EWM (FINANCIAL SERVICES) LIMITED

Register to unlock more data on OkredoRegister

EWM (FINANCIAL SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139175

Incorporation date

03/07/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O JUNE CARRUTHERS, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire DG13 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1992)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon14/01/2026
Director's details changed for Mr Stephen Robert Simpson on 2025-12-19
dot icon07/11/2025
Accounts for a dormant company made up to 2025-03-01
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-02-24
dot icon01/08/2024
Director's details changed for Mr Stephen Robert Simpson on 2024-08-01
dot icon07/05/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon25/04/2024
Cessation of Ewm (Topco) Limited as a person with significant control on 2020-09-21
dot icon25/04/2024
Notification of Volantis Two Limited as a person with significant control on 2020-09-21
dot icon25/04/2024
Confirmation statement made on 2022-03-15 with updates
dot icon25/04/2024
Confirmation statement made on 2023-03-15 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-02-25
dot icon13/03/2024
Accounts for a dormant company made up to 2022-02-26
dot icon02/05/2023
Total exemption full accounts made up to 2021-02-27
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon01/10/2020
Statement of capital on 2020-10-01
dot icon24/09/2020
Statement by Directors
dot icon24/09/2020
Solvency Statement dated 22/09/20
dot icon24/09/2020
Resolutions
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-03-02
dot icon10/06/2019
Termination of appointment of Robert Neil Edmonds as a director on 2019-06-07
dot icon04/06/2019
Accounts for a dormant company made up to 2018-08-25
dot icon07/05/2019
Director's details changed for Mr Robert Neil Edmonds on 2019-05-07
dot icon08/04/2019
Director's details changed for Mr Stephen Robert Simpson on 2019-04-02
dot icon29/03/2019
Satisfaction of charge 5 in full
dot icon29/03/2019
Satisfaction of charge 4 in full
dot icon28/03/2019
Alterations to floating charge SC1391750006
dot icon28/03/2019
Alterations to floating charge SC1391750007
dot icon14/03/2019
Registration of charge SC1391750007, created on 2019-03-11
dot icon13/03/2019
Registration of charge SC1391750006, created on 2019-03-11
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon30/01/2019
Termination of appointment of Philip Edward Day as a director on 2019-01-30
dot icon01/10/2018
Current accounting period shortened from 2019-08-31 to 2019-02-28
dot icon21/03/2018
Current accounting period extended from 2018-02-28 to 2018-08-31
dot icon07/03/2018
Director's details changed for Mr Philip Edward Day on 2016-05-03
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon24/11/2017
Accounts for a dormant company made up to 2017-02-25
dot icon21/08/2017
Appointment of Mr Robert Neil Edmonds as a director on 2017-08-21
dot icon05/06/2017
Termination of appointment of Kristian Brian Lee as a director on 2017-06-01
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/11/2016
Full accounts made up to 2016-02-27
dot icon03/05/2016
Director's details changed for Mr Philip Edward Day on 2016-05-03
dot icon14/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/03/2016
Appointment of Mr Stephen Robert Simpson as a director on 2016-03-01
dot icon03/12/2015
Full accounts made up to 2015-03-01
dot icon01/09/2015
Appointment of Mr John Anthony Herring as a director on 2015-09-01
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/12/2014
Full accounts made up to 2014-03-01
dot icon14/10/2014
Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 2014-10-14
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon02/12/2013
Full accounts made up to 2013-03-02
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/11/2012
Full accounts made up to 2012-02-25
dot icon12/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon08/03/2012
Resolutions
dot icon21/02/2012
Termination of appointment of David Houston as a director
dot icon20/01/2012
Appointment of Director Kristian Brian Lee as a director
dot icon28/11/2011
Full accounts made up to 2011-02-26
dot icon12/08/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/08/2011
Resolutions
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/11/2010
Full accounts made up to 2010-02-27
dot icon05/07/2010
Termination of appointment of Alec Whitaker as a director
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/12/2009
Full accounts made up to 2009-02-28
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon26/11/2008
Full accounts made up to 2008-03-01
dot icon14/04/2008
Return made up to 28/02/08; full list of members
dot icon06/03/2008
Director appointed philip edward day
