-01-13 Active
JUNE CARRUTHERS EM2020 REALISATIONS LIMITED Company Secretary 2001-05-31 CURRENT 1946-04-27 In Administration
JUNE CARRUTHERS GLENEAGLES OF SCOTLAND (WOOLLENS) LIMITED Company Secretary 2001-05-31 CURRENT 1956-05-12 Active
JUNE CARRUTHERS SKYE WOOLLEN MILL LIMITED Company Secretary 2001-05-31 CURRENT 1982-10-27 Active
JUNE CARRUTHERS EDINGLEN LIMITED Company Secretary 2001-05-31 CURRENT 1988-02-26 Active
JUNE CARRUTHERS THE SWEATER COMPANY LIMITED Company Secretary 2001-05-31 CURRENT 1988-03-15 Active
JUNE CARRUTHERS SCOTTISH WOOLLENS GROUP LIMITED Company Secretary 2001-05-31 CURRENT 1988-03-15 Active
JUNE CARRUTHERS TARTAN CENTRE LIMITED Company Secretary 2001-05-31 CURRENT 1988-08-09 Active
JUNE CARRUTHERS GRAMPIAN WOOLLEN MILLS LIMITED Company Secretary 2001-05-31 CURRENT 1989-11-10 Active
JUNE CARRUTHERS THE COUNTRY TRADER LIMITED Company Secretary 2001-05-31 CURRENT 1990-09-11 Active
JUNE CARRUTHERS THE EDINBURGH SWEATER COMPANY LIMITED Company Secretary 2001-05-31 CURRENT 1992-07-03 Active
JUNE CARRUTHERS THE GIBSON GROUP (SCOTLAND) LIMITED Company Secretary 2001-05-31 CURRENT 1992-11-12 Active
JUNE CARRUTHERS THE WOOLLEN MILL LIMITED Company Secretary 2001-05-31 CURRENT 1994-09-13 Active
JUNE CARRUTHERS THE WOOLLEN MILL (EDINBURGH) LIMITED Company Secretary 2001-05-31 CURRENT 1994-09-13 Active
JUNE CARRUTHERS ST. ANDREWS SPORTSWEAR COMPANY LIMITED Company Secretary 2001-05-31 CURRENT 1995-03-28 Active
JUNE CARRUTHERS THE GOLF SHOP LIMITED Company Secretary 2001-05-31 CURRENT 1995-07-10 Active
JUNE CARRUTHERS CRAFTCENTRE CYMRU GROUP CYFYNGEDIG Company Secretary 2001-05-31 CURRENT 1974-10-16 Active
JUNE CARRUTHERS CLAN ROYAL OF SCOTLAND LIMITED Company Secretary 2001-05-31 CURRENT 1955-07-15 Active
JUNE CARRUTHERS JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED Company Secretary 2001-05-31 CURRENT 1987-04-06 Active
JUNE CARRUTHERS MACDONALDS OF OBAN LIMITED Company Secretary 2001-05-31 CURRENT 1946-09-12 Active
JUNE CARRUTHERS JAMES PRINGLE LIMITED Company Secretary 2001-05-31 CURRENT 1934-06-27 Active
JUNE CARRUTHERS PITLOCHRY KNITWEAR COMPANY LIMITED Company Secretary 2001-05-31 CURRENT 1974-04-15 Active
JUNE CARRUTHERS HOUSE OF GLENEAGLES LIMITED Company Secretary 2001-05-31 CURRENT 1974-06-28 Active
JUNE CARRUTHERS HIGHLAND HOME INDUSTRIES LIMITED Company Secretary 2001-05-31 CURRENT 1976-01-12 Active
JUNE CARRUTHERS CLAN TARTAN CENTRE LIMITED Company Secretary 2001-05-31 CURRENT 1977-09-02 Active
JUNE CARRUTHERS ANTARTEX LIMITED Company Secretary 2001-05-31 CURRENT 1980-06-20 Active
JUNE CARRUTHERS JAMES PRINGLE TEXTILES LIMITED Company Secretary 2001-05-31 CURRENT 1982-07-16 Active
JUNE CARRUTHERS JAMES PRINGLE WOOLLEN MILL LIMITED Company Secretary 2001-05-31 CURRENT 1983-05-26 Active
JUNE CARRUTHERS LLANFAIRPWLLGWYNGYLLGOGERY CHWYRNDROBWLLLLANTYSILIOGO GOGOCH WOOLLEN MILL LIMITED Company Secretary 2001-05-31 CURRENT 1986-01-30 Active
JUNE CARRUTHERS EQUORIAN LIMITED Company Secretary 2001-05-31 CURRENT 1987-05-05 Active
JUNE CARRUTHERS GLENEAGLES WOOLLEN MILLS LIMITED Company Secretary 2001-05-31 CURRENT 1987-06-08 Active
JUNE CARRUTHERS GLENEAGLES CASHMERES LIMITED Company Secretary 2001-05-31 CURRENT 1987-06-16 Active
JUNE CARRUTHERS CLAN CENTRE LIMITED Company Secretary 2001-05-31 CURRENT 1988-08-25 Active
