Texspeed (scotland) Limited

General information

Name:

Texspeed (scotland) Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery 65 Bath Street G2 2BX Glasgow

Number: SC132980

Incorporation date: 1991-07-22

Dissolution date: 2021-03-22

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Texspeed (scotland) started conducting its operations in 1991 as a Private Limited Company under the following Company Registration No.: SC132980. The company's office was registered in Glasgow at C/o Grainger Corporate Rescue & Recovery. This particular Texspeed (scotland) Limited company had been offering its services for at least 30 years.

When it comes to this enterprise's executives data, there were four directors including: Fiona T., Stuart W. and Maureen W..

Financial data based on annual reports

Company staff

Fiona T.

Role: Director

Appointed: 01 August 2015

Latest update: 29 June 2023

Stuart W.

Role: Director

Appointed: 01 August 2015

Latest update: 29 June 2023

Maureen W.

Role: Director

Appointed: 05 April 2006

Latest update: 29 June 2023

Maureen W.

Role: Secretary

Appointed: 22 July 1991

Latest update: 29 June 2023

Ian W.

Role: Director

Appointed: 22 July 1991

Latest update: 29 June 2023

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 05 August 2019
Confirmation statement last made up date 22 July 2018
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 28 May 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 16 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 January 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 4 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 December 2012
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company Vehicle Operator Data

20 / 24 Telford Road

Address

Cumbernauld , Lenziemill

City

Glasgow

Postal code

G67 2AX

No. of Vehicles

10

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2018-08-31 (AA)
filed on: 15th, April 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
29
Company Age

Closest Companies - by postcode