Background WavePink WaveYellow Wave

ACS CLOTHING LIMITED (SC177997)

ACS CLOTHING LIMITED (SC177997) is an active UK company. incorporated on 15 August 1997. with registered office in Motherwell. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 3 other business activities. ACS CLOTHING LIMITED has been registered for 28 years. Current directors include BURNS, Anthony, EADIE, Andrew Charles, ROUGH, Andrew Donald Mccallum and 1 others.

Company Number
SC177997
Status
active
Type
ltd
Incorporated
15 August 1997
Age
28 years
Address
6 Dovecote Road, Motherwell, ML1 4GP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
BURNS, Anthony, EADIE, Andrew Charles, ROUGH, Andrew Donald Mccallum, SHANNON, Andrew James Mciver
SIC Codes
13300, 46420, 77390, 95290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACS CLOTHING LIMITED

ACS CLOTHING LIMITED is an active company incorporated on 15 August 1997 with the registered office located in Motherwell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 3 other business activities. ACS CLOTHING LIMITED was registered 28 years ago.(SIC: 13300, 46420, 77390, 95290)

Status

active

Active since 28 years ago

Company No

SC177997

LTD Company

Age

28 Years

Incorporated 15 August 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

GILT EDGED CLOTHING LIMITED
From: 14 November 1997To: 9 June 1998
WJB (474) LIMITED
From: 15 August 1997To: 14 November 1997
Contact
Address

6 Dovecote Road Holytown Motherwell, ML1 4GP,

Previous Addresses

Springhill Parkway Glasgow Business Park Glasgow G69 6GA
From: 15 August 1997To: 8 July 2014
Timeline

28 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Feb 14
Director Left
May 16
Loan Secured
Nov 16
Loan Cleared
Jun 17
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Secured
May 21
Loan Cleared
Jan 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BURNS, Anthony

Active
Dovecote Road, MotherwellML1 4GP
Born June 1974
Director
Appointed 02 Oct 2009

EADIE, Andrew Charles

Active
Dovecote Road, MotherwellML1 4GP
Born February 1994
Director
Appointed 18 Jan 2024

ROUGH, Andrew Donald Mccallum

Active
Dovecote Road, MotherwellML1 4GP
Born January 1968
Director
Appointed 19 Oct 2009

SHANNON, Andrew James Mciver

Active
Dovecote Road, MotherwellML1 4GP
Born December 1979
Director
Appointed 14 May 2025

FREEDMAN, Joseph

Resigned
10 Broomvale Drive, GlasgowG77 5NN
Secretary
Appointed 08 Feb 1998
Resigned 02 Apr 2010

FREEDMAN, Nicola

Resigned
Dovecote Road, MotherwellML1 4GP
Secretary
Appointed 02 Apr 2010
Resigned 10 Aug 2018

O'BRIEN, Joni

Resigned
Dovecote Road, MotherwellML1 4GP
Secretary
Appointed 10 Aug 2018
Resigned 30 Apr 2024

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 15 Aug 1997
Resigned 08 Feb 1998

BOSWORTH, Christopher

Resigned
Springhill Parkway, GlasgowG69 6GA
Born March 1972
Director
Appointed 12 Oct 2011
Resigned 07 Jul 2012

FREEDMAN, Joseph

Resigned
Dovecote Road, MotherwellML1 4GP
Born May 1948
Director
Appointed 08 Feb 1998
Resigned 10 Aug 2018

FREEDMAN, Richard Alan

Resigned
Dovecote Road, MotherwellML1 4GP
Born June 1972
Director
Appointed 08 Feb 1998
Resigned 10 Aug 2018

MOWAT, David James

Resigned
Dovecote Road, MotherwellML1 4GP
Born February 1970
Director
Appointed 18 Jan 2024
Resigned 14 May 2025

MUNRO, Simon

Resigned
Dovecote Road, MotherwellML1 4GP
Born February 1966
Director
Appointed 24 Jan 2014
Resigned 10 May 2016

O'BRIEN, Joni

Resigned
Dovecote Road, MotherwellML1 4GP
Born January 1972
Director
Appointed 14 Jun 2012
Resigned 30 Apr 2024

YACOUBIAN, Paul

Resigned
Dovecote Road, MotherwellML1 4GP
Born April 1960
Director
Appointed 18 Aug 2003
Resigned 10 Aug 2018

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 15 Aug 1997
Resigned 08 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
2 Lister Square, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Dovecote Road, MotherwellML1 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

143

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Statement Of Companys Objects
19 October 2022
CC04CC04
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
18 May 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 May 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 May 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
24 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 August 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 August 2018
466(Scot)466(Scot)
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Resolution
20 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
30 November 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 November 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Move Registers To Sail Company With New Address
17 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Auditors Resignation Company
8 July 2014
AUDAUD
Accounts With Accounts Type Medium
25 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Medium
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Medium
24 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Legacy
8 April 2011
MG01sMG01s
Legacy
4 April 2011
MG03sMG03s
Legacy
4 April 2011
MG03sMG03s
Legacy
4 April 2011
MG02sMG02s
Legacy
1 April 2011
MG01sMG01s
Accounts With Accounts Type Medium
1 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
18 August 2009
363aAnnual Return
Legacy
15 August 2009
410(Scot)410(Scot)
Accounts With Accounts Type Medium
29 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 March 2008
AAAnnual Accounts
Legacy
25 January 2008
419a(Scot)419a(Scot)
Legacy
25 January 2008
419a(Scot)419a(Scot)
Legacy
23 January 2008
410(Scot)410(Scot)
Legacy
23 January 2008
410(Scot)410(Scot)
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
9 January 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
410(Scot)410(Scot)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
88(3)88(3)
Legacy
13 November 2000
88(2)R88(2)R
Legacy
4 November 2000
123Notice of Increase in Nominal Capital
Resolution
4 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
13 September 2000
419a(Scot)419a(Scot)
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
11 March 1999
410(Scot)410(Scot)
Legacy
10 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1998
225Change of Accounting Reference Date
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1997
NEWINCIncorporation