JUNE CARRUTHERS EQUORIUM PROPERTY COMPANY LIMITED Company Secretary 2001-05-31 CURRENT 1989-06-28 Active
JUNE CARRUTHERS LANGCO LIMITED Company Secretary 2001-05-31 CURRENT 1989-06-28 Active
JUNE CARRUTHERS EWM (FINANCIAL SERVICES) LIMITED Company Secretary 2001-05-31 CURRENT 1992-07-03 Active
JUNE CARRUTHERS JAMES PRINGLE OF INVERNESS LIMITED Company Secretary 2001-05-31 CURRENT 1997-04-03 Active
JUNE CARRUTHERS JAMES PRINGLE WEAVERS OF INVERNESS LIMITED Company Secretary 2001-05-31 CURRENT 1997-04-03 Active
JUNE CARRUTHERS MAIRI MACINTYRE (SCOTTISH SPORTSWEAR) LIMITED Company Secretary 2001-05-31 CURRENT 1952-02-21 Active
JUNE CARRUTHERS CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG Company Secretary 2001-05-31 CURRENT 1959-02-26 Active
JUNE CARRUTHERS CRAFTCENTRE CYMRU CYFYNGEDIG Company Secretary 2001-05-31 CURRENT 1965-07-30 Active
JUNE CARRUTHERS THE BUCCLEUCH CENTRE Director 2013-07-15 CURRENT 2005-03-18 Active
JUNE CARRUTHERS THE SWEATER SHOP LIMITED Director 2003-06-25 CURRENT 2003-04-23 Active
JUNE CARRUTHERS THE GOLF COMPANY (ST. ANDREWS) LIMITED Director 2001-08-13 CURRENT 1995-03-14 Active
JUNE CARRUTHERS ROMANES & PATERSON LIMITED Director 2001-08-13 CURRENT 1990-07-09 Active
JUNE CARRUTHERS EWM GROUP TRAINING LIMITED Director 2001-05-31 CURRENT 1940-04-12 Active
JUNE CARRUTHERS THE MILLSHOP LIMITED Director 2001-05-31 CURRENT 1904-01-13 Active
JUNE CARRUTHERS GLENEAGLES OF SCOTLAND (WOOLLENS) LIMITED Director 2001-05-31 CURRENT 1956-05-12 Active
JUNE CARRUTHERS SKYE WOOLLEN MILL LIMITED Director 2001-05-31 CURRENT 1982-10-27 Active
JUNE CARRUTHERS THE SWEATER COMPANY LIMITED Director 2001-05-31 CURRENT 1988-03-15 Active
JUNE CARRUTHERS SCOTTISH WOOLLENS GROUP LIMITED Director 2001-05-31 CURRENT 1988-03-15 Active
JUNE CARRUTHERS TARTAN CENTRE LIMITED Director 2001-05-31 CURRENT 1988-08-09 Active
JUNE CARRUTHERS GRAMPIAN WOOLLEN MILLS LIMITED Director 2001-05-31 CURRENT 1989-11-10 Active
JUNE CARRUTHERS THE COUNTRY TRADER LIMITED Director 2001-05-31 CURRENT 1990-09-11 Active
JUNE CARRUTHERS THE EDINBURGH SWEATER COMPANY LIMITED Director 2001-05-31 CURRENT 1992-07-03 Active
JUNE CARRUTHERS THE WOOLLEN MILL LIMITED Director 2001-05-31 CURRENT 1994-09-13 Active
JUNE CARRUTHERS THE GOLF SHOP LIMITED Director 2001-05-31 CURRENT 1995-07-10 Active
JUNE CARRUTHERS CLAN ROYAL OF SCOTLAND LIMITED Director 2001-05-31 CURRENT 1955-07-15 Active
JUNE CARRUTHERS JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED Director 2001-05-31 CURRENT 1987-04-06 Active
JUNE CARRUTHERS MACDONALDS OF OBAN LIMITED Director 2001-05-31 CURRENT 1946-09-12 Active
JUNE CARRUTHERS JAMES PRINGLE LIMITED Director 2001-05-31 CURRENT 1934-06-27 Active
JUNE CARRUTHERS PITLOCHRY KNITWEAR COMPANY LIMITED Director 2001-05-31 CURRENT 1974-04-15 Active
JUNE CARRUTHERS HOUSE OF GLENEAGLES LIMITED Director 2001-05-31 CURRENT 1974-06-28 Active
JUNE CARRUTHERS HIGHLAND HOME INDUSTRIES LIMITED Director 2001-05-31 CURRENT 1976-01-12 Active
JUNE CARRUTHERS CLAN TARTAN CENTRE LIMITED Director 2001-05-31 CURRENT 1977-09-02 Active
JUNE CARRUTHERS ANTARTEX LIMITED Director 2001-05-31 CURRENT 1980-06-20 Active
JUNE CARRUTHERS JAMES PRINGLE TEXTILES LIMITED Director 2001-05-31 CURRENT 1982-07-16 Active
