TACKTEX GLOBAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTACKTEX GLOBAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC392566
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TACKTEX GLOBAL LTD?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is TACKTEX GLOBAL LTD located?

    Registered Office Address
    2 Glenburn Road
    East Kilbride
    G74 5BA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TACKTEX GLOBAL LTD?

    Previous Company Names
    Company NameFromUntil
    TACK TEX GLOBAL LTDJan 25, 2013Jan 25, 2013
    TACK ENTERPRISES LTDJul 11, 2012Jul 11, 2012
    SEABARN LIMITEDJan 31, 2011Jan 31, 2011

    What are the latest accounts for TACKTEX GLOBAL LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for TACKTEX GLOBAL LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for TACKTEX GLOBAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of William Stewart as a director on May 13, 2015

    1 pagesTM01

    Registered office address changed from Unit 23a-2 St. James Avenue East Kilbride Glasgow G74 5QD to 2 Glenburn Road East Kilbride Glasgow G74 5BA on Mar 05, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Feb 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mrs Margaret Carol Thomson as a secretary

    2 pagesAP03

    Appointment of Mr William Stewart as a director

    2 pagesAP01

    Termination of appointment of Margaret Thomson as a director

    1 pagesTM01

    Appointment of Mr Thomas Thomson as a director

    2 pagesAP01

    Annual return made up to Dec 04, 2013 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed tack tex global LTD\certificate issued on 25/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2013

    Change company name resolution on Jan 25, 2013

    RES15
    change-of-nameJan 25, 2013

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed tack enterprises LTD\certificate issued on 25/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2013

    Change company name resolution on Jan 25, 2013

    RES15
    change-of-nameJan 25, 2013

    Change of name by resolution

    NM01

    Annual return made up to Dec 04, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Certificate of change of name

    Company name changed seabarn LIMITED\certificate issued on 11/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2012

    Change company name resolution on Mar 01, 2012

    RES15
    change-of-nameJul 11, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Thomas Thomson as a director

    1 pagesTM01

    Appointment of Mrs Margaret Carol Thomson as a director

    2 pagesAP01

    Termination of appointment of Colin Wallace as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of TACKTEX GLOBAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Margaret Carol
    Commoncraig Road
    Dunlop
    KA3 4BH Kilmarnock
    Cobblestone Cottage
    Ayrshire
    Scotland
    Secretary
    Commoncraig Road
    Dunlop
    KA3 4BH Kilmarnock
    Cobblestone Cottage
    Ayrshire
    Scotland
    185540430001
    THOMSON, Thomas Allan Naismith
    Commoncraig Road
    Dunlop
    KA3 4BH Kilmarnock
    Cobblestone Cottage
    Ayrshire
    Scotland
    Director
    Commoncraig Road
    Dunlop
    KA3 4BH Kilmarnock
    Cobblestone Cottage
    Ayrshire
    Scotland
    United KingdomBritishManager343770001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    157363800001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001
    STEWART, William
    Dundrennan Road
    G42 9SD Glasgow
    20
    Scotland
    Director
    Dundrennan Road
    G42 9SD Glasgow
    20
    Scotland
    ScotlandBritishManager180755390001
    THOMSON, Margaret Carol
    Commoncraig Road
    Dunlop
    KA3 4BH Kilmarnock
    Cobblestone Cottage
    Ayrshire
    Scotland
    Director
    Commoncraig Road
    Dunlop
    KA3 4BH Kilmarnock
    Cobblestone Cottage
    Ayrshire
    Scotland
    United KingdomScottishSecretary445100001
    THOMSON, Thomas
    Commoncraig Road
    Dunlop
    KA3 4BH Kilmarnock
    Cobblestone Cottage
    Ayrshire
    Scotland
    Director
    Commoncraig Road
    Dunlop
    KA3 4BH Kilmarnock
    Cobblestone Cottage
    Ayrshire
    Scotland
    ScotlandBritishDirector163856580001
    WALLACE, Colin James
    Barr Place
    Newton Mearns
    G77 6JR Glasgow
    8
    Lanarkshire
    Scotland
    Director
    Barr Place
    Newton Mearns
    G77 6JR Glasgow
    8
    Lanarkshire
    Scotland
    ScotlandBritishManager162456250001

    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