Company NameThe Xact Group Limited
DirectorsEloise Wann and Christopher Paul Morris
Company StatusLiquidation
Company NumberSC203416
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Eloise Wann
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Christopher Paul Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Thomas Allan Blackley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Inveravon Drive
Motherwell
North Lanarkshire
ML1 3BQ
Scotland
Director NameJohn Thomas Simpson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleEngineer
Correspondence Address3 Avonside Grove
Hamilton
South Lanarkshire
ML3 7DL
Scotland
Director NamePhilip Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address27f Hughenden Lane
Hyndland
Glasgow
G12 9XU
Scotland
Secretary NameMr Thomas Allan Blackley
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Inveravon Drive
Motherwell
North Lanarkshire
ML1 3BQ
Scotland
Director NameKenneth Maguire
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address91 Arbroath Avenue
Glasgow
G52 3HJ
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Director NameMr Philip Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkhill Crescent
Neilston
G78 3NS
Scotland
Director NameMr Maurice Hammond
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House, Rockfort
154 East Clyde Street
Helensburgh
Argyle & Bute
G84 7AX
Scotland
Director NameWilliam Lawlor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 April 2015)
RoleHealth & Safety Advisor
Country of ResidenceScotland
Correspondence Address23 Westwood Park
Deans
Livingston
West Lothian
EH54 8QP
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(3 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 January 2020)
RoleM.D.
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameDr James Wallace
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 December 2004)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressLibra Lodge
Laing Gardens
Broxburn
West Lothian
EH52 6XU
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed28 November 2003(3 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 January 2020)
RoleM.D.
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameMr John Andrew Hargrave
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 10 April 2015)
RoleMarketing
Country of ResidenceScotland
Correspondence Address1 Combe Quadrant
Bellshill
Lanarkshire
ML4 2UX
Scotland
Director NameMr Ian Stewart Meth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2019)
RolePersonnel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Strathwhillan Drive
East Kilbride
Glasgow
G75 8GT
Scotland
Director NameMr Christopher Maurice Hammond
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitexactgroup.co.uk
Telephone0845 6653006
Telephone regionUnknown

Location

Registered AddressC/O Teneo Financial Advisory Limited
3rd Floor
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£52,895
Cash£714,740
Current Liabilities£877,915

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 January 2023 (1 year, 3 months ago)
Next Return Due11 February 2024 (overdue)

Charges

15 July 2003Delivered 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 2001Delivered 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

