Company Information for TOTALLYTEXTURES LIMITED
TECHNOLOGY & RESEARCH SERVICES, HERIOT-WATT UNIVERSITY, RICCARTON, EDINBURGH, EH14 4AS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TOTALLYTEXTURES LIMITED | ||
Legal Registered Office | ||
TECHNOLOGY & RESEARCH SERVICES HERIOT-WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AS Other companies in EH14 | ||
Previous Names | ||
|
Company Number | SC325323 | |
---|---|---|
Company ID Number | SC325323 | |
Date formed | 2007-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 16:58:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OLGA KOZLOVA |
||
MICHAEL JOHN CHANTLER |
||
GAVIN GIBSON |
||
STEFANO PADILLA |
||
ANDREW DESMOND SPENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK GARDINER BROWN |
Company Secretary | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
D.W. DIRECTOR 1 LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEFANO PADILLA | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Dr Olga Kozlova as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEREK BROWN | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DESMOND SPENCE / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GAVIN GIBSON / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN CHANTLER / 12/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PROFESSOR GAVIN GIBSON | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/07/07--------- £ SI 89900@.01=899 £ IC 1/900 | |
122 | S-DIV 29/06/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (1471) LIMITED CERTIFICATE ISSUED ON 05/07/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due After One Year | 2011-07-01 | £ 1,371 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 1,372 |
Creditors and other liabilities
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 TOTALLYTEXTURES LIMITED
Called Up Share Capital | 2012-07-01 | £ 900 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 900 |
Cash Bank In Hand | 2012-07-01 | £ 16,930 |
Cash Bank In Hand | 2011-07-01 | £ 16,859 |
Current Assets | 2012-07-01 | £ 16,930 |
Current Assets | 2011-07-01 | £ 19,692 |
Debtors | 2011-07-01 | £ 2,833 |
Fixed Assets | 2012-07-01 | £ 976 |
Fixed Assets | 2011-07-01 | £ 1,115 |
Shareholder Funds | 2012-07-01 | £ 16,534 |
Shareholder Funds | 2011-07-01 | £ 19,436 |
Tangible Fixed Assets | 2012-07-01 | £ 976 |
Tangible Fixed Assets | 2011-07-01 | £ 1,115 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as TOTALLYTEXTURES LIMITED are:
Category | Award/Grant | |
---|---|---|
t3D-Vinyl: 3D texture synthesis for design : Collaborative Research and Development | 2008-10-01 | £ 15,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |