This company is commonly known as Texspeed (scotland) Limited. The company was founded 32 years ago and was given the registration number SC132980. The firm's registered office is in GLASGOW. You can find them at C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TEXSPEED (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC132980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 1991 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Airthrey Avenue, Bridge Of Allan, Stirling, FK9 4RB | Secretary | 22 July 1991 | Active |
20-24 Telford Road, Lenziemill, Cumbernauld, Glasgow, Scotland, G67 2AX | Director | 01 August 2015 | Active |
19 Airthrey Avenue, Bridge Of Allan, Stirling, FK9 4RB | Director | 22 July 1991 | Active |
19 Airthrey Avenue, Bridge Of Allan, Stirling, FK9 4RB | Director | 05 April 2006 | Active |
49 Old Brewery Lane, Alloa, Scotland, FK10 3GL | Director | 01 August 2015 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 22 July 1991 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 22 July 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-22 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Officers | Change person director company with change date. | Download |
2016-07-26 | Officers | Change person director company with change date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Officers | Appoint person director company with name date. | Download |
2015-12-07 | Officers | Appoint person director company with name date. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Capital | Capital allotment shares. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.