Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TEXTILE CARE SUPPLIES LTD.
Company Information for

TEXTILE CARE SUPPLIES LTD.

Unit 9, Buko Business Centre Ashley Road, Southfield Industrial Estate, Glenrothes, FIFE, KY6 2SE,
Company Registration Number
SC200043
Private Limited Company
Active

Company Overview

About Textile Care Supplies Ltd.
TEXTILE CARE SUPPLIES LTD. was founded on 1999-09-21 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Textile Care Supplies Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEXTILE CARE SUPPLIES LTD.
 
Legal Registered Office
Unit 9, Buko Business Centre Ashley Road
Southfield Industrial Estate
Glenrothes
FIFE
KY6 2SE
Other companies in KY6
 
Filing Information
Company Number SC200043
Company ID Number SC200043
Date formed 1999-09-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-10-31
Account next due 2026-07-31
Latest return 2024-09-21
Return next due 2025-10-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742907228  
Last Datalog update: 2025-04-09 13:49:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TEXTILE CARE SUPPLIES LTD.
The following companies were found which have the same name as TEXTILE CARE SUPPLIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEXTILE CARE SUPPLIES (HOLDINGS) LIMITED 9 Grosset Place Glenrothes KY7 6ZP Active Company formed on the 2016-10-18

Company Officers of TEXTILE CARE SUPPLIES LTD.

Current Directors
Officer Role Date Appointed
THOMAS JENKINS
Company Secretary 2017-10-31
JAMES URQUHART FERGUSON
Director 2016-11-14
DOUGLAS ANDREW YATES
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DARYL WATSON
Director 2016-11-14 2017-10-31
MARGARET MARY JACK
Company Secretary 1999-09-21 2016-11-14
DENNIS JOHN HARPER JACK
Director 1999-09-21 2016-11-14
MARGARET MARY JACK
Director 2012-09-22 2016-11-14
BRIAN REID LTD.
Nominated Secretary 1999-09-21 1999-09-21
STEPHEN MABBOTT LTD.
Nominated Director 1999-09-21 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES URQUHART FERGUSON PREFECT EQUIPMENT LIMITED Director 2016-06-10 CURRENT 2008-03-14 In Administration
JAMES URQUHART FERGUSON RACKIT LTD Director 2006-01-04 CURRENT 2006-01-04 Liquidation
DOUGLAS ANDREW YATES TEXTILE CARE SUPPLIES (HOLDINGS) LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
DOUGLAS ANDREW YATES PREFECT EQUIPMENT LIMITED Director 2016-06-10 CURRENT 2008-03-14 In Administration
DOUGLAS ANDREW YATES RACKIT LTD Director 2008-12-01 CURRENT 2006-01-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-0931/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-01CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES
2024-03-2031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-06-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-02-04Director's details changed for Mr Douglas Andrew Yates on 2022-02-04
2022-02-04Director's details changed for Mrs Julie Ann Yates on 2022-02-04
2022-02-04CH01Director's details changed for Mr Douglas Andrew Yates on 2022-02-04
2022-01-21REGISTRATION OF A CHARGE / CHARGE CODE SC2000430005
2022-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2000430005
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-04-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16TM02Termination of appointment of Thomas Jenkins on 2020-10-31
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-07-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-06-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14AP01DIRECTOR APPOINTED MRS JULIE ANN YATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES URQUHART FERGUSON
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20DISS40Compulsory strike-off action has been discontinued
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-18PSC02Notification of Textile Care Supplies (Holdings)Ltd as a person with significant control on 2016-11-14
2017-12-18PSC07CESSATION OF DENNIS JOHN HARPER JACK AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-12-18AP03Appointment of Mr Thomas Jenkins as company secretary on 2017-10-31
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DARYL WATSON
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29RES13Resolutions passed:
  • Share capital is £10.00 (10 ordinary shares of £1.00) SH01 form filed on 26/02/16 was filed in error and is incorrect 13/11/2016
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JACK
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JACK
2016-11-17TM02Termination of appointment of Margaret Mary Jack on 2016-11-14
2016-11-17AP01DIRECTOR APPOINTED MR JAMES URQUHART FERGUSON
2016-11-17AP01DIRECTOR APPOINTED MR DARYL WATSON
2016-11-17AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW YATES
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM 9 Westgate Leslie Glenrothes Fife KY6 3LP
2016-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-08AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-02AR0121/09/15 FULL LIST
2015-03-09AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-26SH0126/02/15 STATEMENT OF CAPITAL GBP 13
2014-10-08AR0121/09/14 FULL LIST
2014-04-22AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-15AR0121/09/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MRS MARGARET MARY JACK
2013-03-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-18AR0121/09/12 FULL LIST
2012-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-19AR0121/09/11 FULL LIST
2011-03-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-14AR0121/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN HARPER JACK / 21/09/2010
2010-05-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-04-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-24AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-19AR0121/09/09 FULL LIST
2009-03-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-02-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-17363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-03-1488(2)RAD 01/11/06--------- £ SI 8@1=8 £ IC 2/10
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-12363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-20363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-19363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-03363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-09-16363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-04363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-15363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-11-15225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-10288aNEW SECRETARY APPOINTED
1999-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-21288bSECRETARY RESIGNED
1999-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to TEXTILE CARE SUPPLIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEXTILE CARE SUPPLIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-08-23 Outstanding ALDERMORE INVOICE FINANCE
FLOATING CHARGE 2012-07-31 Outstanding ALDERMORE INVOICE FINANCE
FLOATING CHARGE 2010-04-29 Satisfied BIBBY FACTORS SCOTLAND LIMITED
BOND & FLOATING CHARGE 2005-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEXTILE CARE SUPPLIES LTD.

Intangible Assets
Patents
We have not found any records of TEXTILE CARE SUPPLIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TEXTILE CARE SUPPLIES LTD.
Trademarks
We have not found any records of TEXTILE CARE SUPPLIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXTILE CARE SUPPLIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as TEXTILE CARE SUPPLIES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where TEXTILE CARE SUPPLIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXTILE CARE SUPPLIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEXTILE CARE SUPPLIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KY6 2SE