About

Registered Number: SC200043
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9, Buko Business Centre Ashley Road, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SE,

 

Founded in 1999, Textile Care Supplies Ltd are based in Glenrothes, Fife. We don't currently know the number of employees at the company. The organisation has 6 directors listed as Jenkins, Thomas, Yates, Julie Ann, Jack, Margaret Mary, Jack, Dennis John Harper, Jack, Margaret Mary, Watson, Daryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Julie Ann 01 April 2019 - 1
JACK, Dennis John Harper 21 September 1999 14 November 2016 1
JACK, Margaret Mary 22 September 2012 14 November 2016 1
WATSON, Daryl 14 November 2016 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Thomas 31 October 2017 - 1
JACK, Margaret Mary 21 September 1999 14 November 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 24 October 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
MR04 - N/A 18 April 2019
MR04 - N/A 18 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
PSC02 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
CS01 - N/A 18 December 2017
AP03 - Appointment of secretary 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 18 July 2017
RESOLUTIONS - N/A 29 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AD01 - Change of registered office address 17 November 2016
MR04 - N/A 24 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 09 March 2015
SH01 - Return of Allotment of shares 26 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 18 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 23 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 31 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 27 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 29 April 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 15 March 2005
410(Scot) - N/A 09 February 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 03 November 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 15 November 2000
225 - Change of Accounting Reference Date 15 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 August 2012 Fully Satisfied

N/A

Floating charge 30 July 2012 Fully Satisfied

N/A

Floating charge 26 April 2010 Fully Satisfied

N/A

Bond & floating charge 24 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.