Company NameXaloc (1-No.406) Limited
DirectorsAndrew Sawers McCormick and Heather McCormick
Company StatusActive
Company NumberSC088169
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Sawers McCormick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(9 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMrs Heather McCormick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(32 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameAlan William Bain Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 August 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, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Secretary NameAnthea Susan Dickson
NationalityBritish
StatusResigned
Appointed03 October 1988(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameGordon William Lennox
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address18 Langlea Court
Burnside
Glasgow
G72 8HU
Scotland
Secretary NameAndrew Sawers McCormick
NationalityBritish
StatusResigned
Appointed01 August 1993(9 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Aytoun Road
Pollokshields
Glasgow
G41 5HW
Scotland
Secretary NameR.T. Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2004(20 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 July 2021)
Correspondence Address16 Royal Terrace
Glasgow
Lanarkshire
G3 7NY
Scotland

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
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

25 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 October 2021Termination of appointment of R.T. Nominees Limited as a secretary on 6 July 2021 (1 page)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
5 October 2016Appointment of Mrs Heather Mccormick as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mrs Heather Mccormick as a director on 1 October 2016 (2 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,000
(3 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,000
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(3 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(3 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(3 pages)
21 March 2014Director's details changed for Andrew Sawers Mccormick on 28 February 2013 (2 pages)
21 March 2014Director's details changed for Andrew Sawers Mccormick on 28 February 2013 (2 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000
(3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000
(3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000
(3 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Andrew Sawers Mccormick on 19 January 2010 (3 pages)
26 January 2010Director's details changed for Andrew Sawers Mccormick on 19 January 2010 (3 pages)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Andrew Sawers Mccormick on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Andrew Sawers Mccormick on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for R.T. Nomiees Limited on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Andrew Sawers Mccormick on 3 October 2009 (2 pages)
23 October 2009Secretary's details changed for R.T. Nomiees Limited on 3 October 2009 (2 pages)
23 October 2009Secretary's details changed for R.T. Nomiees Limited on 3 October 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 January 2009Return made up to 03/10/08; full list of members (5 pages)
21 January 2009Return made up to 03/10/08; full list of members (5 pages)
31 January 2008Return made up to 03/10/07; change of members (6 pages)
31 January 2008Return made up to 03/10/07; change of members (6 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2007Return made up to 03/10/06; full list of members (8 pages)
22 January 2007Return made up to 03/10/06; full list of members (8 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 September 2005Return made up to 03/10/05; full list of members (8 pages)
26 September 2005Return made up to 03/10/05; full list of members (8 pages)
12 April 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
12 April 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 September 2003Return made up to 03/10/03; full list of members (9 pages)
23 September 2003Return made up to 03/10/03; full list of members (9 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
18 December 2002Return made up to 03/10/02; full list of members (9 pages)
18 December 2002Return made up to 03/10/02; full list of members (9 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 December 2001Return made up to 03/10/01; full list of members (8 pages)
5 December 2001Return made up to 03/10/01; full list of members (8 pages)
2 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
3 October 2000Return made up to 03/10/00; full list of members (8 pages)
3 October 2000Return made up to 03/10/00; full list of members (8 pages)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
11 October 1999Return made up to 03/10/99; full list of members (8 pages)
11 October 1999Return made up to 03/10/99; full list of members (8 pages)
19 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
19 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
5 October 1998Return made up to 03/10/98; no change of members (4 pages)
5 October 1998Return made up to 03/10/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 January 1998Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Registered office changed on 21/10/97 from: 15 burns sreet glasgow G4 9SA (1 page)
21 October 1997Registered office changed on 21/10/97 from: 15 burns sreet glasgow G4 9SA (1 page)
13 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 October 1996Return made up to 03/10/96; full list of members (6 pages)
21 October 1996Return made up to 03/10/96; full list of members (6 pages)
29 July 1996Full accounts made up to 30 June 1995 (10 pages)
29 July 1996Full accounts made up to 30 June 1995 (10 pages)
30 October 1995Return made up to 03/10/95; no change of members (4 pages)
30 October 1995Return made up to 03/10/95; no change of members (4 pages)