Aberdeen
AB10 1XE
Scotland
Director Name | Mrs Sonia Caroline Mills |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Mrs Sonia Caroline Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Alistair George Brockie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 December 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Drilling Project Manager |
Country of Residence | Canada |
Correspondence Address | 1 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Red Inch Circle Newburgh Ellon Aberdeenshire AB41 6AW Scotland |
Director Name | Mr Michael John Booth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2015) |
Role | Oil Consultant |
Country of Residence | Scotland |
Correspondence Address | 54 Gladstone Place Aberdeen Aberdeenshire AB10 6XA Scotland |
Director Name | Constant Van De Cappelle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2016) |
Role | Project Manager |
Country of Residence | Canada |
Correspondence Address | 12 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Aafke Wigham De Boer |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2016) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Fiona Elizabeth Van Der Vossen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 February 2024) |
Role | Legal Counsel |
Country of Residence | Scotland |
Correspondence Address | 1 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Martin Robert Watt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2018) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Website | xcd.com |
---|---|
Telephone | 01224 577940 |
Telephone region | Aberdeen |
Registered Address | 1 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Exceed (Xcd) Holdings Limited 50.00% Ordinary A |
---|---|
500 at £1 | Exceed (Xcd) Holdings Limited 5.00% Ordinary C |
4.5k at £1 | Exceed (Xcd) Holdings Limited 45.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,273,157 |
Gross Profit | £2,049,918 |
Net Worth | £2,960,527 |
Cash | £1,453,695 |
Current Liabilities | £812,934 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
30 November 2009 | Delivered on: 5 December 2009 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 November 2023 | Accounts for a small company made up to 28 February 2023 (14 pages) |
---|---|
9 October 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a small company made up to 28 February 2022 (14 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
23 August 2022 | Change of details for Exceed (Xcd) Holdings Limited as a person with significant control on 1 June 2019 (2 pages) |
1 March 2022 | Accounts for a small company made up to 28 February 2021 (14 pages) |
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
1 March 2021 | Full accounts made up to 28 February 2020 (24 pages) |
17 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 28 February 2019 (13 pages) |
7 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 28 February 2018 (16 pages) |
3 December 2018 | Director's details changed for Alistair George Brockie on 3 December 2018 (2 pages) |
18 September 2018 | Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6DJ to 1 Rubislaw Terrace Aberdeen AB10 1XE on 18 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Martin Robert Watt as a director on 4 May 2018 (1 page) |
15 November 2017 | Accounts for a small company made up to 28 February 2017 (16 pages) |
15 November 2017 | Accounts for a small company made up to 28 February 2017 (16 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 November 2016 | Full accounts made up to 28 February 2016 (26 pages) |
29 November 2016 | Full accounts made up to 28 February 2016 (26 pages) |
9 September 2016 | Termination of appointment of Constant Van De Cappelle as a director on 1 March 2016 (1 page) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Constant Van De Cappelle as a director on 1 March 2016 (1 page) |
16 June 2016 | Termination of appointment of Aafke Wigham De Boer as a director on 1 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Aafke Wigham De Boer as a director on 1 June 2016 (2 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (28 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (28 pages) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Secretary's details changed for Mrs Sonia Caroline Mills on 28 February 2015 (1 page) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mrs Fiona Elizabeth Van Der Vossen on 28 February 2015 (2 pages) |
9 September 2015 | Director's details changed for Mrs Fiona Elizabeth Van Der Vossen on 28 February 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Ian Joseph Mills on 28 February 2015 (2 pages) |
9 September 2015 | Termination of appointment of Michael John Booth as a director on 28 February 2015 (1 page) |
9 September 2015 | Secretary's details changed for Mrs Sonia Caroline Mills on 28 February 2015 (1 page) |
9 September 2015 | Director's details changed for Mr Ian Joseph Mills on 28 February 2015 (2 pages) |
9 September 2015 | Director's details changed for Mrs Sonia Caroline Mills on 28 February 2015 (2 pages) |
9 September 2015 | Director's details changed for Mrs Sonia Caroline Mills on 28 February 2015 (2 pages) |
9 September 2015 | Termination of appointment of Michael John Booth as a director on 28 February 2015 (1 page) |
18 November 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
18 November 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 August 2014 | Appointment of Mr Martin Robert Watt as a director on 22 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Martin Robert Watt as a director on 22 August 2014 (3 pages) |
2 December 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
2 December 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
23 February 2013 | Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6YF on 23 February 2013 (1 page) |
23 February 2013 | Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6YF on 23 February 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
15 January 2013 | Statement of company's objects (2 pages) |
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
15 January 2013 | Resolutions
|
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Appointment of Fiona Elizabeth Van Der Vossen as a director (3 pages) |
