Liquidation
Company Information for W S A CLOTHING LIMITED
2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
W S A CLOTHING LIMITED | |
Legal Registered Office | |
2ND FLOOR 18 BOTHWELL STREET GLASGOW G2 6NU Other companies in TD10 | |
Company Number | SC271559 | |
---|---|---|
Company ID Number | SC271559 | |
Date formed | 2004-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB853067130 |
Last Datalog update: | 2025-02-05 14:32:53 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY ANNE MARY SMILLIE |
||
SHIRLEY ANNE MARY SMILLIE |
||
WILLIAM SMILLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QUEENSFERRY SECRETARIES LIMITED |
Nominated Secretary | ||
QUEENSFERRY FORMATIONS LIMITED |
Nominated Director | ||
QUEENSFERRY REGISTRATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BORDER EMBROIDERIES LIMITED | Company Secretary | 2002-12-01 | CURRENT | 1990-05-25 | Active | |
BORDER EMBROIDERIES LIMITED | Director | 2002-12-01 | CURRENT | 1990-05-25 | Active | |
BORDER EMBROIDERIES LIMITED | Director | 1990-05-25 | CURRENT | 1990-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
REGISTERED OFFICE CHANGED ON 14/01/25 FROM Unit 1, Duns Road Industrial Estate, Duns Road Greenlaw, Duns Berwickshire TD10 6XJ | ||
Error | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
Previous accounting period extended from 30/11/22 TO 31/12/22 | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
PSC05 | Change of details for Border Embroideries Ltd as a person with significant control on 2018-08-07 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/08/09; full list of members | |
363a | Return made up to 04/08/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/08/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/09/04--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED ORCHARD INCORPORATIONS (74S) LIM ITED CERTIFICATE ISSUED ON 10/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/04 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH LOTHIAN EH4 2HG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2025-02-18 |
Appointment of Liquidators | 2025-01-10 |
Petitions to Wind Up (Companies) | 2024-11-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-11-30 | £ 901,397 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 529,597 |
Creditors Due After One Year | 2012-11-30 | £ 529,597 |
Creditors Due After One Year | 2011-11-30 | £ 410,440 |
Creditors Due Within One Year | 2013-11-30 | £ 38,628 |
Creditors Due Within One Year | 2012-11-30 | £ 80,414 |
Creditors Due Within One Year | 2012-11-30 | £ 80,414 |
Creditors Due Within One Year | 2011-11-30 | £ 186,404 |
Provisions For Liabilities Charges | 2013-11-30 | £ 5,669 |
Provisions For Liabilities Charges | 2012-11-30 | £ 7,381 |
Provisions For Liabilities Charges | 2012-11-30 | £ 7,381 |
Provisions For Liabilities Charges | 2011-11-30 | £ 9,465 |
Creditors and other liabilities
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 W S A CLOTHING LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 462,095 |
Cash Bank In Hand | 2012-11-30 | £ 57,671 |
Cash Bank In Hand | 2012-11-30 | £ 57,671 |
Cash Bank In Hand | 2011-11-30 | £ 122,465 |
Current Assets | 2013-11-30 | £ 1,003,613 |
Current Assets | 2012-11-30 | £ 672,822 |
Current Assets | 2012-11-30 | £ 672,822 |
Current Assets | 2011-11-30 | £ 648,969 |
Debtors | 2013-11-30 | £ 60,289 |
Debtors | 2012-11-30 | £ 69,969 |
Debtors | 2012-11-30 | £ 69,969 |
Debtors | 2011-11-30 | £ 57,632 |
Fixed Assets | 2013-11-30 | £ 34,955 |
Fixed Assets | 2012-11-30 | £ 44,971 |
Fixed Assets | 2012-11-30 | £ 44,971 |
Fixed Assets | 2011-11-30 | £ 57,241 |
Shareholder Funds | 2013-11-30 | £ 92,874 |
Shareholder Funds | 2012-11-30 | £ 100,401 |
Shareholder Funds | 2012-11-30 | £ 100,401 |
Shareholder Funds | 2011-11-30 | £ 99,901 |
Stocks Inventory | 2013-11-30 | £ 481,229 |
Stocks Inventory | 2012-11-30 | £ 545,182 |
Stocks Inventory | 2012-11-30 | £ 545,182 |
Stocks Inventory | 2011-11-30 | £ 468,872 |
Tangible Fixed Assets | 2013-11-30 | £ 34,955 |
Tangible Fixed Assets | 2012-11-30 | £ 44,971 |
Tangible Fixed Assets | 2012-11-30 | £ 44,971 |
Tangible Fixed Assets | 2011-11-30 | £ 57,241 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as W S A CLOTHING LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | W S A CLOTHING LIMITED | Event Date | 2025-01-10 |
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. |