TEXSPEED (SCOTLAND) LIMITED

TEXSPEED (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEXSPEED (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132980
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TEXSPEED (SCOTLAND) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TEXSPEED (SCOTLAND) LIMITED located?

    Registered Office Address
    C/O Grainger Corporate Rescue & Recovery
    65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEXSPEED (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for TEXSPEED (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    4 pagesLIQ13(Scot)

    Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on Aug 19, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2019

    LRESSP

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 22, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 22, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Director's details changed for Mrs Fiona Elizabeth Tetstall on Dec 08, 2016

    2 pagesCH01

    Confirmation statement made on Jul 22, 2016 with updates

    6 pagesCS01

    Director's details changed for Mrs Fiona Elizabeth Tetsall on Jun 25, 2016

    2 pagesCH01

    Director's details changed for Ms Fiona Elizabeth Wallace on Jun 25, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Appointment of Ms Fiona Elizabeth Wallace as a director on Aug 01, 2015

    2 pagesAP01

    Appointment of Mr Stuart Andrew Wallace as a director on Aug 01, 2015

    2 pagesAP01

    Annual return made up to Jul 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 104
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

    Statement of capital following an allotment of shares on Mar 25, 2015

    • Capital: GBP 104
    3 pagesSH01

    Annual return made up to Jul 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 103
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to Jul 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

    Who are the officers of TEXSPEED (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLACE, Maureen
    19 Airthrey Avenue
    Bridge Of Allan
    FK9 4RB Stirling
    Stirlingshire
    Secretary
    19 Airthrey Avenue
    Bridge Of Allan
    FK9 4RB Stirling
    Stirlingshire
    British112116290001
    TETSTALL, Fiona Elizabeth
    Lenziemill
    Cumbernauld
    G67 2AX Glasgow
    20-24 Telford Road
    Scotland
    Director
    Lenziemill
    Cumbernauld
    G67 2AX Glasgow
    20-24 Telford Road
    Scotland
    ScotlandBritishDirector203284360003
    WALLACE, Ian
    19 Airthrey Avenue
    Bridge Of Allan
    FK9 4RB Stirling
    Stirlingshire
    Director
    19 Airthrey Avenue
    Bridge Of Allan
    FK9 4RB Stirling
    Stirlingshire
    BritishTextile Distribution4970450002
    WALLACE, Maureen
    19 Airthrey Avenue
    Bridge Of Allan
    FK9 4RB Stirling
    Stirlingshire
    Director
    19 Airthrey Avenue
    Bridge Of Allan
    FK9 4RB Stirling
    Stirlingshire
    BritishDirector112116290001
    WALLACE, Stuart Andrew
    FK10 3GL Alloa
    49 Old Brewery Lane
    Clackmannanshire
    Scotland
    Director
    FK10 3GL Alloa
    49 Old Brewery Lane
    Clackmannanshire
    Scotland
    ScotlandBritishDirector203284170001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    What are the latest statements on persons with significant control for TEXSPEED (SCOTLAND) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TEXSPEED (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 25, 2011
    Delivered On Sep 07, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 07, 2011Registration of a charge (MG01s)
    • Sep 07, 2011Alteration to a floating charge (466 Scot)
    • May 30, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 12, 2003
    Delivered On Nov 26, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20-24 telford road, cumbernauld, glasgow DMB42286.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 2003Registration of a charge (410)
    • May 02, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 26, 2003
    Delivered On Sep 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 02, 2003Registration of a charge (410)
    • May 02, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 14, 1994
    Delivered On Aug 29, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 29, 1994Registration of a charge (410)
    • Oct 17, 2003Statement of satisfaction of a charge in full or part (419a)

    Does TEXSPEED (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2019Commencement of winding up
    Mar 22, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0