Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TEXTILE CALEDONIA INVESTMENTS LIMITED
Company Information for

TEXTILE CALEDONIA INVESTMENTS LIMITED

151 ST VINCENT STREET, GLASGOW, G2,
Company Registration Number
SC196779
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Textile Caledonia Investments Ltd
TEXTILE CALEDONIA INVESTMENTS LIMITED was founded on 1999-06-02 and had its registered office in 151 St Vincent Street. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
TEXTILE CALEDONIA INVESTMENTS LIMITED
 
Legal Registered Office
151 ST VINCENT STREET
GLASGOW
 
Previous Names
M M & S (2549) LIMITED19/08/1999
Filing Information
Company Number SC196779
Date formed 1999-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-11-29
Type of accounts DORMANT
Last Datalog update: 2017-01-28 06:21:49
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.

Company Officers of TEXTILE CALEDONIA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RAFAEL KLOTZ
Director 2015-07-17
MALCOLM MACLENNAN MACAULAY
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CALDECOTT CHUBB III
Director 2013-06-25 2015-07-17
LINDSAY ALLAN DUNSMUIR
Director 2011-11-07 2015-07-17
PETER SCHOFIELD LAWLEY
Director 2013-06-25 2015-07-17
MARK MAIDMENT
Director 2013-06-25 2015-07-17
ELIZABETH LUCY GRAHAM COOK
Company Secretary 2014-05-12 2015-06-30
LEE STAFFORD GAGE
Company Secretary 2009-07-16 2014-04-11
PANICKO PETROS PHILIPPOU
Director 2010-01-04 2012-11-09
PAUL TONY FOWLER
Director 2007-04-27 2010-10-01
MILES HERBERT GRAY
Director 2001-10-21 2010-01-30
JOGESH CHODA
Director 2007-04-27 2009-10-02
MACLAY MURRAY & SPENS LLP
Company Secretary 2008-07-01 2009-07-16
ALLAN CHRISTOPHER REID
Company Secretary 2004-07-30 2008-07-01
MICHAEL LAMONT
Director 2000-11-21 2007-04-27
MICHAEL LAMONT
Company Secretary 2000-11-21 2004-07-30
ROISEN MARK SATER
Director 2000-08-22 2004-07-30
ROBERT BRANNAN
Director 2000-08-22 2001-10-22
ROISEN MARK SATER
Company Secretary 2000-08-22 2000-11-21
MACROBERTS (SOLICITORS)
Company Secretary 1999-08-27 2000-08-22
THOMAS NELSON STEWART MCCRACKEN
Director 1999-08-19 2000-08-22
ROBERT DERMOTT SIMPSON
Director 1999-08-19 2000-08-22
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1999-06-02 1999-08-27
VINDEX LIMITED
Nominated Director 1999-06-02 1999-08-19
VINDEX SERVICES LIMITED
Nominated Director 1999-06-02 1999-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFAEL KLOTZ NORMANDY BIDCO LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
RAFAEL KLOTZ BSUK1963 LIMITED Director 2016-04-04 CURRENT 2014-11-17 Liquidation
RAFAEL KLOTZ RODEO INTERNATIONAL LIMITED Director 2015-07-17 CURRENT 1982-05-24 Dissolved 2016-11-29
RAFAEL KLOTZ BSL1963 LIMITED Director 2015-07-17 CURRENT 2000-05-19 Liquidation
RAFAEL KLOTZ BSGL1963 LIMITED Director 2015-07-17 CURRENT 1993-03-09 Liquidation
RAFAEL KLOTZ SHERMAN COOPER MARKETING LIMITED Director 2015-07-17 CURRENT 1996-09-24 Liquidation
MALCOLM MACLENNAN MACAULAY RODEO INTERNATIONAL LIMITED Director 2015-07-17 CURRENT 1982-05-24 Dissolved 2016-11-29
MALCOLM MACLENNAN MACAULAY BSL1963 LIMITED Director 2015-07-17 CURRENT 2000-05-19 Liquidation
MALCOLM MACLENNAN MACAULAY BSGL1963 LIMITED Director 2015-07-17 CURRENT 1993-03-09 Liquidation
MALCOLM MACLENNAN MACAULAY SHERMAN COOPER MARKETING LIMITED Director 2015-07-17 CURRENT 1996-09-24 Liquidation
MALCOLM MACLENNAN MACAULAY TS 1973 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-08-13
MALCOLM MACLENNAN MACAULAY TS REAL ESTATE 1973 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-08-13
MALCOLM MACLENNAN MACAULAY TS PROPERTIES 1973 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2017-09-08
MALCOLM MACLENNAN MACAULAY TS OPERATIONS LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2018-02-06
MALCOLM MACLENNAN MACAULAY TS 1973 INVESTMENT HOLDINGS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2015-06-09
MALCOLM MACLENNAN MACAULAY GB EUROPE PROPERTY (2010) LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2016-01-19
MALCOLM MACLENNAN MACAULAY GB EUROPE (1101) LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2014-04-01
MALCOLM MACLENNAN MACAULAY FJ REALISATIONS LIMITED Director 2010-12-10 CURRENT 2005-11-07 Dissolved 2013-11-05
MALCOLM MACLENNAN MACAULAY GEMSTONE ACQUISITIONS (2011) LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-09-23
MALCOLM MACLENNAN MACAULAY SHM (UK) LIMITED Director 2004-04-27 CURRENT 2002-12-05 Dissolved 2015-03-01
MALCOLM MACLENNAN MACAULAY SHM CHORLEY HOLDINGS LIMITED Director 2004-04-27 CURRENT 2002-12-10 Dissolved 2015-03-02
MALCOLM MACLENNAN MACAULAY SHM SMITH HODGKINSON (EUROPE) LIMITED Director 2004-04-27 CURRENT 1999-04-28 Dissolved 2015-09-18