JUNE CARRUTHERS JAMES PRINGLE WOOLLEN MILL LIMITED Director 2001-05-31 CURRENT 1983-05-26 Active
JUNE CARRUTHERS LLANFAIRPWLLGWYNGYLLGOGERY CHWYRNDROBWLLLLANTYSILIOGO GOGOCH WOOLLEN MILL LIMITED Director 2001-05-31 CURRENT 1986-01-30 Active
JUNE CARRUTHERS EQUORIAN LIMITED Director 2001-05-31 CURRENT 1987-05-05 Active
JUNE CARRUTHERS GLENEAGLES WOOLLEN MILLS LIMITED Director 2001-05-31 CURRENT 1987-06-08 Active
JUNE CARRUTHERS GLENEAGLES CASHMERES LIMITED Director 2001-05-31 CURRENT 1987-06-16 Active
JUNE CARRUTHERS CLAN CENTRE LIMITED Director 2001-05-31 CURRENT 1988-08-25 Active
JUNE CARRUTHERS JAMES PRINGLE OF INVERNESS LIMITED Director 2001-05-31 CURRENT 1997-04-03 Active
JUNE CARRUTHERS JAMES PRINGLE WEAVERS OF INVERNESS LIMITED Director 2001-05-31 CURRENT 1997-04-03 Active
JUNE CARRUTHERS MAIRI MACINTYRE (SCOTTISH SPORTSWEAR) LIMITED Director 2001-05-31 CURRENT 1952-02-21 Active
JUNE CARRUTHERS CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG Director 2001-05-31 CURRENT 1959-02-26 Active
STEPHEN ROBERT SIMPSON FORMAL TAILORS 1885 LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
STEPHEN ROBERT SIMPSON PUZZLE RETAIL STORES LIMITED Director 2017-05-10 CURRENT 2017-03-24 Active
STEPHEN ROBERT SIMPSON JAEGER RETAIL LIMITED Director 2017-05-10 CURRENT 2017-03-24 In Administration
STEPHEN ROBERT SIMPSON THE GOLF COMPANY (ST. ANDREWS) LIMITED Director 2017-05-10 CURRENT 1995-03-14 Active
STEPHEN ROBERT SIMPSON EWM GROUP TRAINING LIMITED Director 2017-05-10 CURRENT 1940-04-12 Active
STEPHEN ROBERT SIMPSON COUNTRY CASUALS LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON AUSTIN REED GROUP LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON COUNTRY CASUALS HOLDINGS LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON BORDER IP TWO LIMITED Director 2017-05-10 CURRENT 2016-06-22 Active
STEPHEN ROBERT SIMPSON PRIORY KNITWEAR LIMITED Director 2017-05-10 CURRENT 1993-01-08 Active
STEPHEN ROBERT SIMPSON AB STORES IP LIMITED Director 2017-05-10 CURRENT 2017-03-24 Active
STEPHEN ROBERT SIMPSON THE MILLSHOP LIMITED Director 2017-05-10 CURRENT 1904-01-13 Active
STEPHEN ROBERT SIMPSON GIBSON & LUMGAIR (SCOTLAND) LIMITED Director 2017-05-10 CURRENT 1952-02-29 Active
STEPHEN ROBERT SIMPSON GLENEAGLES OF SCOTLAND (WOOLLENS) LIMITED Director 2017-05-10 CURRENT 1956-05-12 Active
STEPHEN ROBERT SIMPSON SKYE WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1982-10-27 Active
STEPHEN ROBERT SIMPSON EDINGLEN LIMITED Director 2017-05-10 CURRENT 1988-02-26 Active
STEPHEN ROBERT SIMPSON THE SWEATER COMPANY LIMITED Director 2017-05-10 CURRENT 1988-03-15 Active
STEPHEN ROBERT SIMPSON SCOTTISH WOOLLENS GROUP LIMITED Director 2017-05-10 CURRENT 1988-03-15 Active
STEPHEN ROBERT SIMPSON TARTAN CENTRE LIMITED Director 2017-05-10 CURRENT 1988-08-09 Active
STEPHEN ROBERT SIMPSON GRAMPIAN WOOLLEN MILLS LIMITED Director 2017-05-10 CURRENT 1989-11-10 Active
STEPHEN ROBERT SIMPSON THE COUNTRY TRADER LIMITED Director 2017-05-10 CURRENT 1990-09-11 Active
STEPHEN ROBERT SIMPSON ROMANES & PATERSON LIMITED Director 2017-05-10 CURRENT 1990-07-09 Active
STEPHEN ROBERT SIMPSON THE EDINBURGH SWEATER COMPANY LIMITED Director 2017-05-10 CURRENT 1992-07-03 Active
STEPHEN ROBERT SIMPSON RANDOTTE PLACE LIMITED Director 2017-05-10 CURRENT 1994-06-06 Active
