Company NameTexonet Limited
Company StatusDissolved
Company NumberSC182589
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 2 months ago)
Dissolution Date17 April 2017 (7 years ago)
Previous NameLycidas (276) Limited

Business Activity

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

Directors

Director NameDavid Niall Wright
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 17 April 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 East Brighton Crescent
Portobello
Edinburgh
EH15 1LR
Scotland
Director NameCraig Lawson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(7 years after company formation)
Appointment Duration12 years, 2 months (closed 17 April 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Kirklands Park Crescent
Kirkliston
West Lothian
EH29 9EP
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed30 January 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NamePaul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address43 Craigcrook Road
Edinburgh
Midlothian
EH4 3PH
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressMazars
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth-£57,888
Cash£182
Current Liabilities£1,636,271

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
16 January 2017Notice of final meeting of creditors (11 pages)
16 January 2017Notice of final meeting of creditors (11 pages)
22 March 2013Insolvency:form 4.9 scot and court order to replace the liquidator (4 pages)
22 March 2013Insolvency:form 4.9 scot and court order to replace the liquidator (4 pages)
8 June 2010Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 8 June 2010 (2 pages)
9 February 2010Appointment of a provisional liquidator (1 page)
9 February 2010Appointment of a provisional liquidator (1 page)
26 February 2009Return made up to 30/01/09; full list of members (4 pages)
26 February 2009Return made up to 30/01/09; full list of members (4 pages)
24 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
24 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
19 November 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
19 November 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
6 November 2008Accounts for a small company made up to 30 June 2007 (9 pages)
6 November 2008Accounts for a small company made up to 30 June 2007 (9 pages)
23 October 2008Return made up to 30/01/08; full list of members (4 pages)
23 October 2008Return made up to 30/01/08; full list of members (4 pages)
20 February 2008Accounts for a small company made up to 30 June 2006 (9 pages)
20 February 2008Accounts for a small company made up to 30 June 2006 (9 pages)
28 February 2007Return made up to 30/01/07; full list of members (8 pages)
28 February 2007Return made up to 30/01/07; full list of members (8 pages)
7 June 2006Return made up to 30/01/06; full list of members (8 pages)
7 June 2006Return made up to 30/01/06; full list of members (8 pages)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
6 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
15 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2005Return made up to 30/01/05; full list of members (7 pages)
15 February 2005Return made up to 30/01/05; full list of members (7 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2004Ad 05/03/04-05/03/04 £ si 100000@1=100000 £ ic 15940/115940 (2 pages)
9 March 2004Nc inc already adjusted 05/03/04 (2 pages)
9 March 2004Ad 05/03/04-05/03/04 £ si 100000@1=100000 £ ic 15940/115940 (2 pages)
9 March 2004Nc inc already adjusted 05/03/04 (2 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
28 January 2004Ad 19/12/02-07/08/03 £ si 789@1 (2 pages)
28 January 2004Ad 19/12/02-07/08/03 £ si 789@1 (2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
14 March 2003Return made up to 30/01/03; full list of members (7 pages)
14 March 2003Return made up to 30/01/03; full list of members (7 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
31 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 March 2002Return made up to 30/01/02; full list of members (7 pages)
28 March 2002Return made up to 30/01/02; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 30 June 1999 (7 pages)
8 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 June 2001Accounts for a small company made up to 30 June 1999 (7 pages)
15 May 2001Return made up to 30/01/01; full list of members (6 pages)
15 May 2001Return made up to 30/01/01; full list of members (6 pages)
9 March 2001Ad 27/02/01--------- £ si 5151@1=5151 £ ic 10000/15151 (2 pages)
9 March 2001Ad 27/02/01--------- £ si 5151@1=5151 £ ic 10000/15151 (2 pages)
7 March 2001Memorandum and Articles of Association (7 pages)
7 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Memorandum and Articles of Association (7 pages)
7 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 March 2001New director appointed (2 pages)
25 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
28 March 2000Return made up to 30/01/00; full list of members (6 pages)
28 March 2000Return made up to 30/01/00; full list of members (6 pages)
8 March 1999Return made up to 30/01/99; full list of members (6 pages)
8 March 1999Return made up to 30/01/99; full list of members (6 pages)
4 July 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
4 July 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
18 March 1998Ad 27/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
18 March 1998Ad 27/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
23 February 1998Partic of mort/charge * (6 pages)
23 February 1998Partic of mort/charge * (6 pages)
18 February 1998Company name changed lycidas (276) LIMITED\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed lycidas (276) LIMITED\certificate issued on 19/02/98 (2 pages)
16 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1998Nc inc already adjusted 12/02/98 (2 pages)
16 February 1998Nc inc already adjusted 12/02/98 (2 pages)
30 January 1998Incorporation (19 pages)
30 January 1998Incorporation (19 pages)