Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tex Mex Restaurants Limited
Tex Mex Restaurants Limited is a dissolved company incorporated on 9 April 1998 with the registered office located in Aberdeen, City of Aberdeen. Tex Mex Restaurants Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 November 2021
(3 years ago)
Was
23 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC184945
Private limited company
Scottish Company
Age
27 years
Incorporated
9 April 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tex Mex Restaurants Limited
Contact
Address
28 Albyn Place
Aberdeen
AB10 1YL
United Kingdom
Same address for the past
7 years
Companies in AB10 1YL
Telephone
Unreported
Email
Unreported
Website
Micocina.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Drummond Wilkinson Whiteford
Director • PSC • Engineer • British • Lives in Scotland • Born in Nov 1952
First Names Corporate Services Limited
Director • British
Mr Laurence William Kinch
PSC • British • Lives in Scotland • Born in May 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Westfield Farm (Aberdeen) Limited
Mr Drummond Wilkinson Whiteford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Apr 2020
For period
30 Apr
⟶
30 Apr 2020
Traded for
12 months
Cash in Bank
£3.91K
Decreased by £6.64K (-63%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£78.89K
Decreased by £77.78K (-50%)
Total Liabilities
-£78.89K
Increased by £76.89K (+3844%)
Net Assets
£2
Decreased by £154.67K (-100%)
Debt Ratio (%)
100%
Increased by 98.72% (+7733%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 16 Nov 2021
Iq Eq Corporate Services (Jersey) Limited Resigned
4 Years Ago on 9 Jul 2021
Compulsory Gazette Notice
4 Years Ago on 29 Jun 2021
Stronachs Secretaries Limited Resigned
4 Years Ago on 27 Apr 2021
Full Accounts Submitted
4 Years Ago on 11 Jan 2021
Confirmation Submitted
5 Years Ago on 14 Apr 2020
Full Accounts Submitted
6 Years Ago on 13 Jun 2019
Confirmation Submitted
6 Years Ago on 12 Apr 2019
First Names Corporate Services Limited Details Changed
6 Years Ago on 25 Mar 2019
First Names Corporate Services Limited Details Changed
7 Years Ago on 23 Jul 2018
Get Alerts
Get Credit Report
Discover Tex Mex Restaurants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 16 Nov 2021
Termination of appointment of Iq Eq Corporate Services (Jersey) Limited as a director on 9 July 2021
Submitted on 4 Aug 2021
First Gazette notice for compulsory strike-off
Submitted on 29 Jun 2021
Termination of appointment of Stronachs Secretaries Limited as a secretary on 27 April 2021
Submitted on 27 Apr 2021
Total exemption full accounts made up to 30 April 2020
Submitted on 11 Jan 2021
Confirmation statement made on 9 April 2020 with no updates
Submitted on 14 Apr 2020
Total exemption full accounts made up to 30 April 2019
Submitted on 13 Jun 2019
Confirmation statement made on 9 April 2019 with no updates
Submitted on 12 Apr 2019
Director's details changed for First Names Corporate Services Limited on 25 March 2019
Submitted on 1 Apr 2019
Director's details changed for First Names Corporate Services Limited on 23 July 2018
Submitted on 26 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs