Canning Street
Edinburgh
EH3 8EH
Scotland
Director Name | Mr Christopher Paul Morris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 66 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Thomas Allan Blackley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Inveravon Drive Motherwell North Lanarkshire ML1 3BQ Scotland |
Director Name | John Thomas Simpson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Avonside Grove Hamilton South Lanarkshire ML3 7DL Scotland |
Director Name | Philip Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27f Hughenden Lane Hyndland Glasgow G12 9XU Scotland |
Secretary Name | Mr Thomas Allan Blackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Inveravon Drive Motherwell North Lanarkshire ML1 3BQ Scotland |
Director Name | Kenneth Maguire |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 91 Arbroath Avenue Glasgow G52 3HJ Scotland |
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Director Name | Mr Philip Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkhill Crescent Neilston G78 3NS Scotland |
Director Name | Mr Maurice Hammond |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House, Rockfort 154 East Clyde Street Helensburgh Argyle & Bute G84 7AX Scotland |
Director Name | William Lawlor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 April 2015) |
Role | Health & Safety Advisor |
Country of Residence | Scotland |
Correspondence Address | 23 Westwood Park Deans Livingston West Lothian EH54 8QP Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 January 2020) |
Role | M.D. |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Dr James Wallace |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2004) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Libra Lodge Laing Gardens Broxburn West Lothian EH52 6XU Scotland |
Secretary Name | Mr Duncan John Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 January 2020) |
Role | M.D. |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Mr John Andrew Hargrave |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 April 2015) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 1 Combe Quadrant Bellshill Lanarkshire ML4 2UX Scotland |
Director Name | Mr Ian Stewart Meth |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2019) |
Role | Personnel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Strathwhillan Drive East Kilbride Glasgow G75 8GT Scotland |
Director Name | Mr Christopher Maurice Hammond |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Addleshaw Goddard Llp Exchange Tower Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | xactgroup.co.uk |
---|---|
Telephone | 0845 6653006 |
Telephone region | Unknown |
Registered Address | C/O Teneo Financial Advisory Limited 3rd Floor Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £52,895 |
Cash | £714,740 |
Current Liabilities | £877,915 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 11 February 2024 (overdue) |
15 July 2003 | Delivered on: 24 July 2003 Persons entitled: North Lanarkshire Council Classification: Floating charge Secured details: All sums due in terms of a minute of agreement dated 15 and 18 july 2003 in respect of a loan of £20,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
5 October 2001 | Delivered on: 17 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 January 2024 | Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland to 3rd Floor 66 Hanover Street Edinburgh EH2 1EL on 22 January 2024 (2 pages) |
---|---|
22 November 2023 | Register inspection address has been changed to C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH (2 pages) |
22 November 2023 | Register(s) moved to registered inspection location C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH (2 pages) |
20 November 2023 | Registered office address changed from C/O Addleshaw Goddard Llp Exchange Tower Canning Street Edinburgh EH3 8EH Scotland to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on 20 November 2023 (2 pages) |
17 November 2023 | Resolutions
|
15 September 2023 | Statement by Directors (1 page) |
15 September 2023 | Statement of capital on 15 September 2023
|
15 September 2023 | Resolutions
|
15 September 2023 | Solvency Statement dated 14/09/23 (1 page) |
3 February 2023 | Satisfaction of charge 1 in full (1 page) |
31 January 2023 | Confirmation statement made on 28 January 2023 with updates (3 pages) |
8 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
8 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages) |
8 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (3 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages) |
20 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
26 May 2021 | Termination of appointment of Christopher Maurice Hammond as a director on 31 March 2021 (1 page) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 June 2020 | Director's details changed for Dr Eloise Wann on 1 June 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with updates (7 pages) |
22 January 2020 | Resolutions
|
15 January 2020 | Appointment of Dr Eloise Wann as a director on 6 January 2020 (2 pages) |
10 January 2020 | Appointment of Mr Christopher Paul Morris as a director on 6 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Duncan John Harkness as a director on 6 January 2020 (1 page) |
10 January 2020 | Notification of Citation Limited as a person with significant control on 6 January 2020 (2 pages) |
10 January 2020 | Cessation of Duncan John Harkness as a person with significant control on 6 January 2020 (1 page) |
10 January 2020 | Cessation of Maurice Hammond as a person with significant control on 6 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Maurice Hammond as a director on 6 January 2020 (1 page) |
10 January 2020 | Registered office address changed from Xact House 258 Main Street Bellshill Strathclyde ML4 1AB to C/O Addleshaw Goddard Llp Exchange Tower Canning Street Edinburgh EH3 8EH on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Christopher Maurice Hammond as a director on 6 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Duncan John Harkness as a secretary on 6 January 2020 (1 page) |
3 January 2020 | Resolutions
|
3 January 2020 | Statement of capital on 3 January 2020
|
3 January 2020 | Solvency Statement dated 03/01/20 (2 pages) |
3 January 2020 | Statement by Directors (2 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
30 December 2019 | Change of details for Mr Duncan John Harkness as a person with significant control on 29 August 2019 (2 pages) |
30 December 2019 | Change of details for Mr Maurice Hammond as a person with significant control on 29 August 2019 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 June 2019 | Change of share class name or designation (2 pages) |
20 June 2019 | Resolutions
|
28 May 2019 | Resolutions
|
28 May 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
28 May 2019 | Purchase of own shares. (3 pages) |
1 May 2019 | Termination of appointment of Ian Stewart Meth as a director on 30 April 2019 (1 page) |
11 April 2019 | Memorandum and Articles of Association (11 pages) |
11 April 2019 | Resolutions
|
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Statement of company's objects (2 pages) |
16 May 2018 | Resolutions
|
16 May 2018 | Memorandum and Articles of Association (13 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 July 2016 | Satisfaction of charge 2 in full (5 pages) |
22 July 2016 | Satisfaction of charge 2 in full (5 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 July 2015 | Memorandum and Articles of Association (14 pages) |
1 July 2015 | Memorandum and Articles of Association (14 pages) |
5 June 2015 | Termination of appointment of John Hargrave as a director on 10 April 2015 (1 page) |
5 June 2015 | Termination of appointment of William Lawlor as a director on 10 April 2015 (1 page) |
5 June 2015 | Termination of appointment of John Hargrave as a director on 10 April 2015 (1 page) |
5 June 2015 | Termination of appointment of William Lawlor as a director on 10 April 2015 (1 page) |
2 June 2015 | Purchase of own shares. (5 pages) |
2 June 2015 | Memorandum and Articles of Association (14 pages) |
2 June 2015 | Purchase of own shares. (5 pages) |
2 June 2015 | Cancellation of shares. Statement of capital on 15 May 2015
|
2 June 2015 | Cancellation of shares. Statement of capital on 15 May 2015
|
2 June 2015 | Memorandum and Articles of Association (14 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Purchase of own shares. (5 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Purchase of own shares. (5 pages) |
15 April 2015 | Cancellation of shares. Statement of capital on 15 April 2015
|
15 April 2015 | Cancellation of shares. Statement of capital on 15 April 2015
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 February 2014 | Director's details changed for Ian Stewart Meth on 6 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Ian Stewart Meth on 6 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Ian Stewart Meth on 6 December 2013 (2 pages) |
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
21 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
14 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
22 April 2010 | Registered office address changed from Suite 48, Grovewood Business Centre, Strathclyde Business Park, Bellshill Strathclyde ML4 3NQ on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Suite 48, Grovewood Business Centre, Strathclyde Business Park, Bellshill Strathclyde ML4 3NQ on 22 April 2010 (1 page) |
1 February 2010 | Director's details changed for John Hargrave on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ian Stewart Meth on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John Hargrave on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ian Stewart Meth on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William Lawlor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William Lawlor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John Hargrave on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William Lawlor on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ian Stewart Meth on 1 February 2010 (2 pages) |
