Company NameX C D Limited
Company StatusActive
Company NumberSC210525
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Previous NamesBalidare Limited and Petroweb Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Joseph Mills
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed19 September 2000(2 weeks, 5 days after company formation)
Appointment Duration23 years, 7 months
RoleOilfield Drilling/Knowledge
Country of ResidenceScotland
Correspondence Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMrs Sonia Caroline Mills
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(2 weeks, 5 days after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMrs Sonia Caroline Mills
NationalityBritish
StatusCurrent
Appointed19 September 2000(2 weeks, 5 days after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameAlistair George Brockie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed13 December 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleDrilling Project Manager
Country of ResidenceCanada
Correspondence Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Red Inch Circle
Newburgh
Ellon
Aberdeenshire
AB41 6AW
Scotland
Director NameMr Michael John Booth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2015)
RoleOil Consultant
Country of ResidenceScotland
Correspondence Address54 Gladstone Place
Aberdeen
Aberdeenshire
AB10 6XA
Scotland
Director NameConstant Van De Cappelle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2016)
RoleProject Manager
Country of ResidenceCanada
Correspondence Address12 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Aafke Wigham De Boer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2016)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address12 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Fiona Elizabeth Van Der Vossen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 February 2024)
RoleLegal Counsel
Country of ResidenceScotland
Correspondence Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Martin Robert Watt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2018)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address12 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland

Contact

Websitexcd.com
Telephone01224 577940
Telephone regionAberdeen

Location

Registered Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Exceed (Xcd) Holdings Limited
50.00%
Ordinary A
500 at £1Exceed (Xcd) Holdings Limited
5.00%
Ordinary C
4.5k at £1Exceed (Xcd) Holdings Limited
45.00%
Ordinary B

Financials

Year2014
Turnover£7,273,157
Gross Profit£2,049,918
Net Worth£2,960,527
Cash£1,453,695
Current Liabilities£812,934