STEPHEN ROBERT SIMPSON THE WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1994-09-13 Active
STEPHEN ROBERT SIMPSON ST. ANDREWS SPORTSWEAR COMPANY LIMITED Director 2017-05-10 CURRENT 1995-03-28 Active
STEPHEN ROBERT SIMPSON THE GOLF SHOP LIMITED Director 2017-05-10 CURRENT 1995-07-10 Active
STEPHEN ROBERT SIMPSON THE SWEATER SHOP LIMITED Director 2017-05-10 CURRENT 2003-04-23 Active
STEPHEN ROBERT SIMPSON CRAFTCENTRE CYMRU GROUP CYFYNGEDIG Director 2017-05-10 CURRENT 1974-10-16 Active
STEPHEN ROBERT SIMPSON CLAN ROYAL OF SCOTLAND LIMITED Director 2017-05-10 CURRENT 1955-07-15 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1987-04-06 Active
STEPHEN ROBERT SIMPSON DAYS DEPARTMENT STORES LIMITED Director 2017-05-10 CURRENT 2017-03-20 Active
STEPHEN ROBERT SIMPSON MACDONALDS OF OBAN LIMITED Director 2017-05-10 CURRENT 1946-09-12 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE LIMITED Director 2017-05-10 CURRENT 1934-06-27 Active
STEPHEN ROBERT SIMPSON PITLOCHRY KNITWEAR COMPANY LIMITED Director 2017-05-10 CURRENT 1974-04-15 Active
STEPHEN ROBERT SIMPSON HOUSE OF GLENEAGLES LIMITED Director 2017-05-10 CURRENT 1974-06-28 Active
STEPHEN ROBERT SIMPSON HIGHLAND HOME INDUSTRIES LIMITED Director 2017-05-10 CURRENT 1976-01-12 Active
STEPHEN ROBERT SIMPSON CLAN TARTAN CENTRE LIMITED Director 2017-05-10 CURRENT 1977-09-02 Active
STEPHEN ROBERT SIMPSON ANTARTEX LIMITED Director 2017-05-10 CURRENT 1980-06-20 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE TEXTILES LIMITED Director 2017-05-10 CURRENT 1982-07-16 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1983-05-26 Active
STEPHEN ROBERT SIMPSON LLANFAIRPWLLGWYNGYLLGOGERY CHWYRNDROBWLLLLANTYSILIOGO GOGOCH WOOLLEN MILL LIMITED Director 2017-05-10 CURRENT 1986-01-30 Active
STEPHEN ROBERT SIMPSON EQUORIAN LIMITED Director 2017-05-10 CURRENT 1987-05-05 Active
STEPHEN ROBERT SIMPSON GLENEAGLES WOOLLEN MILLS LIMITED Director 2017-05-10 CURRENT 1987-06-08 Active
STEPHEN ROBERT SIMPSON GLENEAGLES CASHMERES LIMITED Director 2017-05-10 CURRENT 1987-06-16 Active
STEPHEN ROBERT SIMPSON CLAN CENTRE LIMITED Director 2017-05-10 CURRENT 1988-08-25 Active
STEPHEN ROBERT SIMPSON LANGCO LIMITED Director 2017-05-10 CURRENT 1989-06-28 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE OF INVERNESS LIMITED Director 2017-05-10 CURRENT 1997-04-03 Active
STEPHEN ROBERT SIMPSON JAMES PRINGLE WEAVERS OF INVERNESS LIMITED Director 2017-05-10 CURRENT 1997-04-03 Active
STEPHEN ROBERT SIMPSON STEPHENS BROTHERS LIMITED Director 2017-05-10 CURRENT 1957-07-12 Active
STEPHEN ROBERT SIMPSON MAIRI MACINTYRE (SCOTTISH SPORTSWEAR) LIMITED Director 2017-05-10 CURRENT 1952-02-21 Active
STEPHEN ROBERT SIMPSON CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG Director 2017-05-10 CURRENT 1959-02-26 Active
STEPHEN ROBERT SIMPSON CRAFTCENTRE CYMRU CYFYNGEDIG Director 2017-05-10 CURRENT 1965-07-30 Active
STEPHEN ROBERT SIMPSON ANGLO GLOBAL PROPERTY LIMITED Director 2017-05-10 CURRENT 2017-03-24 Active
STEPHEN ROBERT SIMPSON RUTMARK PROPERTIES LIMITED Director 2017-04-13 CURRENT 2000-10-26 Active
STEPHEN ROBERT SIMPSON AUSTIN REED LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active
STEPHEN ROBERT SIMPSON HAYTON CONSTRUCTION LIMITED Director 2016-03-01 CURRENT 2009-08-05 Active
