Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Em2020 Realisations Limited
Em2020 Realisations Limited is a liquidation company incorporated on 27 April 1946 with the registered office located in Edinburgh, City of Edinburgh. Em2020 Realisations Limited was registered 79 years ago.
Watch Company
Status
Liquidation
Company No
SC024081
Private limited company
Scottish Company
Age
79 years
Incorporated
27 April 1946
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Overdue
Confirmation statement overdue by
1593 days
Dated
16 March 2020
(5 years ago)
Next confirmation dated
16 March 2021
Was due on
27 April 2021
(4 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1651 days
For period
26 Aug
⟶
2 Mar 2019
(6 months)
Accounts type is
Full
Next accounts for period
28 February 2020
Was due on
28 February 2021
(4 years ago)
Learn more about Em2020 Realisations Limited
Contact
Address
C/O FRP ADVISORY TRADING LIMITED
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past
4 years
Companies in EH12 5HD
Telephone
01877382850
Email
Available in Endole App
Website
Ewm.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr John Anthony Herring
Director • British • Lives in England • Born in Nov 1957
Mr Mark Lee Hebditch
Director • British • Lives in Wales • Born in Aug 1963
Stephen Robert Simpson
Director • Commercial Director • British • Lives in Wales • Born in Aug 1968
Mrs Carmel Leigh
Director • Managing Director Of Buying AN • British • Lives in UK • Born in Oct 1962
Miss June Carruthers
Secretary • Company Secretary • British • Lives in Scotland • Born in Jun 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ewm Group Training Limited
Miss June Carruthers and are mutual people.
Active
Mairi Macintyre (Scottish Sportswear) Limited
Miss June Carruthers and are mutual people.
Active
Clan Royal Of Scotland Limited
Miss June Carruthers and are mutual people.
Active
Craftcentre Cymru (Manufacturing) Cyfyngedig
Miss June Carruthers and are mutual people.
Active
Craftcentre Cymru Cyfyngedig
Miss June Carruthers and are mutual people.
Active
Craftcentre Cymru Group Cyfyngedig
Miss June Carruthers and are mutual people.
Active
James Pringle Llanfairpwllgwyngyllgogerychwyrndrobwllllantysiliogogogoch Woollen Mill Limited
Miss June Carruthers and are mutual people.
Active
Priory Knitwear Limited
Miss June Carruthers and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
2 Mar 2019
For period
2 Sep
⟶
2 Mar 2019
Traded for
6 months
Cash in Bank
£72.53M
Increased by £4.92M (+7%)
Turnover
£88.78M
Decreased by £164.76M (-65%)
Employees
3.58K
Decreased by 5 (-0%)
Total Assets
£165.16M
Increased by £8.77M (+6%)
Total Liabilities
-£32.19M
Decreased by £2.77M (-8%)
Net Assets
£132.97M
Increased by £11.54M (+10%)
Debt Ratio (%)
19%
Decreased by 2.87% (-13%)
See 10 Year Full Financials
Latest Activity
Mr Mark Lee Hebditch Details Changed
3 Years Ago on 28 Jan 2022
Mr Stephen Robert Simpson Details Changed
3 Years Ago on 28 Jan 2022
Lauren Sarah Day Resigned
3 Years Ago on 1 Dec 2021
Ewm (2011) Limited (PSC) Resigned
3 Years Ago on 19 Nov 2021
Banbury Street Six Limited (PSC) Appointed
3 Years Ago on 19 Nov 2021
Ewm (Topco) Limited (PSC) Resigned
4 Years Ago on 2 Jun 2021
Ewm (2011) Limited (PSC) Appointed
4 Years Ago on 2 Jun 2021
Registered Address Changed
4 Years Ago on 16 Nov 2020
David Oliver Houston Resigned
4 Years Ago on 16 Oct 2020
Jason Mark Anderson Resigned
5 Years Ago on 31 Aug 2020
Get Alerts
Get Credit Report
Discover Em2020 Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of a court order ending Administration
Submitted on 27 May 2025
Administrator's progress report
Submitted on 27 May 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 23 May 2025
Administrator's progress report
Submitted on 11 Nov 2024
Notice of extension of period of Administration
Submitted on 5 Nov 2024
Notice of extension of period of Administration
Submitted on 20 Aug 2024
Administrator's progress report
Submitted on 23 May 2024
Administrator's progress report
Submitted on 15 Nov 2023
Notice of extension of period of Administration
Submitted on 1 Nov 2023
Administrator's progress report
Submitted on 31 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs