TEXO ASSET INTEGRITY LIMITED
Status | ACTIVE |
Company No. | SC599466 |
Category | Private Limited Company |
Incorporated | 08 Jun 2018 |
Age | 6 years, 8 days |
Jurisdiction | Scotland |
SUMMARY
TEXO ASSET INTEGRITY LIMITED is an active private limited company with number SC599466. It was incorporated 6 years, 8 days ago, on 08 June 2018. The company address is Texo House Texo House, Westhill, AB32 6FQ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2024
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Legacy
Date: 05 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22
Documents
Legacy
Date: 05 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22
Documents
Legacy
Date: 08 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/22
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type small
Date: 14 Oct 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type small
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Resolution
Date: 01 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Macdonald
Termination date: 2020-06-25
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Capital alter shares subdivision
Date: 11 May 2020
Action Date: 18 Apr 2020
Category: Capital
Type: SH02
Date: 2020-04-18
Documents
Accounts with accounts type small
Date: 06 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-31
Officer name: Mr Philip Macdonald
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Dalziel
Termination date: 2019-12-31
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-31
Officer name: Mr Philip Macdonald
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hayden Francis Smith
Appointment date: 2019-12-31
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-31
Officer name: Mr Christopher Hayden Smith
Documents
Change account reference date company current extended
Date: 22 Nov 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Resolution
Date: 21 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: Texo House Venture Drive Westhill AB32 6FQ
Change date: 2018-12-21
Old address: Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland
Documents
Some Companies
251 UPPER THIRD STREET,MILTON KEYNES,MK9 1DR
Number: | 10923252 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY GOLF AND COUNTRY CLUB LIMITED
C/O BENTLEY GOLF CLUB LIMITED,BRENTWOOD,CM15 9SS
Number: | 00978089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 77 NORTH MERSEY BUSINESS CENTRE,LIVERPOOL,L33 7UY
Number: | 09327889 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 0/1, 63 FERRY ROAD,GLASGOW,G3 8QR
Number: | SC605226 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BENHAM ROAD, BENHAM CAMPUS SOUTHAMPTON SCIENCE PARK,SOUTHAMPTON,SO16 7QJ
Number: | 11044825 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS (BILLINGSHURST) LTD
WHITFORD ESTATES,STEYNING,BN44 3PG
Number: | 04629050 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |