Company NameNess (Clothing) Limited
Company StatusDissolved
Company NumberSC240457
CategoryPrivate Limited Company
Incorporation Date3 December 2002(20 years, 6 months ago)
Dissolution Date23 September 2021 (1 year, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Gordon Macaulay
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(3 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (closed 23 September 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Rosemary Adrienne Charlotte Macaulay
Date of BirthJuly 1968 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(3 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (closed 23 September 2021)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMrs Rosemary Adrienne Charlotte Macaulay
NationalityBritish
StatusClosed
Appointed27 March 2003(3 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (closed 23 September 2021)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.nessclothes.com

Location

Registered AddressCity Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£564,406
Cash£57,109
Current Liabilities£1,163,472

Accounts

Latest Accounts31 January 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

27 March 2015Delivered on: 8 April 2015
Persons entitled: Yfm Private Equity Limited

Classification: A registered charge
Particulars: All properties acquired by the company in the future (excluding any interest in land in scotland); all present and future interests not effectively mortgaged or charged in accordance with the instrument; all intellectual property - for further details please refer to the instrument.
Outstanding
27 March 2015Delivered on: 30 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 February 2012Delivered on: 6 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 March 2015Delivered on: 8 April 2015
Persons entitled: Yfm Private Equity Limited

Classification: A registered charge
Outstanding
5 March 2012Delivered on: 14 March 2012
Satisfied on: 1 April 2015
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 March 2012Delivered on: 9 March 2012
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 bankhead crossway south edinburgh mmid 114622.
Fully Satisfied
24 June 2008Delivered on: 2 July 2008
Satisfied on: 8 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 10 bankhead crossway south edinburgh MID114622.
Fully Satisfied
30 October 2007Delivered on: 7 November 2007
Satisfied on: 29 March 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 December 2004Delivered on: 6 January 2005
Satisfied on: 15 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 September 2021Final Gazette dissolved following liquidation (1 page)
23 June 2021Move from Administration to Dissolution (33 pages)
3 February 2021Administrator's progress report (27 pages)
31 July 2020Administrator's progress report (29 pages)
22 June 2020Notice of extension of period of Administration (4 pages)
28 January 2020Administrator's progress report (28 pages)
22 July 2019Administrator's progress report (29 pages)
24 June 2019Notice of extension of period of Administration (4 pages)
30 January 2019Administrator's progress report (28 pages)
27 December 2018Notice of extension of period of Administration (2 pages)
6 August 2018Administrator's progress report (22 pages)
5 February 2018Administrator's progress report (21 pages)
17 October 2017Notice of extension of period of Administration (1 page)
17 October 2017Notice of extension of period of Administration (1 page)
9 October 2017Notice of extension of period of Administration (1 page)
9 October 2017Notice of extension of period of Administration (1 page)
27 July 2017Administrator's progress report (20 pages)
27 July 2017Administrator's progress report (20 pages)
22 March 2017Statement of affairs with form 2.13B(Scot) (13 pages)
22 March 2017Statement of affairs with form 2.13B(Scot) (13 pages)
9 March 2017Statement of administrator's deemed proposal (36 pages)
9 March 2017Statement of administrator's deemed proposal (36 pages)
17 February 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
17 February 2017Statement of administrator's proposal (36 pages)
17 February 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
17 February 2017Statement of administrator's proposal (36 pages)
12 January 2017Registered office address changed from 19 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 19 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 12 January 2017 (2 pages)
30 December 2016Appointment of an administrator (7 pages)
30 December 2016Appointment of an administrator (7 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(4 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20,000
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20,000
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20,000
(4 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
9 July 2015Satisfaction of charge 6 in full (4 pages)
9 July 2015Satisfaction of charge 6 in full (4 pages)
14 April 2015Alterations to floating charge 5 (33 pages)
14 April 2015Alterations to a floating charge (33 pages)
14 April 2015Alterations to a floating charge (33 pages)
14 April 2015Alterations to a floating charge (33 pages)
14 April 2015Alterations to a floating charge (33 pages)
14 April 2015Alterations to floating charge 5 (33 pages)
13 April 2015Alterations to a floating charge (33 pages)
13 April 2015Alterations to a floating charge (33 pages)
8 April 2015Registration of charge SC2404570009, created on 27 March 2015 (41 pages)
8 April 2015Registration of charge SC2404570010, created on 27 March 2015 (13 pages)
8 April 2015Registration of charge SC2404570010, created on 27 March 2015 (13 pages)
8 April 2015Registration of charge SC2404570009, created on 27 March 2015 (41 pages)
1 April 2015Satisfaction of charge 7 in full (1 page)
1 April 2015Satisfaction of charge 7 in full (1 page)
30 March 2015Registration of charge SC2404570008, created on 27 March 2015 (22 pages)
30 March 2015Registration of charge SC2404570008, created on 27 March 2015 (22 pages)
30 December 2014Accounts for a small company made up to 31 January 2014 (5 pages)
30 December 2014Accounts for a small company made up to 31 January 2014 (5 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(4 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(4 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(4 pages)
4 April 2014Accounts for a small company made up to 31 January 2013 (5 pages)
4 April 2014Accounts for a small company made up to 31 January 2013 (5 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(4 pages)
19 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(4 pages)
19 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(4 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 March 2012Alterations to floating charge 5 (7 pages)
23 March 2012Alterations to floating charge 5 (7 pages)
19 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 March 2012Alterations to floating charge 7 (5 pages)
17 March 2012Alterations to floating charge 7 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 September 2011Company name changed welma purity LIMITED\certificate issued on 21/09/11
  • CONNOT ‐
(3 pages)
21 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-15
(1 page)
21 September 2011Company name changed welma purity LIMITED\certificate issued on 21/09/11
  • CONNOT ‐
(3 pages)
21 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-15
(1 page)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (1 page)
1 March 2010Director's details changed for James Gordon Macaulay on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (2 pages)
1 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (1 page)
1 March 2010Director's details changed for James Gordon Macaulay on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (2 pages)
1 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (1 page)
1 March 2010Director's details changed for James Gordon Macaulay on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (2 pages)
4 December 2009Registered office address changed from Unit 3 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY on 4 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 December 2009Registered office address changed from Unit 3 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Unit 3 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY on 4 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 March 2009Return made up to 03/12/08; full list of members (4 pages)
19 March 2009Return made up to 03/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 February 2008Registered office changed on 18/02/08 from: upper ground floor 375 west george street glasgow G2 4LW (1 page)
18 February 2008Registered office changed on 18/02/08 from: upper ground floor 375 west george street glasgow G2 4LW (1 page)
8 January 2008Return made up to 03/12/07; full list of members (2 pages)
8 January 2008Return made up to 03/12/07; full list of members (2 pages)
10 December 2007Alterations to a floating charge (7 pages)
10 December 2007Alterations to a floating charge (7 pages)
10 December 2007Alterations to a floating charge (7 pages)
10 December 2007Alterations to a floating charge (7 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 November 2007Partic of mort/charge * (4 pages)
7 November 2007Partic of mort/charge * (4 pages)
31 January 2007Return made up to 03/12/06; full list of members (2 pages)
31 January 2007Return made up to 03/12/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 May 2006Return made up to 03/12/05; full list of members (2 pages)
30 May 2006Return made up to 03/12/05; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 September 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
15 September 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
1 December 2004Return made up to 03/12/04; full list of members (7 pages)
1 December 2004Return made up to 03/12/04; full list of members (7 pages)
16 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New director appointed (2 pages)
16 May 2003Company name changed levenmill LIMITED\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed levenmill LIMITED\certificate issued on 16/05/03 (2 pages)
4 April 2003Memorandum and Articles of Association (12 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Memorandum and Articles of Association (12 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Registered office changed on 01/04/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
3 March 2003Company name changed healthy enterprise LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed healthy enterprise LIMITED\certificate issued on 03/03/03 (2 pages)
3 December 2002Incorporation (16 pages)
3 December 2002Incorporation (16 pages)