Company Name121Workwear Ltd
DirectorAlan James Swinbank
Company StatusActive
Company NumberSC455867
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)

Business Activity

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 Alan James Swinbank
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Contact

Websitewww.121workwear.com

Location

Registered Address1st Floor
Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Alan James Swinbank
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,927
Cash£519
Current Liabilities£184,986

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

26 April 2019Delivered on: 29 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
18 January 2019Delivered on: 22 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 16 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 16 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 1st Floor Blythswood Square Glasgow G2 4BG on 12 September 2023 (1 page)
18 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 30 December 2022 (8 pages)
20 March 2023Total exemption full accounts made up to 30 December 2021 (9 pages)
22 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
10 February 2022Satisfaction of charge SC4558670004 in full (1 page)
10 February 2022Satisfaction of charge SC4558670005 in full (1 page)
30 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
15 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 March 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
24 February 2021Termination of appointment of James Scott Lambert as a director on 19 January 2021 (1 page)
16 October 2020Satisfaction of charge SC4558670003 in full (1 page)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
15 May 2019Alterations to floating charge SC4558670003 (12 pages)
15 May 2019Alterations to floating charge SC4558670005 (12 pages)
29 April 2019Registration of charge SC4558670005, created on 26 April 2019 (18 pages)
22 January 2019Registration of charge SC4558670004, created on 18 January 2019 (14 pages)
3 January 2019Satisfaction of charge SC4558670001 in full (1 page)
3 January 2019Satisfaction of charge SC4558670002 in full (1 page)
11 December 2018Registration of charge SC4558670003, created on 6 December 2018 (20 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018 (2 pages)
11 January 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Notification of Alan James Swinbank as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Notification of Alan James Swinbank as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
3 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
14 July 2016Appointment of Mr James Scott Lambert as a director on 6 November 2015 (2 pages)
14 July 2016Appointment of Mr James Scott Lambert as a director on 6 November 2015 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 January 2016Statement of capital following an allotment of shares on 6 November 2015
  • GBP 125
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 6 November 2015
  • GBP 125
(4 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
16 April 2014Registration of charge 4558670002 (14 pages)
16 April 2014Registration of charge 4558670002 (14 pages)
16 April 2014Registration of charge 4558670001 (12 pages)
16 April 2014Registration of charge 4558670001 (12 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(22 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(22 pages)