ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downtex Ltd

Downtex Ltd is a liquidation company incorporated on 11 August 2015 with the registered office located in Dundee, City of Dundee. Downtex Ltd was registered 10 years ago.
Status
Liquidation
Company No
SC512749
Private limited company
Scottish Company
Age
10 years
Incorporated 11 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 128 days
Dated 10 August 2024 (1 year 4 months ago)
Next confirmation dated 10 August 2025
Was due on 24 August 2025 (4 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 213 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (7 months ago)
Contact
Address
River Court
5 West Victoria Dock Road
Dundee
Angus
DD1 3JT
Address changed on 2 Oct 2025 (2 months ago)
Previous address was 250 West George Street Glasgow G2 4QY
Telephone
01618326268
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in Scotland • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Norwood Textiles Ltd
Shahzad Ishtiaq is a mutual person.
Active
Wiltex Ltd
Shahzad Ishtiaq is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£253.73K
Increased by £11.32K (+5%)
Total Liabilities
-£202.36K
Increased by £42.1K (+26%)
Net Assets
£51.36K
Decreased by £30.78K (-37%)
Debt Ratio (%)
80%
Increased by 13.64% (+21%)
Latest Activity
Registered Address Changed
2 Months Ago on 2 Oct 2025
Registered Address Changed
10 Months Ago on 19 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 14 Aug 2024
Shahzad Ishtiaq (PSC) Appointed
1 Year 6 Months Ago on 16 Jun 2024
Mohammed Ishtiaq (PSC) Resigned
1 Year 6 Months Ago on 16 Jun 2024
Mr Shahzad Ishtiaq Appointed
1 Year 6 Months Ago on 16 Jun 2024
Mohammed Ishtiaq Resigned
1 Year 6 Months Ago on 16 Jun 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 31 May 2024
Micro Accounts Submitted
2 Years 4 Months Ago on 30 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 22 Aug 2023
Get Credit Report
Discover Downtex Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 250 West George Street Glasgow G2 4QY to River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2 October 2025
Submitted on 2 Oct 2025
Registered office address changed from 22 Coburg Street Glasgow G5 9JF Scotland to 250 West George Street Glasgow G2 4QY on 19 February 2025
Submitted on 19 Feb 2025
Resolutions
Submitted on 17 Feb 2025
Cessation of Mohammed Ishtiaq as a person with significant control on 16 June 2024
Submitted on 18 Dec 2024
Termination of appointment of Mohammed Ishtiaq as a director on 16 June 2024
Submitted on 18 Dec 2024
Notification of Shahzad Ishtiaq as a person with significant control on 16 June 2024
Submitted on 18 Dec 2024
Appointment of Mr Shahzad Ishtiaq as a director on 16 June 2024
Submitted on 18 Dec 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 14 Aug 2024
Micro company accounts made up to 31 August 2023
Submitted on 31 May 2024
Micro company accounts made up to 31 August 2022
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year