Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINGS WHOLESALE FABRICS LIMITED
Company Information for

KINGS WHOLESALE FABRICS LIMITED

79 SWORD STREET, GLASGOW, G31 1EG,
Company Registration Number
SC115624
Private Limited Company
Active

Company Overview

About Kings Wholesale Fabrics Ltd
KINGS WHOLESALE FABRICS LIMITED was founded on 1989-01-16 and has its registered office in . The organisation's status is listed as "Active". Kings Wholesale Fabrics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGS WHOLESALE FABRICS LIMITED
 
Legal Registered Office
79 SWORD STREET
GLASGOW
G31 1EG
Other companies in G31
 
Filing Information
Company Number SC115624
Company ID Number SC115624
Date formed 1989-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB552117469  
Last Datalog update: 2024-04-06 10:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGS WHOLESALE FABRICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGS WHOLESALE FABRICS LIMITED

Current Directors
Officer Role Date Appointed
TERESA MCKEON
Company Secretary 1995-05-07
ELIZABETH ANN MARIE MCKEON
Director 1990-06-30
FRANCES CHRISTINE MARIE MCKEON
Director 1990-06-30
TERESA ANNE MCKEON
Director 2004-04-27
TERESA MCKEON
Director 1990-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCNEILL
Director 1990-06-30 1997-05-31
FRANCIS JAMES MCKEON
Company Secretary 1990-06-30 1995-05-07
FRANCIS JAMES MCKEON
Director 1990-06-30 1995-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN MARIE MCKEON REMNANT KINGS EAST LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ELIZABETH ANN MARIE MCKEON KINGS FABRICS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active - Proposal to Strike off
FRANCES CHRISTINE MARIE MCKEON REMNANT KINGS EAST LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
FRANCES CHRISTINE MARIE MCKEON KINGS FABRICS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active - Proposal to Strike off
TERESA ANNE MCKEON REMNANT KINGS EAST LIMITED Director 2002-01-01 CURRENT 1998-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-06-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21Previous accounting period shortened from 25/06/22 TO 24/06/22
2023-03-21Previous accounting period shortened from 25/06/22 TO 24/06/22
2023-01-29CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Previous accounting period shortened from 26/06/21 TO 25/06/21
2022-06-21AA01Previous accounting period shortened from 26/06/21 TO 25/06/21
2022-03-23AA01Previous accounting period shortened from 27/06/21 TO 26/06/21
2022-01-28CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-09-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AA01Previous accounting period shortened from 28/06/20 TO 27/06/20
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-08-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AA01Previous accounting period shortened from 29/06/17 TO 28/06/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-03-24AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 364008
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 364008
2016-03-08AR0116/01/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 364008
2015-02-06AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for Frances Christine Marie Mckeon on 2010-01-31
2014-05-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20DISS40Compulsory strike-off action has been discontinued
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 364008
2014-05-18AR0116/01/14 ANNUAL RETURN FULL LIST
2014-05-18CH01Director's details changed for Teresa Anne Correggi on 2014-05-01
2014-05-18SH0131/01/13 STATEMENT OF CAPITAL GBP 364008
2014-05-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0116/01/13 ANNUAL RETURN FULL LIST
2013-03-04CH01Director's details changed for Frances Christine Marie Mckeon on 2013-02-28
2012-01-31AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0116/01/11 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-19AR0116/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MCKEON / 17/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE CORREGGI / 17/01/2010
2009-11-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-03-13AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-24363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-2488(2)RAD 31/03/06--------- £ SI 6@1=6
2006-10-16363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-1988(2)RAD 31/12/05--------- £ SI 2@1=2 £ IC 10006/10008
2006-04-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-04-1988(2)RAD 31/03/06--------- £ SI 6@1=6 £ IC 10000/10006
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-17363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-04363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-20363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-07-22363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 25 SANDYFORD PLACE GLASGOW LANARKSHIRE G3 7NJ
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 79 SWORD STREET GLASGOW G31 1EG
2000-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-19363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-02-20363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-03-11363sRETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-14288NEW SECRETARY APPOINTED
1996-03-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-14363sRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-03363sRETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS
1994-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-11363sRETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS
1993-07-15363sRETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS
1993-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-05-27CERTNMCOMPANY NAME CHANGED ORKIE FABRICS LIMITED CERTIFICATE ISSUED ON 28/05/93
1992-11-19ELRESS252 DISP LAYING ACC 24/06/92
1992-11-19ELRESS386 DISP APP AUDS 24/06/92
1992-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-06-08363sRETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS
1991-06-06363aRETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to KINGS WHOLESALE FABRICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-16
Fines / Sanctions
No fines or sanctions have been issued against KINGS WHOLESALE FABRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-11-13 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 58,366
Creditors Due After One Year 2012-06-30 £ 73,676
Creditors Due After One Year 2012-06-30 £ 73,676
Creditors Due After One Year 2011-06-30 £ 88,620
Creditors Due Within One Year 2013-06-30 £ 248,567
Creditors Due Within One Year 2012-06-30 £ 367,495
Creditors Due Within One Year 2012-06-30 £ 367,495
Creditors Due Within One Year 2011-06-30 £ 346,957
Provisions For Liabilities Charges 2013-06-30 £ 1,441
Provisions For Liabilities Charges 2012-06-30 £ 1,650
Provisions For Liabilities Charges 2012-06-30 £ 1,650
Provisions For Liabilities Charges 2011-06-30 £ 1,949

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGS WHOLESALE FABRICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 364,008
Called Up Share Capital 2012-06-30 £ 10,008
Called Up Share Capital 2012-06-30 £ 10,008
Called Up Share Capital 2011-06-30 £ 10,008
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Cash Bank In Hand 2011-06-30 £ 7,540
Current Assets 2013-06-30 £ 1,013,316
Current Assets 2012-06-30 £ 982,448
Current Assets 2012-06-30 £ 982,448
Current Assets 2011-06-30 £ 1,009,369
Debtors 2013-06-30 £ 630,694
Debtors 2012-06-30 £ 627,349
Debtors 2012-06-30 £ 627,349
Debtors 2011-06-30 £ 580,465
Fixed Assets 2013-06-30 £ 12,786
Fixed Assets 2012-06-30 £ 15,145
Fixed Assets 2012-06-30 £ 15,145
Fixed Assets 2011-06-30 £ 18,668
Shareholder Funds 2013-06-30 £ 717,728
Shareholder Funds 2012-06-30 £ 554,772
Shareholder Funds 2012-06-30 £ 554,772
Shareholder Funds 2011-06-30 £ 590,511
Stocks Inventory 2013-06-30 £ 382,534
Stocks Inventory 2012-06-30 £ 355,034
Stocks Inventory 2012-06-30 £ 355,034
Stocks Inventory 2011-06-30 £ 421,364
Tangible Fixed Assets 2013-06-30 £ 12,780
Tangible Fixed Assets 2012-06-30 £ 15,139
Tangible Fixed Assets 2012-06-30 £ 15,139
Tangible Fixed Assets 2011-06-30 £ 18,662

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGS WHOLESALE FABRICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS WHOLESALE FABRICS LIMITED
Trademarks
We have not found any records of KINGS WHOLESALE FABRICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS WHOLESALE FABRICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as KINGS WHOLESALE FABRICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGS WHOLESALE FABRICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKINGS WHOLESALE FABRICS LIMITEDEvent Date2014-05-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGS WHOLESALE FABRICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGS WHOLESALE FABRICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.