Edinburgh
EH7 4LY
Scotland
Director Name | Dr Frederick William Howell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glenogle Place Edinburgh EH3 5HP Scotland |
Secretary Name | Dr Frederick William Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glenogle Place Edinburgh EH3 5HP Scotland |
Secretary Name | Miss Sara May Robertson |
---|---|
Status | Resigned |
Appointed | 24 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2016) |
Role | Company Director |
Correspondence Address | 30/2 Frederick Street Edinburgh EH2 2JR Scotland |
Director Name | Mr Martin Graham Bangs |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wemyss House 6-8 Wemyss Place Edinburgh EH3 6DH Scotland |
Secretary Name | Mr Martin Graham Bangs |
---|---|
Status | Resigned |
Appointed | 02 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | Wemyss House 6-8 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Graham Francis Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wemyss House 6-8 Wemyss Place Edinburgh EH3 6DH Scotland |
Website | textensor.com |
---|---|
Telephone | 0131 6291424 |
Telephone region | Edinburgh |
Registered Address | Wemyss House 6-8 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £255,953 |
Cash | £192,535 |
Current Liabilities | £84,905 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
3 September 2021 | Delivered on: 8 September 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
3 September 2021 | Delivered on: 8 September 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
12 July 2017 | Delivered on: 13 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
19 April 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
---|---|
13 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
21 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
13 October 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
22 September 2021 | Satisfaction of charge SC2942300001 in full (4 pages) |
8 September 2021 | Registration of charge SC2942300002, created on 3 September 2021 (21 pages) |
8 September 2021 | Registration of charge SC2942300003, created on 3 September 2021 (15 pages) |
7 September 2021 | Memorandum and Articles of Association (12 pages) |
7 September 2021 | Resolutions
|
11 June 2021 | Termination of appointment of Graham Francis Smith as a director on 6 May 2021 (1 page) |
11 June 2021 | Termination of appointment of Martin Graham Bangs as a secretary on 6 May 2021 (1 page) |
9 June 2021 | Termination of appointment of Martin Graham Bangs as a director on 6 May 2021 (1 page) |
4 March 2021 | Notification of Opus 2 Magnum Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Cessation of Graham Francis Smith as a person with significant control on 2 March 2021 (1 page) |
9 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
4 February 2020 | Registered office address changed from 30/2 Frederick Street Edinburgh EH2 2JR to Wemyss House 6-8 Wemyss Place Edinburgh EH3 6DH on 4 February 2020 (1 page) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
13 July 2017 | Registration of charge SC2942300001, created on 12 July 2017 (19 pages) |
13 July 2017 | Registration of charge SC2942300001, created on 12 July 2017 (19 pages) |
3 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
3 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Appointment of Mr Graham Francis Smith as a director on 3 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Graham Francis Smith as a director on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Sara May Robertson as a secretary on 2 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Martin Graham Bangs as a director on 2 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Martin Graham Bangs as a director on 2 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Sara May Robertson as a secretary on 2 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Martin Graham Bangs as a secretary on 2 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Martin Graham Bangs as a secretary on 2 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 November 2014 | Termination of appointment of Frederick William Howell as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Miss Sara May Robertson as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Miss Sara May Robertson as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Frederick William Howell as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 37 Mcdonald Road Edinburgh EH7 4LY to 30/2 Frederick Street Edinburgh EH2 2JR on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 37 Mcdonald Road Edinburgh EH7 4LY to 30/2 Frederick Street Edinburgh EH2 2JR on 24 November 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
1 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
1 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Secretary's details changed for Frederick William Howell on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Doctor Robert Charles Cannon on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Frederick William Howell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Frederick William Howell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Doctor Robert Charles Cannon on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Secretary's details changed for Frederick William Howell on 21 December 2009 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
7 December 2005 | Incorporation (15 pages) |
7 December 2005 | Incorporation (15 pages) |