THE SWEATER COMPANY LIMITED
Status | ACTIVE |
Company No. | SC109824 |
Category | Private Limited Company |
Incorporated | 15 Mar 1988 |
Age | 36 years, 2 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
THE SWEATER COMPANY LIMITED is an active private limited company with number SC109824. It was incorporated 36 years, 2 months, 19 days ago, on 15 March 1988. The company address is Waverley Mills Waverley Mills, Dunfriesshire, DG13 0EB.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type dormant
Date: 29 Nov 2023
Action Date: 25 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-25
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 26 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-26
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type dormant
Date: 02 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type dormant
Date: 19 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Notification of a person with significant control
Date: 25 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-18
Psc name: Kings Landing Limited
Documents
Cessation of a person with significant control
Date: 25 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Edinburgh Woollen Mill Limited
Cessation date: 2020-09-18
Documents
Appoint person director company with name date
Date: 18 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Mr John Robert Jackson
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 02 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-02
Documents
Accounts with accounts type dormant
Date: 04 Jun 2019
Action Date: 25 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-25
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-02
Officer name: Mr Stephen Robert Simpson
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change account reference date company current shortened
Date: 02 Oct 2018
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2019-08-31
Documents
Change account reference date company current extended
Date: 21 Mar 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 25 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-25
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Neil Edmonds
Termination date: 2017-08-21
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robert Neil Edmonds
Appointment date: 2017-08-21
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristian Brian Lee
Termination date: 2017-06-01
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: Mr Stephen Robert Simpson
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 21 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 02 Dec 2014
Action Date: 01 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 02 Dec 2013
Action Date: 02 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 28 Nov 2012
Action Date: 25 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Houston
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Kristian Brian Lee
Documents
Accounts with accounts type dormant
Date: 28 Nov 2011
Action Date: 26 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 24 Nov 2010
Action Date: 27 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type dormant
Date: 29 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2008
Action Date: 01 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-01
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2007
Action Date: 24 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-24
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2006
Action Date: 25 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-25
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2005
Action Date: 26 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-26
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2003
Action Date: 01 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-01
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2002
Action Date: 02 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-02
Documents
Legacy
Date: 14 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 28/02/02
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/02; full list of members
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Jun 2001
Action Date: 02 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-02
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2000
Action Date: 28 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-28
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/00; full list of members
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Jul 1999
Action Date: 29 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-29
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/99; full list of members
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type dormant
Date: 09 Jun 1998
Action Date: 30 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-30
Documents
Legacy
Date: 29 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/98; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/97; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 1996
Action Date: 02 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-02
Documents
Legacy
Date: 28 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; full list of members
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/95; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 1995
Action Date: 28 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-28
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/94; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 1994
Action Date: 29 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-29
Documents
Resolution
Date: 03 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/93; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 1993
Action Date: 30 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-30
Documents
Certificate change of name company
Date: 29 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the millshop LIMITED\certificate issued on 30/07/93
Documents
Legacy
Date: 26 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/92; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 1992
Action Date: 01 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-01
Documents
Accounts with accounts type dormant
Date: 02 Dec 1991
Action Date: 02 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-02
Documents
Legacy
Date: 02 Dec 1991
Category: Annual-return
Type: 363
Description: Return made up to 26/11/91; no change of members
Documents
Legacy
Date: 01 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 03 Dec 1990
Action Date: 03 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-03
Documents
Legacy
Date: 03 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/11/90; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Resolution
Date: 23 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
RED GABLES,HEREFORD,HR1 3PE
Number: | 09385971 |
Status: | ACTIVE |
Category: | Private Limited Company |
B M A HOUSE,LONDON,WC1H 9JP
Number: | 03523034 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 VICTORIA STREET,GRIMSBY,DN31 1NX
Number: | 10889306 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 HARROW ROAD,WEMBLEY,HA9 6QL
Number: | 09263490 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WESTFIELD AVENUE,BOSTON,PE21 8AW
Number: | 11188818 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BELL YARD,LONDON,WC2A 2JR
Number: | 11218167 |
Status: | ACTIVE |
Category: | Private Limited Company |