TEXTILE CARE SUPPLIES LTD.
GLENROTHES

Hellopages » Fife » Fife » KY6 2SE

Company number SC200043
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address UNIT 9, BUKO BUSINESS CENTRE ASHLEY ROAD, SOUTHFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, SCOTLAND, KY6 2SE
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Resolutions RES13 ‐ 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 ; Termination of appointment of Margaret Mary Jack as a director on 14 November 2016; Termination of appointment of Dennis John Harper Jack as a director on 14 November 2016. The most likely internet sites of TEXTILE CARE SUPPLIES LTD. are www.textilecaresupplies.co.uk, and www.textile-care-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Textile Care Supplies Ltd is a Private Limited Company. The company registration number is SC200043. Textile Care Supplies Ltd has been working since 21 September 1999. The present status of the company is Active. The registered address of Textile Care Supplies Ltd is Unit 9 Buko Business Centre Ashley Road Southfield Industrial Estate Glenrothes Fife Scotland Ky6 2se. . FERGUSON, James Urquhart is a Director of the company. WATSON, Daryl is a Director of the company. YATES, Douglas Andrew is a Director of the company. Secretary JACK, Margaret Mary has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director JACK, Dennis John Harper has been resigned. Director JACK, Margaret Mary has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
FERGUSON, James Urquhart
Appointed Date: 14 November 2016
59 years old

Director
WATSON, Daryl
Appointed Date: 14 November 2016
60 years old

Director
YATES, Douglas Andrew
Appointed Date: 14 November 2016
54 years old

Resigned Directors

Secretary
JACK, Margaret Mary
Resigned: 14 November 2016
Appointed Date: 21 September 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
JACK, Dennis John Harper
Resigned: 14 November 2016
Appointed Date: 21 September 1999
75 years old

Director
JACK, Margaret Mary
Resigned: 14 November 2016
Appointed Date: 22 September 2012
74 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Mr Dennis John Harper Jack
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TEXTILE CARE SUPPLIES LTD. Events

29 Nov 2016
Resolutions
  • RES13 ‐ 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

17 Nov 2016
Termination of appointment of Margaret Mary Jack as a director on 14 November 2016
17 Nov 2016
Termination of appointment of Dennis John Harper Jack as a director on 14 November 2016
17 Nov 2016
Termination of appointment of Margaret Mary Jack as a secretary on 14 November 2016
17 Nov 2016
Appointment of Mr James Urquhart Ferguson as a director on 14 November 2016
...
... and 47 more events
10 Nov 1999
New director appointed
10 Nov 1999
New secretary appointed
21 Sep 1999
Secretary resigned
21 Sep 1999
Director resigned
21 Sep 1999
Incorporation

TEXTILE CARE SUPPLIES LTD. Charges

21 August 2012
Floating charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
30 July 2012
Floating charge
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
26 April 2010
Floating charge
Delivered: 29 April 2010
Status: Satisfied on 24 October 2016
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
24 January 2005
Bond & floating charge
Delivered: 9 February 2005
Status: Satisfied on 27 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…