Company NameXaloc (1-No 302) Limited
DirectorsEdith Rosemary Miller and Brian Emmerson
Company StatusActive
Company NumberSC087216
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEdith Rosemary Miller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2005(21 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Brian Emmerson
StatusCurrent
Appointed22 September 2017(33 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Brian Emmerson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameAlan William Bain Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 1992)
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, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Secretary NameAnthea Susan Dickson
NationalityBritish
StatusResigned
Appointed03 October 1988(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameStanley Campbell Emmerson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 January 2000)
RoleRetired Quantity Surveyor
Correspondence Address11 Kipps Avenue
Airdrie
Lanarkshire
ML6 0JG
Scotland
Secretary NameChristine Brown Emmerson
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 January 2000)
RoleRetired Secretary
Correspondence Address11 Kipps Avenue
Airdrie
Lanarkshire
ML6 0JG
Scotland
Director NameAndrew Campbell Rae
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 November 2005)
RoleSchool Teacher
Correspondence Address35 Thorndene
Elderslie
Johnstone
Renfrewshire
PA5 9DB
Scotland
Director NameAlan Robert Porter
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2005)
RoleRetired School Teacher
Correspondence Address8 Sunnyside Drive
Clarkston
Glasgow
Lanarkshire
G76 7PU
Scotland
Director NameAlexander Eric McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(15 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 August 2018)
RoleRetired Company Director
Country of ResidenceScotland
Correspondence Address59 Arkleston Road
Paisley
Renfrewshire
PA1 3TR
Scotland
Secretary NameAlexander Eric McDonald
NationalityBritish
StatusResigned
Appointed24 January 2000(15 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 September 2017)
RoleRetired Company Director
Country of ResidenceScotland
Correspondence Address59 Arkleston Road
Paisley
Renfrewshire
PA1 3TR
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
21 September 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
26 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
13 September 2022Accounts for a dormant company made up to 30 June 2022 (7 pages)
14 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 30 June 2021 (7 pages)
17 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 30 June 2020 (7 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
17 October 2018Director's details changed for Edith Rosemary Miller on 17 October 2018 (2 pages)
28 August 2018Appointment of Mr Brian Emmerson as a director on 8 August 2018 (2 pages)
28 August 2018Termination of appointment of Alexander Eric Mcdonald as a director on 8 August 2018 (1 page)
22 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
20 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 September 2017Appointment of Mr Brian Emmerson as a secretary on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Brian Emmerson as a secretary on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Alexander Eric Mcdonald as a secretary on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Alexander Eric Mcdonald as a secretary on 22 September 2017 (1 page)
29 August 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
29 August 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(6 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(6 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,000
(6 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,000
(6 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,000
(6 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,000
(6 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,000
(6 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,000
(6 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
11 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
11 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
24 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Edith Rosemary Miller on 16 November 2009 (2 pages)
23 November 2009Director's details changed for Alexander Eric Mcdonald on 16 November 2009 (2 pages)
23 November 2009Director's details changed for Edith Rosemary Miller on 16 November 2009 (2 pages)
23 November 2009Director's details changed for Alexander Eric Mcdonald on 16 November 2009 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
9 October 2008Return made up to 03/10/08; full list of members (7 pages)
9 October 2008Return made up to 03/10/08; full list of members (7 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 October 2007Return made up to 03/10/07; no change of members (7 pages)
23 October 2007Return made up to 03/10/07; no change of members (7 pages)
24 July 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
24 July 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 October 2006Return made up to 03/10/06; full list of members (10 pages)
13 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 October 2006Return made up to 03/10/06; full list of members (10 pages)
13 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
3 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
25 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 October 2004Return made up to 03/10/04; full list of members (10 pages)
6 October 2004Return made up to 03/10/04; full list of members (10 pages)
6 November 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 November 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 October 2003Return made up to 03/10/03; full list of members (9 pages)
10 October 2003Return made up to 03/10/03; full list of members (9 pages)
7 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
29 November 2002Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page)
29 November 2002Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page)
31 October 2002Return made up to 03/10/02; full list of members (10 pages)
31 October 2002Return made up to 03/10/02; full list of members (10 pages)
9 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
9 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 October 2001Return made up to 03/10/01; full list of members (8 pages)
15 October 2001Return made up to 03/10/01; full list of members (8 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 November 2000Return made up to 03/10/00; no change of members (7 pages)
7 November 2000Return made up to 03/10/00; no change of members (7 pages)
6 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
6 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New director appointed (2 pages)
13 October 1999Return made up to 03/10/99; no change of members (6 pages)
13 October 1999Return made up to 03/10/99; no change of members (6 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
13 November 1998Return made up to 03/10/98; full list of members (6 pages)
13 November 1998Return made up to 03/10/98; full list of members (6 pages)
1 July 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
1 July 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
8 October 1997Return made up to 03/10/97; no change of members (4 pages)
8 October 1997Return made up to 03/10/97; no change of members (4 pages)
24 February 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
24 February 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
19 November 1996Return made up to 03/10/96; full list of members (6 pages)
19 November 1996Return made up to 03/10/96; full list of members (6 pages)
6 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
6 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
27 September 1995Return made up to 03/10/95; no change of members (4 pages)
27 September 1995Return made up to 03/10/95; no change of members (4 pages)
24 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
24 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
27 July 1984Memorandum and Articles of Association (22 pages)
27 July 1984Memorandum and Articles of Association (22 pages)
20 March 1984Incorporation (24 pages)
20 March 1984Incorporation (24 pages)