Filing History

22 January 2024Registered 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 2023Register inspection address has been changed to C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH (2 pages)
22 November 2023Register(s) moved to registered inspection location C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH (2 pages)
20 November 2023Registered 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 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-27
(1 page)
15 September 2023Statement by Directors (1 page)
15 September 2023Statement of capital on 15 September 2023
  • GBP 3.99
(3 pages)
15 September 2023Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 14/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2023Solvency Statement dated 14/09/23 (1 page)
3 February 2023Satisfaction of charge 1 in full (1 page)
31 January 2023Confirmation statement made on 28 January 2023 with updates (3 pages)
8 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
8 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages)
8 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (3 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
20 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
26 May 2021Termination of appointment of Christopher Maurice Hammond as a director on 31 March 2021 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 June 2020Director's details changed for Dr Eloise Wann on 1 June 2020 (2 pages)
5 February 2020Confirmation statement made on 28 January 2020 with updates (7 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
15 January 2020Appointment of Dr Eloise Wann as a director on 6 January 2020 (2 pages)
10 January 2020Appointment of Mr Christopher Paul Morris as a director on 6 January 2020 (2 pages)
10 January 2020Termination of appointment of Duncan John Harkness as a director on 6 January 2020 (1 page)
10 January 2020Notification of Citation Limited as a person with significant control on 6 January 2020 (2 pages)
10 January 2020Cessation of Duncan John Harkness as a person with significant control on 6 January 2020 (1 page)
10 January 2020Cessation of Maurice Hammond as a person with significant control on 6 January 2020 (1 page)
10 January 2020Termination of appointment of Maurice Hammond as a director on 6 January 2020 (1 page)
10 January 2020Registered 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 2020Appointment of Mr Christopher Maurice Hammond as a director on 6 January 2020 (2 pages)
10 January 2020Termination of appointment of Duncan John Harkness as a secretary on 6 January 2020 (1 page)
3 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2020Statement of capital on 3 January 2020
  • GBP 399.00
(3 pages)
3 January 2020Solvency Statement dated 03/01/20 (2 pages)
3 January 2020Statement by Directors (2 pages)
30 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 399
(3 pages)
30 December 2019Change of details for Mr Duncan John Harkness as a person with significant control on 29 August 2019 (2 pages)
30 December 2019Change of details for Mr Maurice Hammond as a person with significant control on 29 August 2019 (2 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 June 2019Change of share class name or designation (2 pages)
20 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 340
(4 pages)
28 May 2019Purchase of own shares. (3 pages)
1 May 2019Termination of appointment of Ian Stewart Meth as a director on 30 April 2019 (1 page)
11 April 2019Memorandum and Articles of Association (11 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 May 2018Statement of company's objects (2 pages)
16 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2018Memorandum and Articles of Association (13 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 July 2016Satisfaction of charge 2 in full (5 pages)
22 July 2016Satisfaction of charge 2 in full (5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 379.000115
(7 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 379.000115
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 July 2015Memorandum and Articles of Association (14 pages)
1 July 2015Memorandum and Articles of Association (14 pages)
5 June 2015Termination of appointment of John Hargrave as a director on 10 April 2015 (1 page)
5 June 2015Termination of appointment of William Lawlor as a director on 10 April 2015 (1 page)
5 June 2015Termination of appointment of John Hargrave as a director on 10 April 2015 (1 page)
5 June 2015Termination of appointment of William Lawlor as a director on 10 April 2015 (1 page)
2 June 2015Purchase of own shares. (5 pages)
2 June 2015Memorandum and Articles of Association (14 pages)
2 June 2015Purchase of own shares. (5 pages)
2 June 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 379.000115
(4 pages)
2 June 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 379.000115
(4 pages)
2 June 2015Memorandum and Articles of Association (14 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company cancels the ordinary d shares 15/04/2015
(2 pages)
1 June 2015Purchase of own shares. (5 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company cancels the ordinary d shares 15/04/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 June 2015Purchase of own shares. (5 pages)
15 April 2015Cancellation of shares. Statement of capital on 15 April 2015
  • GBP 385.0
(5 pages)
15 April 2015Cancellation of shares. Statement of capital on 15 April 2015
  • GBP 385.0
(5 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 408,384.5
(10 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 408,384.5
(10 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 February 2014Director's details changed for Ian Stewart Meth on 6 December 2013 (2 pages)
25 February 2014Director's details changed for Ian Stewart Meth on 6 December 2013 (2 pages)
25 February 2014Director's details changed for Ian Stewart Meth on 6 December 2013 (2 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 408,384.5
(10 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 408,384.5
(10 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 408,384.5
(5 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 408,384.5
(5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
14 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
