Company NameXansa Systems Limited
Company StatusDissolved
Company NumberSC167894
CategoryPrivate Limited Company
Incorporation Date26 August 1996(27 years, 8 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)
Previous NameInternational Informatics Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alisdair John McLean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Director NameMr John Joseph Moran
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(11 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 30 November 2016)
RoleDirector Corporate Finance
Country of ResidenceFrance
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Peter Atherton Cashmore
Date of BirthMay 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 November 2012(16 years, 3 months after company formation)
Appointment Duration4 years (closed 30 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Director NameThomas James Buchan Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2000)
RoleLegal Adviser
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameHilary Mary Cropper
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 16 October 1998)
RoleChief Executive
Correspondence AddressWoodlands
Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Secretary NameThomas James Buchan Scott
NationalityBritish
StatusResigned
Appointed18 September 1996(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2000)
RoleLegal Adviser
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameDavid Graham Best
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1999)
RoleGroup Finance Director
Correspondence Address1 The Cloisters
Grange Court Road
Harpenden
Hertfordshire
AL5 1DB
Director NameMr Umindra Kumar Bewtra
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 South Approach
Moor Park
Northwood
Middlesex
HA6 2ET
Director NameSaurabh Srivastava
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed16 October 1998(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2006)
RoleExecutive Chairman
Correspondence AddressB 110 Defence Colony
New Delhi
11oo24
India
Director NameGeoffrey Dunn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2002)
RoleFinance Director
Correspondence Address10 Carlisle Road
London
NW6 6TJ
Secretary NameJeremy George Mungo Campbell
NationalityBritish
StatusResigned
Appointed22 February 2000(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleSolicitor
Correspondence AddressFlat 3 54 Denbigh Street
London
SW1V 2EU
Director NameJosephine Lilian Connell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Pipers Hill
Great Gaddesden
Hertfordshire
HP1 3BY
Secretary NameMr Mark David Peters
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2008)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBraybourne
3 Woodchester Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2004)
RoleGroup General Counsel
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 2008)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBraybourne
3 Woodchester Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr Alan Whitfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Secretary NameMr Alan Whitfield
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThree Cherry Trees Lane
Hemel Hempstead
Hertfordshire
HP2 7AH
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Return of final meeting of voluntary winding up (3 pages)
31 August 2016Return of final meeting of voluntary winding up (3 pages)
18 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
(3 pages)
18 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
(3 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 October 2014Auditor's resignation (1 page)
28 October 2014Auditor's resignation (1 page)
10 October 2014Auditor's resignation (1 page)
10 October 2014Auditor's resignation (1 page)
3 October 2014Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
12 September 2014Full accounts made up to 31 December 2013 (9 pages)
12 September 2014Full accounts made up to 31 December 2013 (9 pages)
30 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Midlothian EH12 9DJ on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Midlothian EH12 9DJ on 30 September 2013 (1 page)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 January 2013Appointment of Peter Atherton Cashmore as a director (2 pages)
31 January 2013Appointment of Peter Atherton Cashmore as a director (2 pages)
30 November 2012Termination of appointment of Alan Whitfield as a director (1 page)
30 November 2012Termination of appointment of Alan Whitfield as a director (1 page)
30 November 2012Termination of appointment of Alan Whitfield as a secretary (1 page)
30 November 2012Termination of appointment of Alan Whitfield as a secretary (1 page)
24 September 2012Full accounts made up to 31 December 2011 (8 pages)
24 September 2012Full accounts made up to 31 December 2011 (8 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Mr John Joseph Moran on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Mr John Joseph Moran on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Mr John Joseph Moran on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Mr John Joseph Moran on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
20 September 2011Director's details changed for Mr Alisdair John Mclean on 12 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Alisdair John Mclean on 12 September 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 June 2011Statement of capital on 10 June 2011
  • GBP 1
(4 pages)
10 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2011Solvency statement dated 24/05/11 (1 page)
10 June 2011Statement by directors (1 page)
10 June 2011Solvency statement dated 24/05/11 (1 page)
10 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2011Statement of capital on 10 June 2011
  • GBP 1
(4 pages)
10 June 2011Statement by directors (1 page)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mr Alan Whitfield on 2 August 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Alan Whitfield on 2 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Alan Whitfield on 2 August 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Alan Whitfield on 2 August 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Alan Whitfield on 2 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Alan Whitfield on 2 August 2010 (2 pages)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 September 2008Return made up to 26/08/08; full list of members (4 pages)
1 September 2008Return made up to 26/08/08; full list of members (4 pages)
28 August 2008Director and secretary appointed alan whitfield (1 page)
28 August 2008Appointment terminated director and secretary mark peters (1 page)
28 August 2008Director and secretary appointed alan whitfield (1 page)
28 August 2008Appointment terminated director and secretary mark peters (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
6 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
14 September 2007Return made up to 26/08/07; full list of members (2 pages)
14 September 2007Return made up to 26/08/07; full list of members (2 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 September 2006Return made up to 26/08/06; full list of members (2 pages)
19 September 2006Return made up to 26/08/06; full list of members (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
11 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
11 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 September 2005Return made up to 26/08/05; full list of members (3 pages)
9 September 2005Return made up to 26/08/05; full list of members (3 pages)
28 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
22 September 2004Return made up to 26/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2004Return made up to 26/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
27 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 September 2003Return made up to 26/08/03; full list of members (7 pages)
3 September 2003Return made up to 26/08/03; full list of members (7 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
15 November 2002Full accounts made up to 30 April 2002 (10 pages)
15 November 2002Full accounts made up to 30 April 2002 (10 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
20 September 2002Return made up to 26/08/02; full list of members (7 pages)
20 September 2002Return made up to 26/08/02; full list of members (7 pages)
12 April 2002Ad 08/04/02--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
12 April 2002Nc inc already adjusted 08/04/02 (2 pages)
12 April 2002Nc inc already adjusted 08/04/02 (2 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Ad 08/04/02--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
19 September 2001Return made up to 26/08/01; full list of members (7 pages)
19 September 2001Return made up to 26/08/01; full list of members (7 pages)
30 April 2001Company name changed international informatics soluti ons LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed international informatics soluti ons LIMITED\certificate issued on 30/04/01 (2 pages)
31 March 2001Secretary resigned (1 page)
31 March 2001New secretary appointed (2 pages)
31 March 2001New secretary appointed (2 pages)
31 March 2001Secretary resigned (1 page)
13 February 2001Full accounts made up to 30 April 2000 (12 pages)
13 February 2001Full accounts made up to 30 April 2000 (12 pages)
29 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 2000Return made up to 26/08/00; full list of members (7 pages)
2 September 2000Return made up to 26/08/00; full list of members (7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
25 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
25 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Secretary resigned;director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
21 September 1999Return made up to 26/08/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(4 pages)
21 September 1999Return made up to 26/08/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(4 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
17 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
28 September 1998Return made up to 26/08/98; no change of members (4 pages)
28 September 1998Return made up to 26/08/98; no change of members (4 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
27 February 1998Company name changed firth solutions LIMITED\certificate issued on 27/02/98 (2 pages)
27 February 1998Company name changed firth solutions LIMITED\certificate issued on 27/02/98 (2 pages)
16 September 1997Return made up to 26/08/97; full list of members (6 pages)
16 September 1997Return made up to 26/08/97; full list of members (6 pages)
16 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 May 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
22 May 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
7 November 1996Company name changed acerfuel LIMITED\certificate issued on 08/11/96 (2 pages)
7 November 1996Company name changed acerfuel LIMITED\certificate issued on 08/11/96 (2 pages)
2 October 1996New secretary appointed;new director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 24 great king street, edinburgh, EH3 6QN (1 page)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 24 great king street, edinburgh, EH3 6QN (1 page)
2 October 1996New secretary appointed;new director appointed (1 page)
26 August 1996Incorporation (9 pages)
26 August 1996Incorporation (9 pages)