Company NameTexspeed (Scotland) Limited
Company StatusDissolved
Company NumberSC132980
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date22 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Wallace
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1991(same day as company formation)
RoleTextile Distribution
Correspondence Address19 Airthrey Avenue
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RB
Scotland
Secretary NameMaureen Wallace
NationalityBritish
StatusClosed
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Airthrey Avenue
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RB
Scotland
Director NameMaureen Wallace
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(14 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 22 March 2021)
RoleCompany Director
Correspondence Address19 Airthrey Avenue
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RB
Scotland
Director NameMr Stuart Andrew Wallace
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(24 years after company formation)
Appointment Duration5 years, 7 months (closed 22 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Old Brewery Lane
Alloa
Clackmannanshire
FK10 3GL
Scotland
Director NameMrs Fiona Elizabeth Tetstall
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(24 years after company formation)
Appointment Duration5 years, 7 months (closed 22 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-24 Telford Road Lenziemill
Cumbernauld
Glasgow
G67 2AX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£202,806
Cash£244
Current Liabilities£286,845

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

25 August 2011Delivered on: 7 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 November 2003Delivered on: 26 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20-24 telford road, cumbernauld, glasgow DMB42286.
Outstanding
26 August 2003Delivered on: 2 September 2003
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
14 August 1994Delivered on: 29 August 1994
Satisfied on: 17 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 March 2021Final Gazette dissolved following liquidation (1 page)
22 December 2020Final account prior to dissolution in MVL (final account attached) (4 pages)
19 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-15
(1 page)
19 August 2019Registered 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 19 August 2019 (1 page)
30 May 2019Satisfaction of charge 4 in full (4 pages)
2 May 2019Satisfaction of charge 2 in full (1 page)
2 May 2019Satisfaction of charge 3 in full (1 page)
15 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
25 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 December 2016Director's details changed for Mrs Fiona Elizabeth Tetstall on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mrs Fiona Elizabeth Tetstall on 8 December 2016 (2 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 July 2016Director's details changed for Mrs Fiona Elizabeth Tetsall on 25 June 2016 (2 pages)
26 July 2016Director's details changed for Ms Fiona Elizabeth Wallace on 25 June 2016 (2 pages)
26 July 2016Director's details changed for Ms Fiona Elizabeth Wallace on 25 June 2016 (2 pages)
26 July 2016Director's details changed for Mrs Fiona Elizabeth Tetsall on 25 June 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 December 2015Appointment of Ms Fiona Elizabeth Wallace as a director on 1 August 2015 (2 pages)
7 December 2015Appointment of Ms Fiona Elizabeth Wallace as a director on 1 August 2015 (2 pages)
7 December 2015Appointment of Mr Stuart Andrew Wallace as a director on 1 August 2015 (2 pages)
7 December 2015Appointment of Mr Stuart Andrew Wallace as a director on 1 August 2015 (2 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 104
(6 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 104
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 104
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 104
(3 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 103
(6 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 103
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 July 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 24 July 2012 (1 page)
24 July 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 24 July 2012 (1 page)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 September 2011Alterations to floating charge 4 (5 pages)
7 September 2011Alterations to floating charge 4 (5 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 July 2008Return made up to 22/07/08; full list of members (4 pages)
29 July 2008Return made up to 22/07/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 August 2007Return made up to 22/07/07; full list of members (3 pages)
10 August 2007Return made up to 22/07/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ (1 page)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 January 2007Return made up to 22/07/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 31/01/07
(7 pages)
31 January 2007Return made up to 22/07/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 31/01/07
(7 pages)
23 January 2007Amended accounts made up to 31 August 2005 (6 pages)
23 January 2007Amended accounts made up to 31 August 2005 (6 pages)
23 January 2007Ad 01/05/05--------- £ si 3@1 (2 pages)
23 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 January 2007Ad 01/05/05--------- £ si 3@1 (2 pages)
2 August 2006Return made up to 22/07/06; full list of members (7 pages)
2 August 2006Return made up to 22/07/06; full list of members (7 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 July 2005Return made up to 22/07/05; full list of members (6 pages)
22 July 2005Return made up to 22/07/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 July 2004Return made up to 22/07/04; full list of members (6 pages)
28 July 2004Return made up to 22/07/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
17 October 2003Dec mort/charge * (4 pages)
17 October 2003Dec mort/charge * (4 pages)
2 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
21 July 2003Return made up to 22/07/03; full list of members (6 pages)
21 July 2003Return made up to 22/07/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 July 2002Return made up to 22/07/02; full list of members (6 pages)
31 July 2002Return made up to 22/07/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 August 2001Return made up to 22/07/01; full list of members (6 pages)
29 August 2001Return made up to 22/07/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 August 1999Return made up to 22/07/99; no change of members (4 pages)
9 August 1999Return made up to 22/07/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 August 1998Return made up to 22/07/98; full list of members (6 pages)
10 August 1998Return made up to 22/07/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
31 July 1997Return made up to 22/07/97; no change of members (4 pages)
31 July 1997Return made up to 22/07/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 August 1996Return made up to 22/07/96; no change of members (4 pages)
12 August 1996Return made up to 22/07/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
9 August 1995Return made up to 22/07/95; full list of members (6 pages)
9 August 1995Return made up to 22/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 August 1994Partic of mort/charge * (3 pages)
29 August 1994Partic of mort/charge * (3 pages)