ACS CLOTHING LIMITED
MOTHERWELL GILT EDGED CLOTHING LIMITED WJB (474) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4GP

Company number SC177997
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address 6 DOVECOTE ROAD, HOLYTOWN, MOTHERWELL, LANARKSHIRE, ML1 4GP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 May 2016; Alterations to floating charge SC1779970009; Alterations to floating charge 7. The most likely internet sites of ACS CLOTHING LIMITED are www.acsclothing.co.uk, and www.acs-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Acs Clothing Limited is a Private Limited Company. The company registration number is SC177997. Acs Clothing Limited has been working since 15 August 1997. The present status of the company is Active. The registered address of Acs Clothing Limited is 6 Dovecote Road Holytown Motherwell Lanarkshire Ml1 4gp. . FREEDMAN, Nicola is a Secretary of the company. BURNS, Anthony is a Director of the company. FREEDMAN, Joseph is a Director of the company. FREEDMAN, Richard Alan is a Director of the company. O'BRIEN, Joni 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 FREEDMAN, Joseph has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BOSWORTH, Christopher has been resigned. Director MUNRO, Simon has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
FREEDMAN, Nicola
Appointed Date: 02 April 2010

Director
BURNS, Anthony
Appointed Date: 02 October 2009
51 years old

Director
FREEDMAN, Joseph
Appointed Date: 08 February 1998
77 years old

Director
FREEDMAN, Richard Alan
Appointed Date: 08 February 1998
53 years old

Director
O'BRIEN, Joni
Appointed Date: 14 June 2012
53 years old

Director
ROUGH, Andrew Donald Mccallum
Appointed Date: 19 October 2009
57 years old

Director
YACOUBIAN, Paul
Appointed Date: 18 August 2003
65 years old

Resigned Directors

Secretary
FREEDMAN, Joseph
Resigned: 02 April 2010
Appointed Date: 08 February 1998

Nominee Secretary
BURNESS SOLICITORS
Resigned: 08 February 1998
Appointed Date: 15 August 1997

Director
BOSWORTH, Christopher
Resigned: 07 July 2012
Appointed Date: 12 October 2011
53 years old

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

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 08 February 1998
Appointed Date: 15 August 1997
32 years old

Persons With Significant Control

Acs Clothing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACS CLOTHING LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
30 Nov 2016
Alterations to floating charge SC1779970009
28 Nov 2016
Alterations to floating charge 7
18 Nov 2016
Registration of charge SC1779970009, created on 15 November 2016
29 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 79 more events
23 Feb 1998
Secretary resigned
23 Feb 1998
Director resigned
23 Feb 1998
New director appointed
13 Nov 1997
Company name changed wjb (474) LIMITED\certificate issued on 14/11/97
15 Aug 1997
Incorporation

ACS CLOTHING LIMITED Charges

15 November 2016
Charge code SC17 7997 0009
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Industrial Lending 1 S.A.
Description: Contains floating charge…
5 April 2011
Standard security
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 3200 glasgow business park springhill drive south…
30 March 2011
Floating charge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
27 July 2009
Bond & floating charge
Delivered: 15 August 2009
Status: Satisfied on 2 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
21 January 2008
Standard security
Delivered: 23 January 2008
Status: Satisfied on 2 April 2011
Persons entitled: Bank of Scotland PLC
Description: 3 springwell parkway, glasgow business park, glasgow…
11 January 2008
Floating charge
Delivered: 23 January 2008
Status: Satisfied on 2 April 2011
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 August 2003
Standard security
Delivered: 21 August 2003
Status: Satisfied on 25 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 3200 glasgow business park, glasgow LAN168771.
21 February 2000
Floating charge
Delivered: 10 March 2000
Status: Satisfied on 25 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 March 1999
Bond & floating charge
Delivered: 11 March 1999
Status: Satisfied on 13 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…