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
2016-11-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-01DS01APPLICATION FOR STRIKING-OFF
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-23AR0102/06/16 FULL LIST
2015-12-26DISS40DISS40 (DISS40(SOAD))
2015-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-12-22GAZ1FIRST GAZETTE
2015-07-20AP01DIRECTOR APPOINTED MR RAFAEL KLOTZ
2015-07-20AP01DIRECTOR APPOINTED MR MALCOLM MACLENNAN MACAULAY
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MAIDMENT
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWLEY
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUNSMUIR
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHUBB III
2015-07-20TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOK
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-02AR0102/06/15 FULL LIST
2015-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-13AR0102/06/14 FULL LIST
2014-06-12AP03SECRETARY APPOINTED ELIZABETH LUCY GRAHAM COOK
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY LEE GAGE
2013-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-26AP01DIRECTOR APPOINTED MR THOMAS CALDECOTT CHUBB III
2013-06-25AP01DIRECTOR APPOINTED MR MARK MAIDMENT
2013-06-25AP01DIRECTOR APPOINTED MR PETER SCHOFIELD LAWLEY
2013-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-20AR0102/06/13 FULL LIST
2013-06-20DS02DISS REQUEST WITHDRAWN
2013-06-07DS01APPLICATION FOR STRIKING-OFF
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PHILIPPOU
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-06-19AR0102/06/12 FULL LIST
2011-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-11-15AP01DIRECTOR APPOINTED LINDSAY ALLAN DUNSMUIR
2011-07-04AR0102/06/11 NO CHANGES
2010-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2010-09-02AR0102/06/10 NO CHANGES
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MILES GRAY
2010-01-14AP01DIRECTOR APPOINTED PANAYIOTIS PETROS PHILIPPOU
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOGESH CHODA
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2009-10-19AP03SECRETARY APPOINTED LEE STAFFORD GAGE
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FOWLER / 20/07/2009
2009-06-23363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-10-20363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-10-16288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY ALLAN REID
2008-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-01-24225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08
2007-08-08363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-07-04288bDIRECTOR RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-24363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-16225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2004-06-16363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-01-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-08363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-13363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-23288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-07-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-06-14363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TEXTILE CALEDONIA INVESTMENTS LIMITED 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 CALEDONIA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEXTILE CALEDONIA INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TEXTILE CALEDONIA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXTILE CALEDONIA INVESTMENTS LIMITED
Trademarks
We have not found any records of TEXTILE CALEDONIA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXTILE CALEDONIA INVESTMENTS LIMITED. 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 (74990 - Non-trading company) as TEXTILE CALEDONIA INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TEXTILE CALEDONIA INVESTMENTS LIMITED 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 CALEDONIA INVESTMENTS LIMITED 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 CALEDONIA INVESTMENTS LIMITED any grants or awards.
Ownership
    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 G2