22 April 2010Registered office address changed from Suite 48, Grovewood Business Centre, Strathclyde Business Park, Bellshill Strathclyde ML4 3NQ on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Suite 48, Grovewood Business Centre, Strathclyde Business Park, Bellshill Strathclyde ML4 3NQ on 22 April 2010 (1 page)
1 February 2010Director's details changed for John Hargrave on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ian Stewart Meth on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John Hargrave on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ian Stewart Meth on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Lawlor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Lawlor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John Hargrave on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Lawlor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ian Stewart Meth on 1 February 2010 (2 pages)
12 May 2009Director's change of particulars / ian meth / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / ian meth / 01/04/2009 (1 page)
7 May 2009Memorandum and Articles of Association (4 pages)
7 May 2009Min detail amend capital eff 24/04/09 (1 page)
7 May 2009Solvency statement dated 24/04/09 (1 page)
7 May 2009Statement by directors (1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2009Solvency statement dated 24/04/09 (1 page)
7 May 2009Memorandum and Articles of Association (4 pages)
7 May 2009Statement by directors (1 page)
7 May 2009Min detail amend capital eff 24/04/09 (1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
12 February 2009Return made up to 28/01/09; full list of members (6 pages)
12 February 2009Return made up to 28/01/09; full list of members (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 February 2008Ad 26/11/07--------- £ si [email protected] (2 pages)
14 February 2008Ad 26/11/07--------- £ si [email protected] (2 pages)
12 February 2008Return made up to 28/01/08; full list of members (4 pages)
12 February 2008Return made up to 28/01/08; full list of members (4 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 December 2007£ nc 21000/16346 26/11/07 (1 page)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 December 2007£ nc 21000/16346 26/11/07 (1 page)
18 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2007Nc inc already adjusted 26/11/07 (1 page)
18 December 2007Nc inc already adjusted 26/11/07 (1 page)
18 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Memorandum and Articles of Association (14 pages)
6 December 2007S-div 26/11/07 (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007S-div 26/11/07 (2 pages)
6 December 2007Memorandum and Articles of Association (14 pages)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 February 2007Return made up to 28/01/07; full list of members (8 pages)
19 February 2007Return made up to 28/01/07; full list of members (8 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Return made up to 28/01/06; full list of members (10 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Return made up to 28/01/06; full list of members (10 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 February 2005Return made up to 28/01/05; full list of members (9 pages)
10 February 2005Return made up to 28/01/05; full list of members (9 pages)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 May 2004Registered office changed on 27/05/04 from: suite 46, grovewood business centre, strathclyde business park, bellshill lanarkshire ML4 3NQ (1 page)
27 May 2004Registered office changed on 27/05/04 from: suite 46, grovewood business centre, strathclyde business park, bellshill lanarkshire ML4 3NQ (1 page)
9 February 2004Return made up to 28/01/04; full list of members (10 pages)
9 February 2004Return made up to 28/01/04; full list of members (10 pages)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned;director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned;director resigned (1 page)
6 December 2003Director resigned (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Registered 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 2003Registered 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 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Director's particulars changed (1 page)
24 July 2003Partic of mort/charge * (5 pages)
24 July 2003Partic of mort/charge * (5 pages)
13 June 2003Ad 01/05/03--------- £ si 35@1=35 £ ic 16311/16346 (3 pages)
13 June 2003Ad 01/05/03--------- £ si 35@1=35 £ ic 16311/16346 (3 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 February 2003Return made up to 28/01/03; full list of members (10 pages)
24 February 2003Return made up to 28/01/03; full list of members (10 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (3 pages)
22 November 2002New director appointed (3 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
2 November 2002£ nc 1000/21000 20/09/02 (1 page)
2 November 2002Ad 20/09/02--------- £ si 16078@1=16078 £ ic 233/16311 (2 pages)
2 November 2002Ad 20/09/02--------- £ si 16078@1=16078 £ ic 233/16311 (2 pages)
2 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2002£ nc 1000/21000 20/09/02 (1 page)
15 October 2002Ad 20/09/02--------- £ si 48@1=48 £ ic 185/233 (2 pages)
15 October 2002Ad 20/09/02--------- £ si 48@1=48 £ ic 185/233 (2 pages)
14 October 2002Company name changed xact international LIMITED\certificate issued on 14/10/02 (2 pages)
14 October 2002Company 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 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 March 2002Return made up to 28/01/02; full list of members (7 pages)
8 March 2002Return made up to 28/01/02; full list of members (7 pages)
5 March 2002Ad 01/06/01--------- £ si 20@1=20 £ ic 200/220 (2 pages)
5 March 2002Ad 01/06/01--------- £ si 20@1=20 £ ic 200/220 (2 pages)
17 October 2001Partic of mort/charge * (6 pages)
17 October 2001Partic of mort/charge * (6 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
4 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 28/01/01; full list of members (7 pages)
13 February 2001Return made up to 28/01/01; full list of members (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Ad 30/12/00--------- £ si 200@1=200 £ ic 1/201 (2 pages)
10 January 2001Ad 30/12/00--------- £ si 200@1=200 £ ic 1/201 (2 pages)
18 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
18 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000Secretary resigned (1 page)
28 January 2000Incorporation (18 pages)
28 January 2000Incorporation (18 pages)