Company NameEDA Clothing Limited
DirectorJohn Valbonesi
Company StatusActive
Company NumberSC602384
CategoryPrivate Limited Company
Incorporation Date12 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Valbonesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months
RolePersonal Trainer
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Patrick O'Brien
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100, Unit 18 Borron Street
Port Dundas Business Park
Glasgow
G4 9XG
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
9 December 2021Second filing of Confirmation Statement dated 11 July 2021 (6 pages)
8 December 2021Change of share class name or designation (2 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 December 2021Memorandum and Articles of Association (22 pages)
6 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2021Confirmation statement made on 11 July 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/12/2021
(3 pages)
20 September 2021Registered office address changed from 100, Unit 18 Borron Street Port Dundas Business Park Glasgow G4 9XG United Kingdom to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 20 September 2021 (1 page)
15 April 202111/07/20 Statement of Capital gbp 3 (4 pages)
18 December 2020Compulsory strike-off action has been discontinued (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
24 July 2019Change of details for Mr Patrick O'brien as a person with significant control on 20 February 2019 (2 pages)
3 June 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
18 December 2018Appointment of Mr John Valbonesi as a director on 18 December 2018 (2 pages)
18 December 2018Termination of appointment of Patrick O'brien as a director on 18 December 2018 (1 page)
12 July 2018Incorporation
Statement of capital on 2018-07-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)