Kingswells
Aberdeen
AB15 8EF
Scotland
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Dawn Henderson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 February 2012) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dinnie Place Kintore Inverurie Aberdeenshire AB51 0TJ Scotland |
Director Name | Herbert Martin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 June 2014) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Alma Maryculter Aberdeen AB12 5GS Scotland |
Secretary Name | Dawn Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 February 2012) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dinnie Place Kintore Inverurie Aberdeenshire AB51 0TJ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | xlg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 798400 |
Telephone region | Aberdeen |
Registered Address | Xl House Blackburn Business Park Blackburn,Aberdeen Aberdeenshire AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
160k at £1 | Xl Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,513 |
Cash | £1,785 |
Current Liabilities | £36,397 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2016 | Delivered on: 19 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2019 | Application to strike the company off the register (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 December 2016 | Registration of charge SC2015400001, created on 14 December 2016 (5 pages) |
19 December 2016 | Registration of charge SC2015400001, created on 14 December 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 June 2014 | Termination of appointment of Herbert Martin as a director (1 page) |
24 June 2014 | Termination of appointment of Herbert Martin as a director (1 page) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 March 2012 | Termination of appointment of Dawn Henderson as a secretary (1 page) |
1 March 2012 | Termination of appointment of Dawn Henderson as a secretary (1 page) |
1 March 2012 | Termination of appointment of Dawn Henderson as a director (1 page) |
1 March 2012 | Termination of appointment of Dawn Henderson as a director (1 page) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 November 2009 | Director's details changed for Herbert Martin on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Herbert Martin on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dawn Henderson on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Dawn Henderson on 26 November 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
12 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 November 2003 | Return made up to 12/11/03; full list of members
|
28 November 2003 | Return made up to 12/11/03; full list of members
|
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 12/11/01; full list of members (6 pages) |
15 January 2002 | Return made up to 12/11/01; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 September 2001 | Return made up to 12/11/00; full list of members; amend (6 pages) |
19 September 2001 | Return made up to 12/11/00; full list of members; amend (6 pages) |
14 September 2001 | Ad 01/01/00--------- £ si 159900@1 (2 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | £ nc 1000/160000 01/01/00 (1 page) |
14 September 2001 | Ad 01/01/00--------- £ si 159900@1 (2 pages) |
14 September 2001 | £ nc 1000/160000 01/01/00 (1 page) |
14 September 2001 | Resolutions
|
18 June 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
18 June 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
25 May 2001 | Return made up to 12/11/00; full list of members (7 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
25 May 2001 | Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
25 May 2001 | Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2001 | Return made up to 12/11/00; full list of members (7 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (1 page) |
17 April 2001 | New secretary appointed;new director appointed (1 page) |
17 April 2001 | New director appointed (1 page) |
17 April 2001 | Director resigned (1 page) |
6 December 1999 | Company name changed mountwest 263 LIMITED\certificate issued on 07/12/99 (2 pages) |
6 December 1999 | Company name changed mountwest 263 LIMITED\certificate issued on 07/12/99 (2 pages) |
12 November 1999 | Incorporation (15 pages) |
12 November 1999 | Incorporation (15 pages) |