Company NameXaloc (1-No.111) Limited
Company StatusDissolved
Company NumberSC086210
CategoryPrivate Limited Company
Incorporation Date12 January 1984(40 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameWest George Street (223) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marco Antonio Moreno
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2018(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 16 August 2022)
RoleMechanic
Country of ResidenceEngland
Correspondence Address17 Milldale Road
Leigh
WN7 3PP
Director NameAlan William Bain Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameAnthea Susan Dickson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Secretary NameAnthea Susan Dickson
NationalityBritish
StatusResigned
Appointed03 October 1988(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameRoss Allan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1993(9 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 23 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address35 Caiyside
Edinburgh
EH10 7HW
Scotland
Secretary NameRoss Allan
NationalityBritish
StatusResigned
Appointed05 December 1993(9 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 23 April 2018)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address35 Caiyside
Edinburgh
EH10 7HW
Scotland
Director NameMarion McCauley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(9 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 23 April 2018)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address64 Northfield Cottages
West Calder
West Lothian
EH55 8ED
Scotland
Secretary NameMrs Margaret Phillips
StatusResigned
Appointed21 May 2018(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address28 Craigs Gardens
Edinburgh
EH12 8HE
Scotland

Location

Registered AddressSc086210: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
24 September 2021Compulsory strike-off action has been discontinued (1 page)
23 September 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 October 2020Registered office address changed to PO Box 24072, Sc086210: Companies House Default Address, Edinburgh, EH3 1FD on 23 October 2020 (1 page)
22 April 2020Elect to keep the directors' residential address register information on the public register (1 page)
22 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 November 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
31 October 2019Termination of appointment of Margaret Phillips as a secretary on 29 August 2019 (2 pages)
22 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
5 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 May 2018Appointment of Mr Marco Antonio Moreno as a director on 21 May 2018 (2 pages)
21 May 2018Appointment of Mrs Margaret Phillips as a secretary on 21 May 2018 (2 pages)
23 April 2018Termination of appointment of Ross Allan as a director on 23 April 2018 (1 page)
23 April 2018Termination of appointment of Marion Mccauley as a director on 23 April 2018 (1 page)
23 April 2018Termination of appointment of Ross Allan as a secretary on 23 April 2018 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,000
(6 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,000
(6 pages)
14 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3,000
(6 pages)
4 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3,000
(6 pages)
4 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3,000
(6 pages)
6 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,000
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,000
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,000
(6 pages)
1 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
17 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 August 2012Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ Scotland on 14 August 2012 (1 page)
14 August 2012Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ Scotland on 14 August 2012 (1 page)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
15 October 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 15 October 2010 (1 page)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
15 October 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 15 October 2010 (1 page)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Ross Allan on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Marion Mccauley on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Ross Allan on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Marion Mccauley on 23 October 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
9 December 2008Return made up to 03/10/08; full list of members (6 pages)
9 December 2008Return made up to 03/10/08; full list of members (6 pages)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 June 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
24 June 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
3 October 2007Return made up to 03/10/07; full list of members (4 pages)
3 October 2007Return made up to 03/10/07; full list of members (4 pages)
20 July 2007Registered office changed on 20/07/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
20 July 2007Registered office changed on 20/07/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
23 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
23 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
14 November 2006Return made up to 03/10/06; full list of members (9 pages)
14 November 2006Return made up to 03/10/06; full list of members (9 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 November 2005Return made up to 03/10/05; full list of members (9 pages)
21 November 2005Return made up to 03/10/05; full list of members (9 pages)
12 October 2004Return made up to 03/10/04; full list of members (9 pages)
12 October 2004Return made up to 03/10/04; full list of members (9 pages)
12 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002Return made up to 03/10/02; full list of members (9 pages)
10 October 2002Return made up to 03/10/02; full list of members (9 pages)
21 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
26 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
3 October 2001Return made up to 03/10/01; full list of members (8 pages)
3 October 2001Return made up to 03/10/01; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 March 2001Registered office changed on 14/03/01 from: scott-moncrieff 25 bothwell street glasgow G2 6NL (1 page)
14 March 2001Registered office changed on 14/03/01 from: scott-moncrieff 25 bothwell street glasgow G2 6NL (1 page)
25 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(8 pages)
25 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(8 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 October 1999Return made up to 03/10/99; full list of members (8 pages)
13 October 1999Return made up to 03/10/99; full list of members (8 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 November 1998Return made up to 03/10/98; no change of members (4 pages)
13 November 1998Return made up to 03/10/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 November 1997Return made up to 03/10/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
(4 pages)
26 November 1997Return made up to 03/10/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
(4 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 October 1996Return made up to 03/10/96; full list of members
  • 363(287) ‐ Registered office changed on 24/10/96
(6 pages)
24 October 1996Return made up to 03/10/96; full list of members
  • 363(287) ‐ Registered office changed on 24/10/96
(6 pages)
22 January 1996Full accounts made up to 30 June 1995 (5 pages)
22 January 1996Full accounts made up to 30 June 1995 (5 pages)
6 November 1995Return made up to 03/10/95; no change of members (4 pages)
6 November 1995Return made up to 03/10/95; no change of members (4 pages)