15 January 2013 | Statement of company's objects (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Appointment of Fiona Elizabeth Van Der Vossen as a director (3 pages) |
15 January 2013 | Appointment of Aafke Wigham De Boer as a director (3 pages) |
15 January 2013 | Appointment of Aafke Wigham De Boer as a director (3 pages) |
14 January 2013 | Appointment of Alistair George Brockie as a director (2 pages) |
14 January 2013 | Appointment of Alistair George Brockie as a director (2 pages) |
14 January 2013 | Appointment of Constant Van De Cappelle as a director (2 pages) |
14 January 2013 | Appointment of Constant Van De Cappelle as a director (2 pages) |
29 November 2012 | Annual return made up to 31 August 2004 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2009 with a full list of shareholders (10 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2011 (17 pages) |
29 November 2012 | Annual return made up to 31 August 2008 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2005 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2006 with a full list of shareholders (10 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2010 (17 pages) |
29 November 2012 | Annual return made up to 31 August 2002 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2006 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2008 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2002 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2007 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2003 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2007 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2003 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2009 with a full list of shareholders (10 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2010 (17 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2011 (17 pages) |
29 November 2012 | Annual return made up to 31 August 2005 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 31 August 2004 with a full list of shareholders (10 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
22 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
22 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders
|
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders
|
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 September 2010 | Director's details changed for Michael John Booth on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Sonia Caroline Mills on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Joseph Mills on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael John Booth on 31 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders
|
2 September 2010 | Director's details changed for Sonia Caroline Mills on 31 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders
|
2 September 2010 | Director's details changed for Ian Joseph Mills on 31 August 2010 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 April 2009 | Accounts for a small company made up to 28 February 2009 (5 pages) |
28 April 2009 | Accounts for a small company made up to 28 February 2009 (5 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 27 February 2008 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 27 February 2008 (4 pages) |
14 April 2008 | Accounting reference date extended from 27/02/2009 to 28/02/2009 (1 page) |
14 April 2008 | Accounting reference date extended from 27/02/2009 to 28/02/2009 (1 page) |
6 January 2008 | Total exemption small company accounts made up to 27 February 2007 (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 27 February 2007 (4 pages) |
24 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
24 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 27 February 2006 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 27 February 2006 (3 pages) |
25 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
25 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 27 February 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 27 February 2005 (3 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 8 forest road aberdeen AB15 9BJ (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 8 forest road aberdeen AB15 9BJ (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 27 February 2004 (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 27 February 2004 (3 pages) |
31 March 2005 | Company name changed petroweb consultants LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed petroweb consultants LIMITED\certificate issued on 31/03/05 (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 8 forest road aberdeen AB15 4BT (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 8 forest road aberdeen AB15 4BT (1 page) |
4 November 2004 | Return made up to 31/08/04; full list of members
|
4 November 2004 | Return made up to 31/08/04; full list of members
|
2 February 2004 | Return made up to 31/08/03; full list of members
|
2 February 2004 | Return made up to 31/08/03; full list of members
|
11 January 2004 | Total exemption small company accounts made up to 27 February 2003 (3 pages) |
11 January 2004 | Total exemption small company accounts made up to 27 February 2003 (3 pages) |
6 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 27 February 2002 (3 pages) |
16 August 2002 | Total exemption small company accounts made up to 27 February 2002 (3 pages) |
7 February 2002 | Ad 11/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2002 | Ad 11/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2002 | Accounting reference date extended from 31/08/01 to 27/02/02 (1 page) |
10 January 2002 | Accounting reference date extended from 31/08/01 to 27/02/02 (1 page) |
14 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
14 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
14 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
14 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
28 September 2000 | Company name changed balidare LIMITED\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | Company name changed balidare LIMITED\certificate issued on 29/09/00 (2 pages) |
31 August 2000 | Incorporation (21 pages) |
31 August 2000 | Incorporation (21 pages) |