Company NameOryx Excel Limited
Company StatusDissolved
Company NumberSC201540
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameMountwest 263 Limited

Business Activity

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

Directors

Director NameMr Colin Laird
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months (closed 06 August 2019)
RoleSystems Engineer
Country of ResidenceScotland
Correspondence Address5 Wellside Avenue
Kingswells
Aberdeen
AB15 8EF
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameDawn Henderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 29 February 2012)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Dinnie Place
Kintore
Inverurie
Aberdeenshire
AB51 0TJ
Scotland
Director NameHerbert Martin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 18 June 2014)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressAlma
Maryculter
Aberdeen
AB12 5GS
Scotland
Secretary NameDawn Henderson
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 29 February 2012)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Dinnie Place
Kintore
Inverurie
Aberdeenshire
AB51 0TJ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitexlg.co.uk
Email address[email protected]
Telephone01224 798400
Telephone regionAberdeen

Location

Registered AddressXl House
Blackburn Business Park
Blackburn,Aberdeen
Aberdeenshire
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

160k at £1Xl Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,513
Cash£1,785
Current Liabilities£36,397

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 December 2016Delivered on: 19 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (1 page)
29 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 December 2016Registration of charge SC2015400001, created on 14 December 2016 (5 pages)
19 December 2016Registration of charge SC2015400001, created on 14 December 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 160,000
(3 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 160,000
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 160,000
(3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 160,000
(3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 160,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 June 2014Termination of appointment of Herbert Martin as a director (1 page)
24 June 2014Termination of appointment of Herbert Martin as a director (1 page)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 160,000
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 160,000
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 160,000
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 March 2012Termination of appointment of Dawn Henderson as a secretary (1 page)
1 March 2012Termination of appointment of Dawn Henderson as a secretary (1 page)
1 March 2012Termination of appointment of Dawn Henderson as a director (1 page)
1 March 2012Termination of appointment of Dawn Henderson as a director (1 page)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 November 2009Director's details changed for Herbert Martin on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Herbert Martin on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Dawn Henderson on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Dawn Henderson on 26 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Return made up to 12/11/07; full list of members (3 pages)
13 November 2007Return made up to 12/11/07; full list of members (3 pages)
12 December 2006Return made up to 12/11/06; full list of members (7 pages)
12 December 2006Return made up to 12/11/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 November 2005Return made up to 12/11/05; full list of members (7 pages)
23 November 2005Return made up to 12/11/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 November 2004Return made up to 12/11/04; full list of members (7 pages)
22 November 2004Return made up to 12/11/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 December 2002Return made up to 12/11/02; full list of members (7 pages)
7 December 2002Return made up to 12/11/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 January 2002Return made up to 12/11/01; full list of members (6 pages)
15 January 2002Return made up to 12/11/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 September 2001Return made up to 12/11/00; full list of members; amend (6 pages)
19 September 2001Return made up to 12/11/00; full list of members; amend (6 pages)
14 September 2001Ad 01/01/00--------- £ si 159900@1 (2 pages)
14 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 September 2001£ nc 1000/160000 01/01/00 (1 page)
14 September 2001Ad 01/01/00--------- £ si 159900@1 (2 pages)
14 September 2001£ nc 1000/160000 01/01/00 (1 page)
14 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 June 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
18 June 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 May 2001Return made up to 12/11/00; full list of members (7 pages)
25 May 2001Registered office changed on 25/05/01 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
25 May 2001Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
25 May 2001Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Return made up to 12/11/00; full list of members (7 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (1 page)
17 April 2001New secretary appointed;new director appointed (1 page)
17 April 2001New director appointed (1 page)
17 April 2001Director resigned (1 page)
6 December 1999Company name changed mountwest 263 LIMITED\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed mountwest 263 LIMITED\certificate issued on 07/12/99 (2 pages)
12 November 1999Incorporation (15 pages)
12 November 1999Incorporation (15 pages)