ACS CLOTHING LIMITED

Register to unlock more data on OkredoRegister

ACS CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177997

Incorporation date

15/08/1997

Size

Full

Contacts

Registered address

Registered address

6 Dovecote Road, Holytown, Motherwell, Lanarkshire ML1 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1997)
dot icon19/02/2026
Satisfaction of charge SC1779970012 in full
dot icon17/02/2026
Registration of charge SC1779970013, created on 2026-02-16
dot icon18/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Memorandum and Articles of Association
dot icon17/11/2025
Full accounts made up to 2025-05-31
dot icon14/10/2025
Termination of appointment of David James Mowat as a director on 2025-05-14
dot icon14/10/2025
Appointment of Mr Andrew James Mciver Shannon as a director on 2025-05-14
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon19/07/2024
Termination of appointment of Joni O'brien as a secretary on 2024-04-30
dot icon19/07/2024
Termination of appointment of Joni O'brien as a director on 2024-04-30
dot icon05/03/2024
Full accounts made up to 2023-05-31
dot icon09/02/2024
Appointment of Mr David Mowat as a director on 2024-01-18
dot icon09/02/2024
Appointment of Mr Andrew Charles Eadie as a director on 2024-01-18
dot icon13/10/2023
Registration of charge SC1779970012, created on 2023-10-13
dot icon22/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon20/01/2023
Full accounts made up to 2022-05-31
dot icon16/11/2022
Satisfaction of charge 7 in full
dot icon16/11/2022
Satisfaction of charge SC1779970011 in full
dot icon19/10/2022
Statement of company's objects
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Resolutions
dot icon19/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon21/01/2022
Satisfaction of charge SC1779970009 in full
dot icon12/10/2021
Full accounts made up to 2021-05-31
dot icon30/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon19/05/2021
Full accounts made up to 2020-05-31
dot icon18/05/2021
Alterations to floating charge SC1779970009
dot icon18/05/2021
Alterations to floating charge SC1779970011
dot icon18/05/2021
Alterations to floating charge 7
dot icon12/05/2021
Registration of charge SC1779970011, created on 2021-04-30
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon24/02/2020
Full accounts made up to 2019-05-31
dot icon19/02/2020
Satisfaction of charge SC1779970010 in full
dot icon24/01/2020
Register inspection address has been changed from 16 Charlotte Square Edinburgh EH2 4DF to 6 Dovecote Road Holytown Motherwell ML1 4GP
dot icon19/09/2019
Full accounts made up to 2018-05-31
dot icon26/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon18/07/2019
Registration of charge SC1779970010, created on 2019-07-12
dot icon29/08/2018
Alterations to floating charge SC1779970009
dot icon29/08/2018
Alterations to floating charge 7
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon20/08/2018
Resolutions
dot icon18/08/2018
Notification of Tja Holding Limited as a person with significant control on 2018-08-10
dot icon18/08/2018
Cessation of Acs Clothing Group Limited as a person with significant control on 2018-08-10
dot icon18/08/2018
Appointment of Ms Joni O'brien as a secretary on 2018-08-10
dot icon18/08/2018
Termination of appointment of Nicola Freedman as a secretary on 2018-08-10
dot icon18/08/2018
Termination of appointment of Joseph Freedman as a director on 2018-08-10
dot icon18/08/2018
Termination of appointment of Paul Yacoubian as a director on 2018-08-10
dot icon18/08/2018
Termination of appointment of Richard Alan Freedman as a director on 2018-08-10
dot icon22/02/2018
Full accounts made up to 2017-05-31
dot icon28/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon14/06/2017
Satisfaction of charge 8 in full
dot icon01/03/2017
Full accounts made up to 2016-05-31
dot icon30/11/2016
Alterations to floating charge SC1779970009
dot icon28/11/2016
Alterations to floating charge 7
dot icon18/11/2016
Registration of charge SC1779970009, created on 2016-11-15
dot icon29/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon19/05/2016
Termination of appointment of Simon Munro as a director on 2016-05-10
dot icon23/02/2016
Full accounts made up to 2015-05-31
dot icon03/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon17/03/2015
Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF
dot icon17/03/2015
Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF
dot icon17/02/2015
Full accounts made up to 2014-05-31
dot icon08/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon08/09/2014
Director's details changed for Andrew Donald Mccallum Rough on 2014-07-08
dot icon08/09/2014
Director's details changed for Anthony Burns on 2014-07-08
dot icon08/07/2014
Registered office address changed from Springhill Parkway Glasgow Business Park Glasgow G69 6GA on 2014-07-08
dot icon08/07/2014
Auditor's resignation
dot icon25/02/2014
Accounts for a medium company made up to 2013-05-31
dot icon04/02/2014
Appointment of Mr Simon Munro as a director
dot icon30/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon21/02/2013
