W S A CLOTHING LIMITED
GREENLAW, DUNS ORCHARD INCORPORATIONS (74S) LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD10 6XJ

Company number SC271559
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address UNIT 1, DUNS ROAD INDUSTRIAL, ESTATE, DUNS ROAD, GREENLAW, DUNS, BERWICKSHIRE, TD10 6XJ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 100 . The most likely internet sites of W S A CLOTHING LIMITED are www.wsaclothing.co.uk, and www.w-s-a-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. W S A Clothing Limited is a Private Limited Company. The company registration number is SC271559. W S A Clothing Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of W S A Clothing Limited is Unit 1 Duns Road Industrial Estate Duns Road Greenlaw Duns Berwickshire Td10 6xj. . SMILLIE, Shirley Anne Mary is a Secretary of the company. SMILLIE, Shirley Anne Mary is a Director of the company. SMILLIE, William is a Director of the company. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
SMILLIE, Shirley Anne Mary
Appointed Date: 22 September 2004

Director
SMILLIE, Shirley Anne Mary
Appointed Date: 22 September 2004
59 years old

Director
SMILLIE, William
Appointed Date: 22 September 2004
61 years old

Resigned Directors

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 22 September 2004
Appointed Date: 04 August 2004

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 22 September 2004
Appointed Date: 04 August 2004

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 22 September 2004
Appointed Date: 04 August 2004

Persons With Significant Control

Border Embroideries Ltd
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

W S A CLOTHING LIMITED Events

10 Aug 2016
Confirmation statement made on 4 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 November 2015
20 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 30 November 2014
21 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 24 more events
29 Sep 2004
Director resigned
10 Sep 2004
Company name changed orchard incorporations (74S) lim ited\certificate issued on 10/09/04
09 Sep 2004
Accounting reference date extended from 31/08/05 to 30/11/05
09 Sep 2004
Registered office changed on 09/09/04 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG
04 Aug 2004
Incorporation

W S A CLOTHING LIMITED Charges

28 April 2005
Bond & floating charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…