STEPHEN ROBERT SIMPSON GELTBRIDGE LAND LIMITED Director 2016-03-01 CURRENT 2011-04-07 Active
STEPHEN ROBERT SIMPSON HAYTON AGRICULTURE LIMITED Director 2016-03-01 CURRENT 2014-09-15 Liquidation
STEPHEN ROBERT SIMPSON BORDER I.P. LIMITED Director 2016-03-01 CURRENT 2014-12-15 Active
STEPHEN ROBERT SIMPSON THE GIBSON GROUP (SCOTLAND) LIMITED Director 2016-03-01 CURRENT 1992-11-12 Active
STEPHEN ROBERT SIMPSON THE WOOLLEN MILL (EDINBURGH) LIMITED Director 2016-03-01 CURRENT 1994-09-13 Active
STEPHEN ROBERT SIMPSON PROQUIP IP LIMITED Director 2016-03-01 CURRENT 2002-12-20 Active
STEPHEN ROBERT SIMPSON PROQUIP GROUP LIMITED Director 2016-03-01 CURRENT 2002-12-20 Active
STEPHEN ROBERT SIMPSON THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED Director 2016-03-01 CURRENT 2006-08-22 Active
STEPHEN ROBERT SIMPSON EWM (2011) LIMITED Director 2016-03-01 CURRENT 2011-03-31 Active
STEPHEN ROBERT SIMPSON EDMOND CASTLE PROPCO LIMITED Director 2016-03-01 CURRENT 2013-10-04 Active
STEPHEN ROBERT SIMPSON EWM HOLDINGS LIMITED Director 2016-03-01 CURRENT 2001-01-19 Active
STEPHEN ROBERT SIMPSON EWM (EBT) TRUSTEES LIMITED Director 2016-03-01 CURRENT 2002-04-26 Active
STEPHEN ROBERT SIMPSON WHITE CORN LIMITED Director 2016-03-01 CURRENT 2002-09-23 Liquidation
STEPHEN ROBERT SIMPSON EDMOND CASTLE ESTATES (2008) Director 2016-03-01 CURRENT 2008-08-26 Active
STEPHEN ROBERT SIMPSON HAYTON LEISURE LIMITED Director 2016-03-01 CURRENT 2014-09-15 Active
STEPHEN ROBERT SIMPSON EQUORIUM PROPERTY COMPANY LIMITED Director 2016-03-01 CURRENT 1989-06-28 Active
STEPHEN ROBERT SIMPSON EWM (FINANCIAL SERVICES) LIMITED Director 2016-03-01 CURRENT 1992-07-03 Active
STEPHEN ROBERT SIMPSON PROQUIP LIMITED Director 2016-03-01 CURRENT 2002-12-20 Active
STEPHEN ROBERT SIMPSON BM RETAIL LIMITED Director 2016-03-01 CURRENT 2001-01-19 In Administration
STEPHEN ROBERT SIMPSON EWM INVESTCO LIMITED Director 2015-11-16 CURRENT 2013-12-09 Active
STEPHEN ROBERT SIMPSON SKY BORDER LOGISTICS LIMITED Director 2015-10-15 CURRENT 2009-06-22 In Administration/Administrative Receiver
STEPHEN ROBERT SIMPSON DUVETCO LIMITED Director 2015-09-01 CURRENT 2008-08-01 In Administration/Administrative Receiver
STEPHEN ROBERT SIMPSON EM2020 REALISATIONS LIMITED Director 2015-09-01 CURRENT 1946-04-27 In Administration
STEPHEN ROBERT SIMPSON JANE NORMAN INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2014-03-28 Active
STEPHEN ROBERT SIMPSON PSL2021 REALISATIONS LIMITED Director 2012-02-17 CURRENT 2005-05-19 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/23
2023-03-30CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-09-18AP01DIRECTOR APPOINTED MR JOHN ROBERT JACKSON
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/19
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/08/18
2019-04-08CH01Director's details changed for Mr Stephen Robert Simpson on 2019-04-02
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-02AA01Current accounting period shortened from 31/08/19 TO 28/02/19
2018-03-21AA01Current accounting period extended from 28/02/18 TO 31/08/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/17
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL EDMONDS
2017-08-21AP01DIRECTOR APPOINTED DR ROBERT NEIL EDMONDS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN BRIAN LEE
2017-05-16AP01DIRECTOR APPOINTED MR STEPHEN ROBERT SIMPSON
