Company NameXaloc (1-No. 403) Limited
DirectorsKenneth Stevenson and Edmund Conrad Robertson
Company StatusActive
Company NumberSC087218
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 NameMr Kenneth Stevenson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Kenneth Stevenson
StatusCurrent
Appointed28 October 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Edmund Conrad Robertson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustrian
StatusCurrent
Appointed09 June 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 10 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 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, 6 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, 6 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 NameAlastair Robert Lumsden
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1996)
RoleRetired
Correspondence Address1 Murrayfield Court
Western Gardens
Edinburgh
EH12 5QD
Scotland
Director NameDavid Howat Rooney
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1993(9 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 December 2000)
RoleRetired
Correspondence Address19 Carrour Gardens
Bishopbriggs
Glasgow
G64 3DG
Scotland
Secretary NameDavid Howat Rooney
NationalityBritish
StatusResigned
Appointed05 December 1993(9 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 December 2000)
RoleRetired
Correspondence Address19 Carrour Gardens
Bishopbriggs
Glasgow
G64 3DG
Scotland
Director NameMrs Jane Robertson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1996(12 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 October 2017)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address26 Westwood Drive
Westhills
Aberdeenshire
AB3 6WW
Scotland
Director NameWilliam Brisbane
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(16 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 2001)
RoleRetired
Correspondence Address3 Wallace Road
Dunblane
Perthshire
FK15 9HY
Scotland
Secretary NameWilliam Brisbane
NationalityBritish
StatusResigned
Appointed02 December 2000(16 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 2001)
RoleRetired
Correspondence Address3 Wallace Road
Dunblane
Perthshire
FK15 9HY
Scotland
Director NameBarbara Grant
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(17 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 January 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address44 David McLean Drive
Alford
Aberdeenshire
AB33 8PW
Scotland
Secretary NameBarbara Grant
NationalityBritish
StatusResigned
Appointed24 November 2001(17 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 October 2017)
RoleRetired
Correspondence Address44 David McLean Drive
Alford
Aberdeenshire
AB33 8PW
Scotland
Director NameMr William Robertson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2017)
RoleEngineer Surveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
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, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
4 October 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
15 November 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
21 September 2022Accounts for a dormant company made up to 30 June 2022 (7 pages)
9 June 2022Appointment of Mr Edmund Conrad Robertson as a director on 9 June 2022 (2 pages)
20 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
17 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)
4 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)
29 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)
22 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
25 April 2018Appointment of Mr Kenneth Stevenson as a secretary on 28 October 2017 (2 pages)
25 April 2018Termination of appointment of Jane Robertson as a director on 28 October 2017 (1 page)
25 April 2018Termination of appointment of William Robertson as a director on 28 October 2017 (1 page)
25 April 2018Termination of appointment of Barbara Grant as a secretary on 28 October 2017 (1 page)
25 April 2018Appointment of Mr Kenneth Stevenson as a director on 28 October 2017 (2 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)
5 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
5 September 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)
14 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 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)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 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)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 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)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 January 2013Appointment of Mr William Robertson as a director (2 pages)
24 January 2013Termination of appointment of Barbara Grant as a director (1 page)
24 January 2013Appointment of Mr William Robertson as a director (2 pages)
24 January 2013Termination of appointment of Barbara Grant as a director (1 page)
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)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
17 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)
10 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Mrs Jane Robertson on 3 October 2010 (2 pages)
25 October 2010Director's details changed for Mrs Jane Robertson on 3 October 2010 (2 pages)
25 October 2010Director's details changed for Mrs Jane Robertson on 3 October 2010 (2 pages)
24 November 2009Secretary's details changed for Barbara Grant on 24 November 2009 (1 page)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Barbara Grant on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
24 November 2009Secretary's details changed for Barbara Grant on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mrs Jane Robertson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Jane Robertson on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Barbara Grant on 24 November 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 March 2009Return made up to 03/10/08; full list of members (6 pages)
23 March 2009Return made up to 03/10/08; full list of members (6 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
12 November 2007Return made up to 03/10/07; no change of members (7 pages)
12 November 2007Return made up to 03/10/07; no change of members (7 pages)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 October 2006Return made up to 03/10/06; full list of members (10 pages)
12 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 October 2006Return made up to 03/10/06; full list of members (10 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 October 2005Return made up to 03/10/05; full list of members (9 pages)
7 October 2005Return made up to 03/10/05; full list of members (9 pages)
10 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
9 October 2004Return made up to 03/10/04; full list of members (10 pages)
9 October 2004Return made up to 03/10/04; full list of members (10 pages)
13 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 October 2003Return made up to 03/10/03; full list of members (10 pages)
24 October 2003Return made up to 03/10/03; full list of members (10 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)
2 December 2002Registered office changed on 02/12/02 from: gilliland and co 219 st vincent street glasgow G2 5QY (1 page)
2 December 2002Registered office changed on 02/12/02 from: gilliland and co 219 st vincent street glasgow G2 5QY (1 page)
2 November 2002Return made up to 03/10/02; full list of members (10 pages)
2 November 2002Return made up to 03/10/02; full list of members (10 pages)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
17 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
19 October 2001Return made up to 03/10/01; full list of members (9 pages)
19 October 2001Return made up to 03/10/01; full list of members (9 pages)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001Secretary resigned;director resigned (1 page)
11 January 2001Secretary resigned;director resigned (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
1 November 2000Return made up to 03/10/00; full list of members (9 pages)
1 November 2000Return made up to 03/10/00; full list of members (9 pages)
14 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 October 1999Return made up to 03/10/99; full list of members (9 pages)
15 October 1999Return made up to 03/10/99; full list of members (9 pages)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
16 November 1998Return made up to 03/10/98; no change of members (4 pages)
16 November 1998Return made up to 03/10/98; no change of members (4 pages)
27 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
27 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
13 November 1997Return made up to 03/10/97; full list of members (6 pages)
13 November 1997Return made up to 03/10/97; full list of members (6 pages)
28 February 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
28 February 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
19 November 1996Return made up to 03/10/96; no change of members (4 pages)
19 November 1996Return made up to 03/10/96; no change of members (4 pages)
4 October 1995Return made up to 03/10/95; full list of members (6 pages)
4 October 1995Return made up to 03/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
20 March 1984Incorporation (22 pages)