JAMES PRINGLE LIMITED

Address:
Waverley Mills, Langholm, Dumfriesshire, DG13 0EB

JAMES PRINGLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC017963. The registration start date is June 27, 1934. The current status is Active.

Company Overview

Company Number SC017963
Company Name JAMES PRINGLE LIMITED
Registered Address Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1934-06-27
Account Category DORMANT
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-03-02
Returns Due Date 2017-03-28
Returns Last Update 2016-02-28
Confirmation Statement Due Date 2021-04-28
Confirmation Statement Last Update 2020-03-17
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address WAVERLEY MILLS
LANGHOLM
Post Town DUMFRIESSHIRE
Post Code DG13 0EB

Companies with the same location

Entity Name Office Address
CLAN CENTRE LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
THE SWEATER SHOP LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
JAMES PRINGLE OF INVERNESS LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
JAMES PRINGLE WEAVERS OF INVERNESS LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
THE GOLF SHOP LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
ST. ANDREWS SPORTSWEAR COMPANY LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
THE GOLF COMPANY (ST. ANDREWS) LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
THE WOOLLEN MILL (EDINBURGH) LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
THE WOOLLEN MILL LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
RANDOTTE PLACE LIMITED Waverley Mills, Langholm, Dumfriesshire, DG13 0EB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CARRUTHERS, June Secretary (Active) Burnside House Maxwell Place, Langholm, Dumfriesshire, DG13 0DY /
31 May 2001
/
CARRUTHERS, June Director (Active) Burnside House Maxwell Place, Langholm, Dumfriesshire, DG13 0DY June 1964 /
31 May 2001
Scottish /
Scotland
Company Secretary
LEE, Kristian Brian Director (Active) The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Dumfriesshire, Scotland, DG13 0EB May 1974 /
4 January 2012
British /
England
Finance Director
BLINCOW, Frank Robert Secretary (Resigned) Laverock 53 Culloden Road, Balloch, Inverness, IV1 2DS /
/
DUNBAR, Jennifer Mary Secretary (Resigned) 47 Brunstock Close, Lowry Hill, Carlisle, Cumbria, CA3 0HL /
31 January 1994
/
KNOX, Ruth Secretary (Resigned) 3 Woodlands Road, Thornliebank, Glasgow, Lanarkshire, G46 7SP /
25 January 1991
/
KNOX, Ruth Secretary (Resigned) 3 Woodlands Road, Thornliebank, Glasgow, Lanarkshire, G46 7SP /
/
MACAULAY, Frederick Secretary (Resigned) 10 Glenpark Avenue, Thornliebank, Glasgow, Lanarkshire, G46 7JF /
/
AINSLIE, James Thomas Heard Director (Resigned) Birkindale, 17 Whitaside, Langholm, Dumfriesshire, DG13 0JS May 1936 /
3 March 1993
British /
Company Director
BIRRELL, Colin Director (Resigned) The Shaw House, Boreland, Lockerbie, Dumfriesshire, DG11 2LG August 1955 /
28 January 2000
British /
Company Director
BLINCOW, Frank Robert Director (Resigned) Melodie Cottage, Old Humbie Road, Newton Mearns, Glasgow, G77 5DF September 1950 /
British /
United Kingdom
Director
CARVEL, John Oswald Alexander Director (Resigned) 1 Galston Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5SF August 1928 /
26 September 1991
British /
Company Director
DUNBAR, Jennifer Mary Director (Resigned) 47 Brunstock Close, Lowry Hill, Carlisle, Cumbria, CA3 0HL May 1941 /
2 February 1996
British /
Company Secretary
HOUSTON, David Oliver Director (Resigned) 72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY April 1953 /
13 July 2001
British /
Scotland
Company Director
MCGIBBON, David Campbell Director (Resigned) Fairways, 2 Ewing Walk, Milngavie, Glasgow, G62 6EG December 1947 /
16 November 1992
British /
Scotland
Finance Director
MOUG, George Boyd Director (Resigned) Airlie, Old Carlisle Road, Moffat, Dumfriesshire, DG10 9QJ April 1951 /
20 December 1989
British /
Director
PRINGLE, Euan James Director (Resigned) 21 Inshes View, Westhill, Inverness, Inverness Shire, IV1 2DS /
British /
Woollen Manufacturer
PRINGLE, James Creek Director (Resigned) Druvar, Inverness, IV2 4RB /
British /
Woollen Manufacturer
ROY, William Gordon Begg Director (Resigned) Kildonan 4 Eglinton Crescent, Troon, Ayrshire, KA10 6LQ January 1943 /
16 November 1992
British /
Company Secretary
STEVENSON, David Deas Director (Resigned) Springhill, Langholm, Dumfriesshire, DG13 0LP November 1941 /
3 March 1993
British /
United Kingdom
Director
WALKER, Norman Caulfield Director (Resigned) Waterfoot, Thorntonhall, Glasgow, G74 5AD April 1926 /
20 December 1989
British /
Idrector

Competitor

Search similar business entities

Post Town DUMFRIESSHIRE
Post Code DG13 0EB
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on JAMES PRINGLE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches