ACS CLOTHING GROUP LIMITED
MOTHERWELL PACIFIC SHELF 1755 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4GP

Company number SC464888
Status Active
Incorporation Date 29 November 2013
Company Type Private Limited Company
Address 6 DOVECOTE ROAD, CENTRALPOINT LOGISTICS PARK, EUROCENTRAL, MOTHERWELL, NORTH LANARKSHIRE, ML1 4GP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 29 November 2016 with updates; Alterations to floating charge SC4648880002. The most likely internet sites of ACS CLOTHING GROUP LIMITED are www.acsclothinggroup.co.uk, and www.acs-clothing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Acs Clothing Group Limited is a Private Limited Company. The company registration number is SC464888. Acs Clothing Group Limited has been working since 29 November 2013. The present status of the company is Active. The registered address of Acs Clothing Group Limited is 6 Dovecote Road Centralpoint Logistics Park Eurocentral Motherwell North Lanarkshire Ml1 4gp. . FREEDMAN, Nicola is a Secretary of the company. ABRUZZO, Peter is a Director of the company. BARKER, Ben Julius is a Director of the company. BURNS, Anthony John is a Director of the company. EGGLESTON, John is a Director of the company. FREEDMAN, Joseph is a Director of the company. FREEDMAN, Richard Alan is a Director of the company. LYON, Kevin John is a Director of the company. O'BRIEN, Joni is a Director of the company. O'HARE, Raymond Peter is a Director of the company. ROUGH, Andrew Donald Mccallum is a Director of the company. YACOUBIAN, Paul is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director MCEWING, David has been resigned. Director MUNRO, Simon has been resigned. Director ROBSON-CAPPS, Teresa, Dr has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
FREEDMAN, Nicola
Appointed Date: 15 January 2014

Director
ABRUZZO, Peter
Appointed Date: 19 July 2016
68 years old

Director
BARKER, Ben Julius
Appointed Date: 10 May 2016
48 years old

Director
BURNS, Anthony John
Appointed Date: 15 January 2014
51 years old

Director
EGGLESTON, John
Appointed Date: 16 November 2016
50 years old

Director
FREEDMAN, Joseph
Appointed Date: 12 December 2013
77 years old

Director
FREEDMAN, Richard Alan
Appointed Date: 12 December 2013
53 years old

Director
LYON, Kevin John
Appointed Date: 16 November 2016
64 years old

Director
O'BRIEN, Joni
Appointed Date: 15 January 2014
53 years old

Director
O'HARE, Raymond Peter
Appointed Date: 15 January 2014
66 years old

Director
ROUGH, Andrew Donald Mccallum
Appointed Date: 12 December 2013
57 years old

Director
YACOUBIAN, Paul
Appointed Date: 15 January 2014
65 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 12 December 2013
Appointed Date: 29 November 2013

Director
MCEWING, David
Resigned: 12 December 2013
Appointed Date: 29 November 2013
58 years old

Director
MUNRO, Simon
Resigned: 10 May 2016
Appointed Date: 24 January 2014
59 years old

Director
ROBSON-CAPPS, Teresa, Dr
Resigned: 16 November 2016
Appointed Date: 27 January 2014
70 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 12 December 2013
Appointed Date: 29 November 2013

Persons With Significant Control

Mr Richard Alan Freedman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Business Growth Fund Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACS CLOTHING GROUP LIMITED Events

01 Mar 2017
Group of companies' accounts made up to 31 May 2016
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Nov 2016
Alterations to floating charge SC4648880002
28 Nov 2016
Alterations to floating charge SC4648880001
24 Nov 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 55,114.84

...
... and 60 more events
12 Dec 2013
Termination of appointment of David Mcewing as a director
12 Dec 2013
Appointment of Andrew Donald Mccallum Rough as a director
12 Dec 2013
Appointment of Richard Alan Freedman as a director
12 Dec 2013
Appointment of Mr Joseph Freedman as a director
29 Nov 2013
Incorporation

ACS CLOTHING GROUP LIMITED Charges

15 November 2016
Charge code SC46 4888 0002
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Industrial Lending 1 S.A.
Description: Contains floating charge…
24 January 2014
Charge code SC46 4888 0001
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…