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/16
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/13
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/12
2012-03-13AR0128/02/12 ANNUAL RETURN FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOUSTON
2012-01-20AP01DIRECTOR APPOINTED DIRECTOR KRISTIAN BRIAN LEE
2011-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/11
2011-03-18AR0128/02/11 FULL LIST
2010-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-03-22AR0128/02/10 FULL LIST
2009-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08
2008-04-16363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07
2007-03-27363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05
2005-04-06363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-19363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03
2003-03-21363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-25287REGISTERED OFFICE CHANGED ON 25/11/02 FROM: MACKINNON OF SCOTLAND KIRKSHAWS ROAD COATBRIDGE LANARKSHIRE ML5 4SL
2002-11-14225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02
2002-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02
2002-10-08288cDIRECTOR'S PARTICULARS CHANGED
2002-03-28363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-25363aRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-08-30353LOCATION OF REGISTER OF MEMBERS
2001-08-02288bDIRECTOR RESIGNED
2001-07-18288aNEW DIRECTOR APPOINTED
2001-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/01
2001-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/00
2000-11-21363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-05-03288bDIRECTOR RESIGNED
2000-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-03288aNEW DIRECTOR APPOINTED
1999-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/99
1999-11-24363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1998-11-11363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1997-12-19288bSECRETARY RESIGNED
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: ASHLEY BANK HOUSE LANGHOLM DUMFRIESSHIRE DG13 0EB
1997-12-19288bDIRECTOR RESIGNED
1997-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-11-05363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1996-11-28288aNEW SECRETARY APPOINTED
1996-11-28288bSECRETARY RESIGNED
1996-11-01363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1996-07-03288NEW SECRETARY APPOINTED
1996-07-03288SECRETARY RESIGNED
1996-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/96
1996-06-10288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE CASHMERE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CASHMERE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CASHMERE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of THE CASHMERE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CASHMERE COMPANY LIMITED
Trademarks
We have not found any records of THE CASHMERE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CASHMERE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE CASHMERE COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE CASHMERE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CASHMERE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CASHMERE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.