Company NameEttrick Yarn Dyers Limited
DirectorsWilliam Lamb Renwick and Jason Renwick
Company StatusActive
Company NumberSC209942
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr William Lamb Renwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(same day as company formation)
RoleDyer/Dyehouse Manager
Country of ResidenceScotland
Correspondence AddressRiverside Mills Dunsdalehaugh
Selkirk
Selkirkshire
TD7 5EF
Scotland
Director NameMr Jason Renwick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleDyehouse Manager
Country of ResidenceScotland
Correspondence AddressRiverside Mills Dunsdalehaugh
Selkirk
Selkirkshire
TD7 5EF
Scotland
Director NameMr Robert Anderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address90 Tweedholm Avenue East
Walkerburn
Peeblesshire
EH43 6AS
Scotland
Secretary NameDr Angus Campbell Mackay
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Mills Dunsdalehaugh
Selkirk
Selkirkshire
TD7 5EF
Scotland

Contact

Websiteettrickyarndyers.co.uk
Email address[email protected]
Telephone01750 700024
Telephone regionSelkirk

Location

Registered AddressRiverside Mills
Dunsdalehaugh
Selkirk
Selkirkshire
TD7 5EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Dr Angus Campbell Mackay
33.33%
Ordinary
10k at £1Robert Anderson
33.33%
Ordinary
10k at £1William Lamb Renwick
33.33%
Ordinary

Financials

Year2014
Net Worth£143,312
Cash£4,249
Current Liabilities£152,138

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

22 September 2003Delivered on: 3 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dyehouse, riverside mills, dunsdale road, selkirk.
Outstanding
27 June 2003Delivered on: 4 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
30 September 2020Change of details for Mr William Lamb Renwick as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 September 2020Change of details for Mr Jason Renwick as a person with significant control on 30 September 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
16 September 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
16 September 2019Director's details changed for Mr Jason Renwick on 16 September 2019 (2 pages)
16 September 2019Change of details for Mr William Lamb Renwick as a person with significant control on 25 May 2019 (2 pages)
16 September 2019Director's details changed for Mr William Lamb Renwick on 16 September 2019 (2 pages)
16 September 2019Notification of Jason Renwick as a person with significant control on 25 May 2019 (2 pages)
10 June 2019Appointment of Mr Jason Renwick as a director on 23 May 2019 (2 pages)
4 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2019Change of share class name or designation (2 pages)
8 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
17 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
22 September 2017Cessation of Robert Anderson as a person with significant control on 10 January 2017 (1 page)
22 September 2017Cessation of Robert Anderson as a person with significant control on 10 January 2017 (1 page)
22 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 July 2016Termination of appointment of Robert Anderson as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Robert Anderson as a director on 19 July 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 30,000
(4 pages)
14 August 2015Termination of appointment of Angus Campbell Mackay as a secretary on 14 August 2015 (1 page)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 30,000
(4 pages)
14 August 2015Termination of appointment of Angus Campbell Mackay as a secretary on 14 August 2015 (1 page)
8 July 2015Registered office address changed from 7 Caberston Road Walkerburn Peeblesshire EH43 6AU to Riverside Mills Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 7 Caberston Road Walkerburn Peeblesshire EH43 6AU to Riverside Mills Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 7 Caberston Road Walkerburn Peeblesshire EH43 6AU to Riverside Mills Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 8 July 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 30,000
(4 pages)
7 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 30,000
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 30,000
(4 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 30,000
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 October 2011Secretary's details changed for Dr Angus Campbell Mackay on 30 October 2011 (1 page)
30 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
30 October 2011Secretary's details changed for Dr Angus Campbell Mackay on 30 October 2011 (1 page)
30 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for William Lamb Renwick on 14 August 2010 (2 pages)
14 August 2010Director's details changed for William Lamb Renwick on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Robert Anderson on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Robert Anderson on 14 August 2010 (2 pages)
14 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 August 2009Return made up to 14/08/09; full list of members (4 pages)
29 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 November 2007Return made up to 14/08/07; full list of members (3 pages)
5 November 2007Return made up to 14/08/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 November 2005Return made up to 14/08/05; full list of members (3 pages)
9 November 2005Return made up to 14/08/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 October 2003Return made up to 14/08/03; full list of members (7 pages)
23 October 2003Return made up to 14/08/03; full list of members (7 pages)
3 October 2003Partic of mort/charge * (5 pages)
3 October 2003Partic of mort/charge * (5 pages)
4 July 2003Partic of mort/charge * (6 pages)
4 July 2003Partic of mort/charge * (6 pages)
9 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 August 2002Return made up to 14/08/02; full list of members (7 pages)
22 August 2002Return made up to 14/08/02; full list of members (7 pages)
22 August 2001Return made up to 14/08/01; full list of members (6 pages)
22 August 2001Return made up to 14/08/01; full list of members (6 pages)
14 August 2000Incorporation (16 pages)
14 August 2000Incorporation (16 pages)