Company NameTexcraft (UK) Limited
Company StatusDissolved
Company NumberSC078266
CategoryPrivate Limited Company
Incorporation Date8 April 1982(42 years, 1 month ago)
Dissolution Date18 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Lisa Anne Darroch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(18 years, 6 months after company formation)
Appointment Duration20 years, 8 months (closed 18 June 2021)
RoleBuying Director
Country of ResidenceScotland
Correspondence Address5 Mulberry Road
Newlands
Glasgow
G43 2TR
Scotland
Director NameMr Richard Francis McKeon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(18 years, 6 months after company formation)
Appointment Duration20 years, 8 months (closed 18 June 2021)
RoleMarketing
Country of ResidenceScotland
Correspondence Address7 Mulberry Road
Glasgow
G43 2TR
Scotland
Secretary NameRichard McKeon
StatusClosed
Appointed15 September 2008(26 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 18 June 2021)
RoleCompany Director
Correspondence Address7 Mulberry Road
Glasgow
G43 2TR
Scotland
Director NameFrances Birt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address22 Glenacre Crescent
Uddingston
Glasgow
Lanarkshire
G71 6EJ
Scotland
Director NameMrs Therese McKeon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broom Place
Glasgow
Lanarkshire
G43 2TL
Scotland
Director NameNoel Patrick McShane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 1998)
RoleManager
Correspondence Address43 Killearn Drive
Ralston
Paisley
Renfrewshire
PA1 3DE
Scotland
Secretary NameFrances Birt
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address22 Glenacre Crescent
Uddingston
Glasgow
Lanarkshire
G71 6EJ
Scotland
Secretary NameMrs Therese McKeon
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broom Place
Glasgow
Lanarkshire
G43 2TL
Scotland
Director NameMr John Fulton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address75 Strathleven Drive
Bonhill
Alexandria
Dunbartonshire
G83 9PG
Scotland
Director NameEdward Bastable Thompson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(16 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address12 Barrachnie Place
Garrowhill
Glasgow
G69 6ST
Scotland
Secretary NameEdward Bastable Thompson
NationalityBritish
StatusResigned
Appointed01 December 2003(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address12 Barrachnie Place
Garrowhill
Glasgow
G69 6ST
Scotland
Director NameMr Garin Leonard Offer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Ivanhoe Road
Lichfield
Staffordshire
WS14 9AY

Contact

Websitewww.texcraft.co.uk
Email address[email protected]
Telephone0141 4295565
Telephone regionGlasgow

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£766,837
Cash£29,662
Current Liabilities£474,673

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

23 March 1995Delivered on: 3 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 June 2021Final Gazette dissolved following liquidation (1 page)
18 March 2021Final account prior to dissolution in a winding-up by the court (20 pages)
28 August 2018Court order notice of winding up (1 page)
28 August 2018Notice of winding up order (1 page)
28 August 2018Registered office address changed from Unit 1, 30 Clyde Place Glasgow G5 8AQ Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 28 August 2018 (2 pages)
2 August 2018Appointment of a provisional liquidator (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Satisfaction of charge 1 in full (4 pages)
20 December 2017Satisfaction of charge 1 in full (4 pages)
9 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
9 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
25 July 2017Registered office address changed from 583/585 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TT to Unit 1, 30 Clyde Place Glasgow G5 8AQ on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 July 2017Registered office address changed from 583/585 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TT to Unit 1, 30 Clyde Place Glasgow G5 8AQ on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 December 2016Full accounts made up to 29 February 2016 (7 pages)
2 December 2016Full accounts made up to 29 February 2016 (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 October 2015Accounts for a small company made up to 28 February 2015 (7 pages)
9 October 2015Accounts for a small company made up to 28 February 2015 (7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
9 October 2014Accounts for a small company made up to 28 February 2014 (8 pages)
9 October 2014Accounts for a small company made up to 28 February 2014 (8 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
22 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
22 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
15 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
15 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
13 August 2012Secretary's details changed for Richard Mckeon on 30 August 2011 (2 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 August 2012Secretary's details changed for Richard Mckeon on 30 August 2011 (2 pages)
13 August 2012Director's details changed for Richard Mckeon on 30 August 2011 (2 pages)
13 August 2012Director's details changed for Richard Mckeon on 30 August 2011 (2 pages)
30 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
30 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Therese Mckeon as a director (1 page)
20 January 2011Termination of appointment of Therese Mckeon as a director (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 July 2010Director's details changed for Mrs Lisa Anne Darroch on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Richard Mckeen on 30 June 2010 (1 page)
2 July 2010Director's details changed for Mrs Lisa Anne Darroch on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Richard Mckeen on 30 June 2010 (1 page)
31 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
31 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
17 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
17 December 2008Secretary appointed richard mckeen (2 pages)
17 December 2008Secretary appointed richard mckeen (2 pages)
18 September 2008Appointment terminated director and secretary edward thompson (1 page)
18 September 2008Appointment terminated director and secretary edward thompson (1 page)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 May 2008Appointment terminated director garin offer (1 page)
1 May 2008Appointment terminated director garin offer (1 page)
30 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
30 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
18 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 30/06/06; full list of members (3 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 30/06/06; full list of members (3 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
9 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
9 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
22 December 2004Accounts for a medium company made up to 29 February 2004 (20 pages)
22 December 2004Accounts for a medium company made up to 29 February 2004 (20 pages)
26 July 2004Return made up to 30/06/04; full list of members (8 pages)
26 July 2004Return made up to 30/06/04; full list of members (8 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
5 January 2004Accounts for a medium company made up to 28 February 2003 (20 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Accounts for a medium company made up to 28 February 2003 (20 pages)
25 July 2003Return made up to 30/06/03; full list of members (9 pages)
25 July 2003Return made up to 30/06/03; full list of members (9 pages)
30 December 2002Accounts for a medium company made up to 28 February 2002 (22 pages)
30 December 2002Accounts for a medium company made up to 28 February 2002 (22 pages)
2 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2001Accounts for a medium company made up to 28 February 2001 (19 pages)
28 December 2001Accounts for a medium company made up to 28 February 2001 (19 pages)
12 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
12 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 February 2001Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page)
14 February 2001Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
7 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
28 June 2000Company name changed texcraft (wholesale) LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed texcraft (wholesale) LIMITED\certificate issued on 29/06/00 (2 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
23 June 1999Return made up to 30/06/99; no change of members (4 pages)
23 June 1999Return made up to 30/06/99; no change of members (4 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
31 July 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
31 July 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
31 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
31 July 1997Return made up to 30/06/97; full list of members (6 pages)
31 July 1997Return made up to 30/06/97; full list of members (6 pages)
31 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
25 October 1996Amended accounts made up to 30 September 1995 (12 pages)
25 October 1996Amended accounts made up to 30 September 1995 (12 pages)
8 October 1996Accounts for a medium company made up to 30 September 1995 (12 pages)
8 October 1996Accounts for a medium company made up to 30 September 1995 (12 pages)
19 August 1996Return made up to 30/06/96; full list of members (6 pages)
19 August 1996Return made up to 30/06/96; full list of members (6 pages)
3 April 1995Partic of mort/charge * (3 pages)
3 April 1995Partic of mort/charge * (3 pages)
8 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 October 1988Secretary resigned;new secretary appointed (2 pages)
31 October 1988Secretary resigned;new secretary appointed (2 pages)
7 May 1982New secretary appointed (3 pages)
7 May 1982New secretary appointed (3 pages)
8 April 1982Certificate of incorporation (1 page)
8 April 1982Certificate of incorporation (1 page)