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.
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 |
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 |
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 |