Acs Clothing Limited MOTHERWELL


Acs Clothing started in year 1997 as Private Limited Company with registration number SC177997. The Acs Clothing company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Motherwell at 6 Dovecote Road. Postal code: ML1 4GP. Since June 9, 1998 Acs Clothing Limited is no longer carrying the name Gilt Edged Clothing.

At present there are 3 directors in the the company, namely Joni O., Andrew R. and Anthony B.. In addition one secretary - Joni O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the G69 6GA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1083064 . It is located at Springhill Parkway, Glasgow Business Park, Glasgow with a total of 8 carsand 8 trailers. It has two locations in the UK.

Acs Clothing Limited Address / Contact

Office Address 6 Dovecote Road
Office Address2 Holytown
Town Motherwell
Post code ML1 4GP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC177997
Date of Incorporation Fri, 15th Aug 1997
Industry Wholesale of clothing and footwear
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Joni O.

Position: Secretary

Appointed: 10 August 2018

Joni O.

Position: Director

Appointed: 14 June 2012

Andrew R.

Position: Director

Appointed: 19 October 2009

Anthony B.

Position: Director

Appointed: 02 October 2009

Simon M.

Position: Director

Appointed: 24 January 2014

Resigned: 10 May 2016

Christopher B.

Position: Director

Appointed: 12 October 2011

Resigned: 07 July 2012

Nicola F.

Position: Secretary

Appointed: 02 April 2010

Resigned: 10 August 2018

Paul Y.

Position: Director

Appointed: 18 August 2003

Resigned: 10 August 2018

Joseph F.

Position: Secretary

Appointed: 08 February 1998

Resigned: 02 April 2010

Joseph F.

Position: Director

Appointed: 08 February 1998

Resigned: 10 August 2018

Richard F.

Position: Director

Appointed: 08 February 1998

Resigned: 10 August 2018

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 15 August 1997

Resigned: 08 February 1998

Wjb (directors) Limited

Position: Nominee Director

Appointed: 15 August 1997

Resigned: 08 February 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Tja Holding Limited from Edinburgh, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Acs Clothing Group Limited that entered Motherwell, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tja Holding Limited

5th Floor Quatermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc600090
Notified on 10 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acs Clothing Group Limited

6 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc464888
Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: 75,01-100% shares

Company previous names

Gilt Edged Clothing June 9, 1998
Wjb (474) November 14, 1997

Transport Operator Data

Springhill Parkway
Address Glasgow Business Park , Baillieston
City Glasgow
Post code G69 6GA
Vehicles 4
Trailers 4
Orion Building
Address 17b Dovecote Road , Central Piont , Euro Central
City Motherwell
Post code ML1 4GP
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to May 31, 2022
filed on: 20th, January 2023
Free Download (26 pages)

Company search

Advertisements