TEXTILE CARE SUPPLIES LTD.

TEXTILE CARE SUPPLIES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEXTILE CARE SUPPLIES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC200043
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEXTILE CARE SUPPLIES LTD.?

    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TEXTILE CARE SUPPLIES LTD. located?

    Registered Office Address
    Unit 9, Buko Business Centre Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEXTILE CARE SUPPLIES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2026
    Next Accounts Due OnJul 31, 2027
    Last Accounts
    Last Accounts Made Up ToOct 31, 2025

    What is the status of the latest confirmation statement for TEXTILE CARE SUPPLIES LTD.?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for TEXTILE CARE SUPPLIES LTD.?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Oct 31, 2025

    9 pagesAA

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    10 pagesAA

    Total exemption full accounts made up to Oct 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Julie Ann Yates on Feb 04, 2022

    2 pagesCH01

    Director's details changed for Mr Douglas Andrew Yates on Feb 04, 2022

    2 pagesCH01

    Registration of charge SC2000430005, created on Jan 13, 2022

    16 pagesMR01

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    10 pagesAA

    Termination of appointment of Thomas Jenkins as a secretary on Oct 31, 2020

    1 pagesTM02

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    10 pagesAA

    Appointment of Mrs Julie Ann Yates as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of James Urquhart Ferguson as a director on Oct 01, 2018

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Who are the officers of TEXTILE CARE SUPPLIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YATES, Douglas Andrew
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    Director
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    ScotlandBritish106726910004
    YATES, Julie Ann
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    Director
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    ScotlandBritish194707390002
    JACK, Margaret Mary
    Norwood 9 Westgate
    Leslie
    KY6 3LP Glenrothes
    Fife
    Secretary
    Norwood 9 Westgate
    Leslie
    KY6 3LP Glenrothes
    Fife
    British66960260001
    JENKINS, Thomas
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    Secretary
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    241295260001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    FERGUSON, James Urquhart
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    Director
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    ScotlandBritish109817970002
    JACK, Dennis John Harper
    Norwood 9 Westgate
    Leslie
    KY6 3LP Glenrothes
    Fife
    Director
    Norwood 9 Westgate
    Leslie
    KY6 3LP Glenrothes
    Fife
    ScotlandScottish66960300001
    JACK, Margaret Mary
    Westgate
    Leslie
    KY6 3LP Glenrothes
    9
    Fife
    Scotland
    Director
    Westgate
    Leslie
    KY6 3LP Glenrothes
    9
    Fife
    Scotland
    ScotlandBritish178740700001
    WATSON, Daryl
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    Director
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    ScotlandBritish186123010001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of TEXTILE CARE SUPPLIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Textile Care Supplies (Holdings)Ltd
    Southhook Road
    Knockentiber
    KA2 0EE Kilmarnock
    Overton House
    Scotland
    Nov 14, 2016
    Southhook Road
    Knockentiber
    KA2 0EE Kilmarnock
    Overton House
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Dennis John Harper Jack
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    Apr 06, 2016
    Ashley Road
    Southfield Industrial Estate
    KY6 2SE Glenrothes
    Unit 9, Buko Business Centre
    Fife
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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