Newlands
Glasgow
G43 2TR
Scotland
Director Name | Mr Richard Francis McKeon |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 18 June 2021) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 7 Mulberry Road Glasgow G43 2TR Scotland |
Secretary Name | Richard McKeon |
---|---|
Status | Closed |
Appointed | 15 September 2008(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 June 2021) |
Role | Company Director |
Correspondence Address | 7 Mulberry Road Glasgow G43 2TR Scotland |
Director Name | Frances Birt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | 22 Glenacre Crescent Uddingston Glasgow Lanarkshire G71 6EJ Scotland |
Director Name | Mrs Therese McKeon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broom Place Glasgow Lanarkshire G43 2TL Scotland |
Director Name | Noel Patrick McShane |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 1998) |
Role | Manager |
Correspondence Address | 43 Killearn Drive Ralston Paisley Renfrewshire PA1 3DE Scotland |
Secretary Name | Frances Birt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 22 Glenacre Crescent Uddingston Glasgow Lanarkshire G71 6EJ Scotland |
Secretary Name | Mrs Therese McKeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broom Place Glasgow Lanarkshire G43 2TL Scotland |
Director Name | Mr John Fulton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 75 Strathleven Drive Bonhill Alexandria Dunbartonshire G83 9PG Scotland |
Director Name | Edward Bastable Thompson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 12 Barrachnie Place Garrowhill Glasgow G69 6ST Scotland |
Secretary Name | Edward Bastable Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 12 Barrachnie Place Garrowhill Glasgow G69 6ST Scotland |
Director Name | Mr Garin Leonard Offer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Ivanhoe Road Lichfield Staffordshire WS14 9AY |
Website | www.texcraft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4295565 |
Telephone region | Glasgow |
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £766,837 |
Cash | £29,662 |
Current Liabilities | £474,673 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
23 March 1995 | Delivered 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 |
---|
18 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2021 | Final account prior to dissolution in a winding-up by the court (20 pages) |
28 August 2018 | Court order notice of winding up (1 page) |
28 August 2018 | Notice of winding up order (1 page) |
28 August 2018 | Registered 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 2018 | Appointment of a provisional liquidator (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Satisfaction of charge 1 in full (4 pages) |
20 December 2017 | Satisfaction of charge 1 in full (4 pages) |
9 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
9 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
25 July 2017 | Registered 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 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 July 2017 | Registered 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 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 December 2016 | Full accounts made up to 29 February 2016 (7 pages) |
2 December 2016 | Full accounts made up to 29 February 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 October 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
9 October 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 October 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
9 October 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
22 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
22 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
15 October 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
13 August 2012 | Secretary's details changed for Richard Mckeon on 30 August 2011 (2 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Secretary's details changed for Richard Mckeon on 30 August 2011 (2 pages) |
13 August 2012 | Director's details changed for Richard Mckeon on 30 August 2011 (2 pages) |
13 August 2012 | Director's details changed for Richard Mckeon on 30 August 2011 (2 pages) |
30 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
30 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Therese Mckeon as a director (1 page) |
20 January 2011 | Termination of appointment of Therese Mckeon as a director (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 July 2010 | Director's details changed for Mrs Lisa Anne Darroch on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Richard Mckeen on 30 June 2010 (1 page) |
2 July 2010 | Director's details changed for Mrs Lisa Anne Darroch on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Richard Mckeen on 30 June 2010 (1 page) |
31 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
31 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
17 December 2008 | Secretary appointed richard mckeen (2 pages) |
17 December 2008 | Secretary appointed richard mckeen (2 pages) |
18 September 2008 | Appointment terminated director and secretary edward thompson (1 page) |
18 September 2008 | Appointment terminated director and secretary edward thompson (1 page) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director garin offer (1 page) |
1 May 2008 | Appointment terminated director garin offer (1 page) |
30 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
30 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
18 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
9 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
9 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
22 December 2004 | Accounts for a medium company made up to 29 February 2004 (20 pages) |
22 December 2004 | Accounts for a medium company made up to 29 February 2004 (20 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
5 January 2004 | Accounts for a medium company made up to 28 February 2003 (20 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Accounts for a medium company made up to 28 February 2003 (20 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
30 December 2002 | Accounts for a medium company made up to 28 February 2002 (22 pages) |
30 December 2002 | Accounts for a medium company made up to 28 February 2002 (22 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members
|
2 July 2002 | Return made up to 30/06/02; full list of members
|
28 December 2001 | Accounts for a medium company made up to 28 February 2001 (19 pages) |
28 December 2001 | Accounts for a medium company made up to 28 February 2001 (19 pages) |
12 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
12 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members
|
6 July 2001 | Return made up to 30/06/01; full list of members
|
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 February 2001 | Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page) |
14 February 2001 | Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members
|
7 August 2000 | Return made up to 30/06/00; full list of members
|
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
28 June 2000 | Company name changed texcraft (wholesale) LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed texcraft (wholesale) LIMITED\certificate issued on 29/06/00 (2 pages) |
30 July 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
30 July 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
23 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
31 July 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
31 July 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
31 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
31 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
31 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
31 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
25 October 1996 | Amended accounts made up to 30 September 1995 (12 pages) |
25 October 1996 | Amended accounts made up to 30 September 1995 (12 pages) |
8 October 1996 | Accounts for a medium company made up to 30 September 1995 (12 pages) |
8 October 1996 | Accounts for a medium company made up to 30 September 1995 (12 pages) |
19 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
19 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 April 1995 | Partic of mort/charge * (3 pages) |
3 April 1995 | Partic of mort/charge * (3 pages) |
8 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
7 May 1982 | New secretary appointed (3 pages) |
7 May 1982 | New secretary appointed (3 pages) |
8 April 1982 | Certificate of incorporation (1 page) |
8 April 1982 | Certificate of incorporation (1 page) |