Background WavePink WaveYellow Wave

TEXO FABRICATION LIMITED (SC599456)

TEXO FABRICATION LIMITED (SC599456) is an active UK company. incorporated on 8 June 2018. with registered office in Westhill. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). TEXO FABRICATION LIMITED has been registered for 7 years. Current directors include SMITH, Christopher Hayden, SMITH, Hayden Francis.

Company Number
SC599456
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Texo House, Westhill, AB32 6FQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
SMITH, Christopher Hayden, SMITH, Hayden Francis
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXO FABRICATION LIMITED

TEXO FABRICATION LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Westhill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). TEXO FABRICATION LIMITED was registered 7 years ago.(SIC: 25990)

Status

active

Active since 7 years ago

Company No

SC599456

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Texo House Venture Drive Westhill, AB32 6FQ,

Previous Addresses

Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland
From: 8 June 2018To: 21 December 2018
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
May 20
Director Left
Jun 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMITH, Christopher Hayden

Active
Venture Drive, WesthillAB32 6FQ
Born April 1974
Director
Appointed 31 Dec 2019

SMITH, Hayden Francis

Active
Venture Drive, WesthillAB32 6FQ
Born October 1939
Director
Appointed 31 Dec 2019

DALZIEL, Robert

Resigned
37 Waterloo Quay, AberdeenAB11 5BS
Born February 1975
Director
Appointed 08 Jun 2018
Resigned 31 Dec 2019

MITCHELSON, Gary

Resigned
Venture Drive, WesthillAB32 6FQ
Born November 1959
Director
Appointed 31 Dec 2019
Resigned 30 Apr 2021

Persons with significant control

1

Stepfield, WithamCM8 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
8 December 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 May 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
6 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Incorporation Company
8 June 2018
NEWINCIncorporation