Bawbags Limited LIVINGSTON


Founded in 2007, Bawbags, classified under reg no. SC321771 is an active company. Currently registered at Bawbags Ltd. C/o React Transport Ltd. EH54 5DL, Livingston the company has been in the business for seventeen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Alan W. and Colin R.. In addition one secretary - Alan W. - is with the company. As of 13 May 2024, there were 2 ex directors - Darren A., Darren A. and others listed below. There were no ex secretaries.

Bawbags Limited Address / Contact

Office Address Bawbags Ltd. C/o React Transport Ltd.
Office Address2 11 Nettlehill Rd, Houstoun Ind Est
Town Livingston
Post code EH54 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC321771
Date of Incorporation Thu, 19th Apr 2007
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of men's underwear
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Alan W.

Position: Secretary

Appointed: 19 April 2007

Alan W.

Position: Director

Appointed: 19 April 2007

Colin R.

Position: Director

Appointed: 19 April 2007

Darren A.

Position: Director

Appointed: 28 March 2008

Resigned: 29 September 2011

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2007

Resigned: 19 April 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 19 April 2007

Resigned: 19 April 2007

Darren A.

Position: Director

Appointed: 19 April 2007

Resigned: 11 September 2007

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Alan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Colin R. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Colin R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand67 593132 25231 018144 931107 94977 73143 866
Current Assets369 683379 062338 413365 805430 656493 756404 957
Debtors30 00421 24538 96729 37185 006116 06373 576
Net Assets Liabilities334 301339 495268 640185 112258 754217 444208 775
Other Debtors 1 7195 0006 14446 30487 56548 316
Property Plant Equipment34 07135 80932 26732 64924 71215 1859 059
Total Inventories272 086225 565268 428191 503237 701299 962 
Other
Accumulated Depreciation Impairment Property Plant Equipment16 00125 96038 31252 42667 38677 87186 765
Additions Other Than Through Business Combinations Property Plant Equipment 11 6958 81014 4967 0239582 768
Average Number Employees During Period  55566
Corporation Tax Payable20 72716 5002 7451 20136 75314 37519 502
Creditors62 97968 57296 03349 16739 16729 16719 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 30015 30015 30015 30015 30018 035
Increase From Depreciation Charge For Year Property Plant Equipment 9 95912 35214 11414 96010 4858 894
Net Current Assets Liabilities306 704310 490242 380207 833277 905235 223221 148
Other Creditors39 72021 44862 02249 16739 16729 16719 167
Other Taxation Social Security Payable80821 78022 1675 60515 822 24 426
Property Plant Equipment Gross Cost50 07461 77070 58085 07592 09893 05695 824
Provisions For Liabilities Balance Sheet Subtotal6 4746 8046 0076 2034 6963 7972 265
Total Assets Less Current Liabilities340 775346 299274 647240 482302 617250 408230 207
Trade Creditors Trade Payables1 7248 8449 09966 2607 78887 21022 531
Trade Debtors Trade Receivables27 23519 52633 96623 22738 70228 49825 260

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 5th, March 2024
Free Download (11 pages)

Company search