Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
W S A Clothing Limited
W S A Clothing Limited is a liquidation company incorporated on 4 August 2004 with the registered office located in Glasgow, City of Glasgow. W S A Clothing Limited was registered 21 years ago.
Watch Company
Status
Liquidation
Company No
SC271559
Private limited company
Scottish Company
Age
21 years
Incorporated
4 August 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
4 August 2024
(1 year 2 months ago)
Next confirmation dated
4 August 2025
Was due on
18 August 2025
(2 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
396 days
For period
1 Dec
⟶
31 Dec 2022
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(1 year 1 month ago)
Learn more about W S A Clothing Limited
Contact
Update Details
Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Address changed on
14 Jan 2025
(9 months ago)
Previous address was
Unit 1, Duns Road Industrial Estate, Duns Road Greenlaw, Duns Berwickshire TD10 6XJ
Companies in G2 6NU
Telephone
01361810304
Email
Available in Endole App
Website
Border-embroideries.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mrs Shirley Anne Mary Smillie
Director • Secretary • Secretary • British • Lives in Scotland • Born in Nov 1965
Mr William Smillie
Director • Business Manager • British • Lives in Scotland • Born in Jun 1964
Border Embroideries Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Border Embroideries Limited
Mrs Shirley Anne Mary Smillie and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Dec 2022
For period
1 Dec
⟶
31 Dec 2022
Traded for
13 months
Cash in Bank
£3.84K
Decreased by £358.72K (-99%)
Turnover
Unreported
Same as previous period
Employees
51
Increased by 15 (+42%)
Total Assets
£1.36M
Increased by £265.3K (+24%)
Total Liabilities
-£1.58M
Increased by £576.1K (+57%)
Net Assets
-£220.23K
Decreased by £310.8K (-343%)
Debt Ratio (%)
116%
Increased by 24.38% (+27%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
9 Months Ago on 28 Jan 2025
Registered Address Changed
9 Months Ago on 14 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 29 Nov 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 10 Aug 2023
Accounting Period Extended
2 Years 8 Months Ago on 23 Feb 2023
Full Accounts Submitted
3 Years Ago on 16 Aug 2022
Get Alerts
Get Credit Report
Discover W S A Clothing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 1 in full
Submitted on 28 Jan 2025
Registered office address changed from Unit 1, Duns Road Industrial Estate, Duns Road Greenlaw, Duns Berwickshire TD10 6XJ to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 14 January 2025
Submitted on 14 Jan 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 7 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Confirmation statement made on 4 August 2024 with no updates
Submitted on 12 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Dec 2023
Compulsory strike-off action has been discontinued
Submitted on 29 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Confirmation statement made on 4 August 2023 with no updates
Submitted on 10 Aug 2023
Previous accounting period extended from 30 November 2022 to 31 December 2022
Submitted on 23 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs