Company NameBawbags Limited
DirectorsColin Reid and Alan Frederick Whyte
Company StatusActive
Company NumberSC321771
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 14141Manufacture of men's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Colin Reid
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Clarence Street
Stockbridge
Edinburgh
Midlothian
EH3 5AF
Scotland
Director NameAlan Frederick Whyte
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address2/6 Guardianswood
Edinburgh
EH12 6PG
Scotland
Secretary NameAlan Frederick Whyte
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2/6 Guardianswood
Edinburgh
EH12 6PG
Scotland
Director NameDarren Anderson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleMarketing Consultant
Correspondence Address38 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameDarren Anderson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2011)
RoleRep
Country of ResidenceUnited Kingdom
Correspondence Address1/4 Sunbury Place
Edinburgh
EH4 3BY
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.bawbags.com
Telephone07 579908871
Telephone regionMobile

Location

Registered AddressBawbags Ltd. C/O React Transport Ltd.
11 Nettlehill Rd, Houstoun Ind Est
Livingston
West Lothian
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Alan Frederick Whyte
50.00%
Ordinary
1 at £1Colin Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£307,902
Cash£99,969
Current Liabilities£67,495

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

22 October 2007Delivered on: 3 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
26 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
25 July 2022Resolutions
  • RES13 ‐ Subdivision of shares: 200 ordinary shares of £0.01 each be subdivided into 2,000 ordinary shares of £0.001 each 01/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 July 2022Sub-division of shares on 1 June 2022 (6 pages)
4 April 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
14 February 2022Sub-division of shares on 19 January 2022 (4 pages)
22 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
14 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
24 April 2019Secretary's details changed for Alan Frederick Whyte on 24 April 2019 (1 page)
24 April 2019Director's details changed for Alan Frederick Whyte on 24 April 2019 (2 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
27 July 2018Registered office address changed from 1 Sycamore Gardens Edinburgh Midlothian EH12 7JJ to Bawbags Ltd. C/O React Transport Ltd. 11 Nettlehill Rd, Houstoun Ind Est Livingston West Lothian EH54 5DL on 27 July 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 April 2018Change of details for Mr Alan Frederick Whyte as a person with significant control on 20 April 2018 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 November 2011Termination of appointment of Darren Anderson as a director (1 page)
3 November 2011Termination of appointment of Darren Anderson as a director (1 page)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Purchase of own shares. (3 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 2
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 2
(4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Colin Reid on 19 April 2010 (2 pages)
27 May 2010Director's details changed for Darren Anderson on 19 April 2010 (2 pages)
27 May 2010Director's details changed for Alan Frederick Whyte on 19 April 2010 (2 pages)
27 May 2010Director's details changed for Colin Reid on 19 April 2010 (2 pages)
27 May 2010Director's details changed for Alan Frederick Whyte on 19 April 2010 (2 pages)
27 May 2010Director's details changed for Darren Anderson on 19 April 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 May 2008Registered office changed on 09/05/2008 from 8 clarence street edinburgh midlothian EH3 5AF (1 page)
9 May 2008Registered office changed on 09/05/2008 from 8 clarence street edinburgh midlothian EH3 5AF (1 page)
9 May 2008Return made up to 19/04/08; full list of members (4 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Return made up to 19/04/08; full list of members (4 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Location of debenture register (1 page)
8 April 2008Director appointed darren anderson (2 pages)
8 April 2008Director appointed darren anderson (2 pages)
3 November 2007Partic of mort/charge * (5 pages)
3 November 2007Partic of mort/charge * (5 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
4 June 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
4 June 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
23 May 2007Ad 16/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 May 2007Ad 16/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 2007New director appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed;new director appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 sycamore gardens edinburgh EH12 7JJ (1 page)
25 April 2007New secretary appointed;new director appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 sycamore gardens edinburgh EH12 7JJ (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
19 April 2007Incorporation (11 pages)
19 April 2007Incorporation (11 pages)