dot icon24/09/2007
Full accounts made up to 2007-02-24
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon16/11/2006
Dec mort/charge *
dot icon16/11/2006
Resolutions
dot icon07/11/2006
Declaration of assistance for shares acquisition
dot icon13/09/2006
Full accounts made up to 2006-02-25
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon30/08/2005
Full accounts made up to 2005-02-26
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon15/03/2005
Partic of mort/charge *
dot icon02/03/2005
Dec mort/charge *
dot icon29/12/2004
Auditor's resignation
dot icon09/10/2004
Full accounts made up to 2004-02-28
dot icon09/07/2004
Ad 29/04/04-29/04/04 £ si 27@1=27 £ ic 2/29
dot icon09/07/2004
Resolutions
dot icon19/03/2004
Return made up to 28/02/04; full list of members
dot icon30/08/2003
Full accounts made up to 2003-03-01
dot icon25/03/2003
Return made up to 28/02/03; full list of members
dot icon25/03/2003
Director's particulars changed
dot icon29/11/2002
Declaration of assistance for shares acquisition
dot icon28/11/2002
Partic of mort/charge *
dot icon08/10/2002
Director's particulars changed
dot icon09/08/2002
Full accounts made up to 2002-03-02
dot icon28/03/2002
Return made up to 28/02/02; full list of members
dot icon12/10/2001
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon03/10/2001
Memorandum and Articles of Association
dot icon03/10/2001
Resolutions
dot icon02/08/2001
Declaration of assistance for shares acquisition
dot icon02/08/2001
Director resigned
dot icon27/07/2001
Resolutions
dot icon13/07/2001
New director appointed
dot icon28/06/2001
Memorandum and Articles of Association
dot icon28/06/2001
Resolutions
dot icon26/06/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Certificate of change of name
dot icon25/06/2001
Accounts for a dormant company made up to 2001-02-02
dot icon07/06/2001
New secretary appointed;new director appointed
dot icon06/06/2001
Secretary resigned;director resigned
dot icon26/03/2001
Return made up to 28/02/01; full list of members
dot icon20/09/2000
Accounts for a dormant company made up to 2000-01-28
dot icon14/03/2000
Return made up to 28/02/00; full list of members
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon04/07/1999
Accounts for a dormant company made up to 1999-01-29
dot icon29/03/1999
Return made up to 28/02/99; full list of members
dot icon09/06/1998
Accounts for a dormant company made up to 1998-01-30
dot icon29/03/1998
Return made up to 28/02/98; full list of members
dot icon03/07/1997
Accounts for a dormant company made up to 1997-01-31
dot icon14/04/1997
Return made up to 28/03/97; full list of members
dot icon24/07/1996
Return made up to 03/07/96; full list of members
dot icon14/06/1996
Accounts for a dormant company made up to 1996-02-02
dot icon26/02/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon21/07/1995
Return made up to 03/07/95; no change of members
dot icon11/07/1995
Accounts for a dormant company made up to 1995-01-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a dormant company made up to 1994-01-29
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Resolutions
dot icon26/07/1994
Return made up to 03/07/94; no change of members
dot icon29/10/1993
Accounts for a dormant company made up to 1993-01-30
dot icon08/07/1993
Return made up to 03/07/93; full list of members
dot icon23/03/1993
Resolutions
dot icon14/01/1993
Accounting reference date notified as 31/01
dot icon17/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1992
Registered office changed on 17/11/92 from: 16 charlotte square edinburgh EH2 4YS
dot icon21/10/1992
Certificate of change of name
dot icon21/10/1992
Resolutions
dot icon19/08/1992
New director appointed
dot icon03/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/03/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Stephen Robert
Director
01/03/2016 - Present
107
Herring, John Anthony
Director
01/09/2015 - Present
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EWM (FINANCIAL SERVICES) LIMITED

EWM (FINANCIAL SERVICES) LIMITED is an(a) Active company incorporated on 03/07/1992 with the registered office located at C/O JUNE CARRUTHERS, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire DG13 0EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EWM (FINANCIAL SERVICES) LIMITED?

toggle

EWM (FINANCIAL SERVICES) LIMITED is currently Active. It was registered on 03/07/1992 .

Where is EWM (FINANCIAL SERVICES) LIMITED located?

toggle

EWM (FINANCIAL SERVICES) LIMITED is registered at C/O JUNE CARRUTHERS, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire DG13 0EB.

What does EWM (FINANCIAL SERVICES) LIMITED do?

toggle

EWM (FINANCIAL SERVICES) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EWM (FINANCIAL SERVICES) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.