12 May 2009 | Director's change of particulars / ian meth / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / ian meth / 01/04/2009 (1 page) |
7 May 2009 | Memorandum and Articles of Association (4 pages) |
7 May 2009 | Min detail amend capital eff 24/04/09 (1 page) |
7 May 2009 | Solvency statement dated 24/04/09 (1 page) |
7 May 2009 | Statement by directors (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Solvency statement dated 24/04/09 (1 page) |
7 May 2009 | Memorandum and Articles of Association (4 pages) |
7 May 2009 | Statement by directors (1 page) |
7 May 2009 | Min detail amend capital eff 24/04/09 (1 page) |
7 May 2009 | Resolutions
|
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
12 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
12 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
14 February 2008 | Ad 26/11/07--------- £ si [email protected] (2 pages) |
14 February 2008 | Ad 26/11/07--------- £ si [email protected] (2 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | £ nc 21000/16346 26/11/07 (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | £ nc 21000/16346 26/11/07 (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Nc inc already adjusted 26/11/07 (1 page) |
18 December 2007 | Nc inc already adjusted 26/11/07 (1 page) |
18 December 2007 | Resolutions
|
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Memorandum and Articles of Association (14 pages) |
6 December 2007 | S-div 26/11/07 (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | S-div 26/11/07 (2 pages) |
6 December 2007 | Memorandum and Articles of Association (14 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 28/01/06; full list of members (10 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 28/01/06; full list of members (10 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: suite 46, grovewood business centre, strathclyde business park, bellshill lanarkshire ML4 3NQ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: suite 46, grovewood business centre, strathclyde business park, bellshill lanarkshire ML4 3NQ (1 page) |
9 February 2004 | Return made up to 28/01/04; full list of members (10 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (10 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Secretary resigned;director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Secretary resigned;director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: c/o e e s consultants LTD townhall business centre high rd motherwell lanarkshire ML1 3HU (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: c/o e e s consultants LTD townhall business centre high rd motherwell lanarkshire ML1 3HU (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | Director's particulars changed (1 page) |
24 July 2003 | Partic of mort/charge * (5 pages) |
24 July 2003 | Partic of mort/charge * (5 pages) |
13 June 2003 | Ad 01/05/03--------- £ si 35@1=35 £ ic 16311/16346 (3 pages) |
13 June 2003 | Ad 01/05/03--------- £ si 35@1=35 £ ic 16311/16346 (3 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 February 2003 | Return made up to 28/01/03; full list of members (10 pages) |
24 February 2003 | Return made up to 28/01/03; full list of members (10 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
2 November 2002 | £ nc 1000/21000 20/09/02 (1 page) |
2 November 2002 | Ad 20/09/02--------- £ si 16078@1=16078 £ ic 233/16311 (2 pages) |
2 November 2002 | Ad 20/09/02--------- £ si 16078@1=16078 £ ic 233/16311 (2 pages) |
2 November 2002 | Resolutions
|
2 November 2002 | Resolutions
|
2 November 2002 | £ nc 1000/21000 20/09/02 (1 page) |
15 October 2002 | Ad 20/09/02--------- £ si 48@1=48 £ ic 185/233 (2 pages) |
15 October 2002 | Ad 20/09/02--------- £ si 48@1=48 £ ic 185/233 (2 pages) |
14 October 2002 | Company name changed xact international LIMITED\certificate issued on 14/10/02 (2 pages) |
14 October 2002 | Company name changed xact international LIMITED\certificate issued on 14/10/02 (2 pages) |
10 September 2002 | £ ic 220/185 11/06/02 £ sr 35@1=35 (1 page) |
10 September 2002 | £ ic 220/185 11/06/02 £ sr 35@1=35 (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Resolutions
|
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
8 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
5 March 2002 | Ad 01/06/01--------- £ si 20@1=20 £ ic 200/220 (2 pages) |
5 March 2002 | Ad 01/06/01--------- £ si 20@1=20 £ ic 200/220 (2 pages) |
17 October 2001 | Partic of mort/charge * (6 pages) |
17 October 2001 | Partic of mort/charge * (6 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Ad 30/12/00--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
10 January 2001 | Ad 30/12/00--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
18 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
18 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (18 pages) |
28 January 2000 | Incorporation (18 pages) |