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

TOTALLYTEXTURES LIMITED

TECHNOLOGY & RESEARCH SERVICES, HERIOT-WATT UNIVERSITY, RICCARTON, EDINBURGH, EH14 4AS,
Company Registration Number
SC325323
Private Limited Company
Active

Company Overview

About Totallytextures Ltd
TOTALLYTEXTURES LIMITED was founded on 2007-06-12 and has its registered office in Riccarton. The organisation's status is listed as "Active". Totallytextures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOTALLYTEXTURES LIMITED
 
Legal Registered Office
TECHNOLOGY & RESEARCH SERVICES
HERIOT-WATT UNIVERSITY
RICCARTON
EDINBURGH
EH14 4AS
Other companies in EH14
 
Previous Names
DUNWILCO (1471) LIMITED05/07/2007
Filing Information
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: 2024-04-06 19:10:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALLYTEXTURES LIMITED
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 TOTALLYTEXTURES LIMITED

Current Directors
Officer Role Date Appointed
OLGA KOZLOVA
Company Secretary 2010-08-11
MICHAEL JOHN CHANTLER
Director 2007-06-29
GAVIN GIBSON
Director 2008-04-09
STEFANO PADILLA
Director 2011-09-06
ANDREW DESMOND SPENCE
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GARDINER BROWN
Company Secretary 2007-06-29 2010-08-11
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-06-12 2007-06-29
D.W. DIRECTOR 1 LIMITED
Director 2007-06-12 2007-06-29

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-27CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 900
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 900
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 900
2015-06-22AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 900
2014-06-18AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0112/06/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0112/06/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AP01DIRECTOR APPOINTED MR STEFANO PADILLA
2011-06-13AR0112/06/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AP03Appointment of Dr Olga Kozlova as company secretary
2010-08-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK BROWN
2010-06-17AR0112/06/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DESMOND SPENCE / 12/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GAVIN GIBSON / 12/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN CHANTLER / 12/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED PROFESSOR GAVIN GIBSON
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-1388(2)RAD 10/07/07--------- £ SI 89900@.01=899 £ IC 1/900
2007-07-06122S-DIV 29/06/07
2007-07-06RES12VARYING SHARE RIGHTS AND NAMES
2007-07-05CERTNMCOMPANY NAME CHANGED DUNWILCO (1471) LIMITED CERTIFICATE ISSUED ON 05/07/07
2007-06-29288bSECRETARY RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2007-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




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

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Creditors
Creditors Due After One Year 2011-07-01 £ 1,371
Creditors Due Within One Year 2012-07-01 £ 1,372

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TOTALLYTEXTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTALLYTEXTURES LIMITED
Trademarks
We have not found any records of TOTALLYTEXTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTALLYTEXTURES 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 (62030 - Computer facilities management activities) as TOTALLYTEXTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTALLYTEXTURES 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
TOTALLYTEXTURES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 15,000

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded TOTALLYTEXTURES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1