Accounts for a medium company made up to 2012-05-31
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon11/07/2012
Appointment of Mrs Joni O'brien as a director
dot icon10/07/2012
Termination of appointment of Christopher Bosworth as a director
dot icon24/02/2012
Accounts for a medium company made up to 2011-05-31
dot icon30/01/2012
Appointment of Mr Christopher Bosworth as a director
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon04/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon04/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/03/2011
Accounts for a medium company made up to 2010-05-31
dot icon18/11/2010
Director's details changed for Joseph Freedman on 2010-11-17
dot icon17/11/2010
Director's details changed for Mr Paul Yacoubian on 2010-11-17
dot icon17/11/2010
Director's details changed for Richard Alan Freedman on 2010-11-17
dot icon17/11/2010
Director's details changed for Joseph Freedman on 2010-11-17
dot icon09/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon15/06/2010
Appointment of Nicola Freedman as a secretary
dot icon15/06/2010
Termination of appointment of Joseph Freedman as a secretary
dot icon18/02/2010
Accounts for a medium company made up to 2009-05-31
dot icon21/12/2009
Appointment of Andrew Donald Mccallum Rough as a director
dot icon12/11/2009
Appointment of Anthony Burns as a director
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/01/2009
Accounts for a medium company made up to 2008-05-31
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon17/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon25/01/2008
Dec mort/charge *
dot icon25/01/2008
Dec mort/charge *
dot icon23/01/2008
Partic of mort/charge *
dot icon23/01/2008
Partic of mort/charge *
dot icon12/09/2007
Return made up to 15/08/07; full list of members
dot icon27/03/2007
Accounts for a small company made up to 2006-05-31
dot icon05/09/2006
Return made up to 15/08/06; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-05-31
dot icon05/08/2005
Return made up to 15/08/05; full list of members
dot icon05/12/2004
Accounts for a small company made up to 2004-05-31
dot icon13/08/2004
Return made up to 15/08/04; full list of members
dot icon18/05/2004
Registered office changed on 18/05/04 from: 67 coltness street queenslie ind est glasgow G33 4JD
dot icon09/01/2004
Accounts for a small company made up to 2003-05-31
dot icon03/10/2003
Return made up to 15/08/03; full list of members
dot icon21/08/2003
Partic of mort/charge *
dot icon21/08/2003
New director appointed
dot icon28/04/2003
Accounts for a small company made up to 2002-05-31
dot icon02/09/2002
Return made up to 15/08/02; full list of members
dot icon08/02/2002
Accounts for a small company made up to 2001-05-31
dot icon09/10/2001
Return made up to 15/08/01; full list of members
dot icon13/11/2000
Particulars of contract relating to shares
dot icon13/11/2000
Ad 25/10/00--------- £ si 39998@1=39998 £ ic 2/40000
dot icon04/11/2000
Nc inc already adjusted 25/10/00
dot icon04/11/2000
Resolutions
dot icon03/10/2000
Accounts for a small company made up to 2000-05-31
dot icon13/09/2000
Dec mort/charge *
dot icon29/08/2000
Return made up to 15/08/00; full list of members
dot icon10/03/2000
Partic of mort/charge *
dot icon23/11/1999
Accounts for a small company made up to 1999-05-31
dot icon03/09/1999
Return made up to 15/08/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-05-31
dot icon11/03/1999
Partic of mort/charge *
dot icon10/09/1998
Return made up to 15/08/98; full list of members
dot icon08/06/1998
Certificate of change of name
dot icon12/05/1998
Accounting reference date shortened from 31/08/98 to 31/05/98
dot icon23/02/1998
Registered office changed on 23/02/98 from: 12 hope street edinburgh EH2 4DD
dot icon23/02/1998
New secretary appointed;new director appointed
dot icon23/02/1998
Secretary resigned
dot icon23/02/1998
Director resigned
dot icon23/02/1998
New director appointed
dot icon13/11/1997
Certificate of change of name
dot icon15/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon, Andrew James Mciver
Director
14/05/2025 - Present
22
Eadie, Andrew Charles
Director
18/01/2024 - Present
7
Yacoubian, Paul
Director
18/08/2003 - 10/08/2018
38
Munro, Simon
Director
24/01/2014 - 10/05/2016
14
Mowat, David
Director
18/01/2024 - 14/05/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACS CLOTHING LIMITED

ACS CLOTHING LIMITED is an(a) Active company incorporated on 15/08/1997 with the registered office located at 6 Dovecote Road, Holytown, Motherwell, Lanarkshire ML1 4GP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACS CLOTHING LIMITED?

toggle

ACS CLOTHING LIMITED is currently Active. It was registered on 15/08/1997 .

Where is ACS CLOTHING LIMITED located?

toggle

ACS CLOTHING LIMITED is registered at 6 Dovecote Road, Holytown, Motherwell, Lanarkshire ML1 4GP.

What does ACS CLOTHING LIMITED do?

toggle

ACS CLOTHING LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for ACS CLOTHING LIMITED?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge SC1779970012 in full.