Warning: file_put_contents(c/0643d323311b2fdc31fd5b939234216d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e96e2c04f482270fc907ef8e0999b690.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9c7d44529fc6f4c15b9d9ebed9653987.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Textile Concepts Limited, KA1 1ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEXTILE CONCEPTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Textile Concepts Limited. The company was founded 38 years ago and was given the registration number SC094506. The firm's registered office is in KILMARNOCK. You can find them at Campbell Dallas, Bank Street, Kilmarnock, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:TEXTILE CONCEPTS LIMITED
Company Number:SC094506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1985
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Campbell Dallas, Bank Street, Kilmarnock, Scotland, KA1 1ER
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Queens Road, Cheadle Hulme, Cheadle, England, SK8 5HS

Secretary-Active
3, Wellington Square, Ayr, Scotland, KA7 1EN

Director20 November 2017Active
92, Queens Road, Cheadle Hulme, Cheadle, England, SK8 5HS

Director-Active
11 Auchengate, Barassie, Troon, KA10 6UG

Director-Active

People with Significant Control

Mr Surinder Kumar Malik
Notified on:28 February 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Scotland
Address:3, Wellington Square, Ayr, Scotland, KA7 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Accounts

Change account reference date company previous shortened.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Address

Change registered office address company with date old address new address.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Capital

Capital statement capital company with date currency figure.

Download
2017-05-17Capital

Legacy.

Download
2017-05-17Insolvency

Legacy.

Download
2017-05-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.