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

30 November 2009Delivered 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

Filing History

30 November 2023Accounts for a small company made up to 28 February 2023 (14 pages)
9 October 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 28 February 2022 (14 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
23 August 2022Change of details for Exceed (Xcd) Holdings Limited as a person with significant control on 1 June 2019 (2 pages)
1 March 2022Accounts for a small company made up to 28 February 2021 (14 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 March 2021Full accounts made up to 28 February 2020 (24 pages)
17 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 28 February 2019 (13 pages)
7 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 28 February 2018 (16 pages)
3 December 2018Director's details changed for Alistair George Brockie on 3 December 2018 (2 pages)
18 September 2018Registered 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 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Martin Robert Watt as a director on 4 May 2018 (1 page)
15 November 2017Accounts for a small company made up to 28 February 2017 (16 pages)
15 November 2017Accounts for a small company made up to 28 February 2017 (16 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 November 2016Full accounts made up to 28 February 2016 (26 pages)
29 November 2016Full accounts made up to 28 February 2016 (26 pages)
9 September 2016Termination of appointment of Constant Van De Cappelle as a director on 1 March 2016 (1 page)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Termination of appointment of Constant Van De Cappelle as a director on 1 March 2016 (1 page)
16 June 2016Termination of appointment of Aafke Wigham De Boer as a director on 1 June 2016 (2 pages)
16 June 2016Termination of appointment of Aafke Wigham De Boer as a director on 1 June 2016 (2 pages)
7 December 2015Full accounts made up to 28 February 2015 (28 pages)
7 December 2015Full accounts made up to 28 February 2015 (28 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(9 pages)
9 September 2015Secretary's details changed for Mrs Sonia Caroline Mills on 28 February 2015 (1 page)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(9 pages)
9 September 2015Director's details changed for Mrs Fiona Elizabeth Van Der Vossen on 28 February 2015 (2 pages)
9 September 2015Director's details changed for Mrs Fiona Elizabeth Van Der Vossen on 28 February 2015 (2 pages)
9 September 2015Director's details changed for Mr Ian Joseph Mills on 28 February 2015 (2 pages)
9 September 2015Termination of appointment of Michael John Booth as a director on 28 February 2015 (1 page)
9 September 2015Secretary's details changed for Mrs Sonia Caroline Mills on 28 February 2015 (1 page)
9 September 2015Director's details changed for Mr Ian Joseph Mills on 28 February 2015 (2 pages)
9 September 2015Director's details changed for Mrs Sonia Caroline Mills on 28 February 2015 (2 pages)
9 September 2015Director's details changed for Mrs Sonia Caroline Mills on 28 February 2015 (2 pages)
9 September 2015Termination of appointment of Michael John Booth as a director on 28 February 2015 (1 page)
18 November 2014Accounts for a small company made up to 28 February 2014 (8 pages)
18 November 2014Accounts for a small company made up to 28 February 2014 (8 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(11 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(11 pages)
30 August 2014Appointment of Mr Martin Robert Watt as a director on 22 August 2014 (3 pages)
30 August 2014Appointment of Mr Martin Robert Watt as a director on 22 August 2014 (3 pages)
2 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
2 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(11 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(11 pages)
23 February 2013Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6YF on 23 February 2013 (1 page)
23 February 2013Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6YF on 23 February 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 10,000
(10 pages)
15 January 2013Statement of company's objects (2 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 10,000
(10 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Appointment of Fiona Elizabeth Van Der Vossen as a director (3 pages)
15 January 2013Statement of company's objects (2 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
15 January 2013Appointment of Fiona Elizabeth Van Der Vossen as a director (3 pages)
15 January 2013Appointment of Aafke Wigham De Boer as a director (3 pages)
15 January 2013Appointment of Aafke Wigham De Boer as a director (3 pages)
14 January 2013Appointment of Alistair George Brockie as a director (2 pages)
14 January 2013Appointment of Alistair George Brockie as a director (2 pages)
14 January 2013Appointment of Constant Van De Cappelle as a director (2 pages)
14 January 2013Appointment of Constant Van De Cappelle as a director (2 pages)
29 November 2012Annual return made up to 31 August 2004 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2009 with a full list of shareholders (10 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 August 2011 (17 pages)
29 November 2012Annual return made up to 31 August 2008 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2005 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2006 with a full list of shareholders (10 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 August 2010 (17 pages)
29 November 2012Annual return made up to 31 August 2002 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2006 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2008 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2002 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2007 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2003 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2007 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2003 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2009 with a full list of shareholders (10 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 August 2010 (17 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 August 2011 (17 pages)
29 November 2012Annual return made up to 31 August 2005 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 31 August 2004 with a full list of shareholders (10 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
22 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
22 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/11/2012
(7 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/11/2012
(7 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 September 2010Director's details changed for Michael John Booth on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Sonia Caroline Mills on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Ian Joseph Mills on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Michael John Booth on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/11/2012
(7 pages)
2 September 2010Director's details changed for Sonia Caroline Mills on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/11/2012
(7 pages)
2 September 2010Director's details changed for Ian Joseph Mills on 31 August 2010 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2009Return made up to 31/08/09; full list of members (4 pages)
31 August 2009Return made up to 31/08/09; full list of members (4 pages)
28 April 2009Accounts for a small company made up to 28 February 2009 (5 pages)
28 April 2009Accounts for a small company made up to 28 February 2009 (5 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 27 February 2008 (4 pages)
20 June 2008Total exemption small company accounts made up to 27 February 2008 (4 pages)
14 April 2008Accounting reference date extended from 27/02/2009 to 28/02/2009 (1 page)
14 April 2008Accounting reference date extended from 27/02/2009 to 28/02/2009 (1 page)
6 January 2008Total exemption small company accounts made up to 27 February 2007 (4 pages)
6 January 2008Total exemption small company accounts made up to 27 February 2007 (4 pages)
24 September 2007Return made up to 31/08/07; no change of members (7 pages)
24 September 2007Return made up to 31/08/07; no change of members (7 pages)
1 December 2006Total exemption small company accounts made up to 27 February 2006 (3 pages)
1 December 2006Total exemption small company accounts made up to 27 February 2006 (3 pages)
25 October 2006Return made up to 31/08/06; full list of members (7 pages)
25 October 2006Return made up to 31/08/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 27 February 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 27 February 2005 (3 pages)
24 October 2005Registered office changed on 24/10/05 from: 8 forest road aberdeen AB15 9BJ (1 page)
24 October 2005Registered office changed on 24/10/05 from: 8 forest road aberdeen AB15 9BJ (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
6 April 2005Total exemption small company accounts made up to 27 February 2004 (3 pages)
6 April 2005Total exemption small company accounts made up to 27 February 2004 (3 pages)
31 March 2005Company name changed petroweb consultants LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed petroweb consultants LIMITED\certificate issued on 31/03/05 (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 8 forest road aberdeen AB15 4BT (1 page)
14 March 2005Registered office changed on 14/03/05 from: 8 forest road aberdeen AB15 4BT (1 page)
4 November 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
4 November 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
2 February 2004Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2004Total exemption small company accounts made up to 27 February 2003 (3 pages)
11 January 2004Total exemption small company accounts made up to 27 February 2003 (3 pages)
6 December 2002Return made up to 31/08/02; full list of members (7 pages)
6 December 2002Return made up to 31/08/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 27 February 2002 (3 pages)
16 August 2002Total exemption small company accounts made up to 27 February 2002 (3 pages)
7 February 2002Ad 11/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2002Ad 11/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2002Accounting reference date extended from 31/08/01 to 27/02/02 (1 page)
10 January 2002Accounting reference date extended from 31/08/01 to 27/02/02 (1 page)
14 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
14 November 2001Return made up to 31/08/01; full list of members (6 pages)
14 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
14 November 2001Return made up to 31/08/01; full list of members (6 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
28 September 2000Company name changed balidare LIMITED\certificate issued on 29/09/00 (2 pages)
28 September 2000Company name changed balidare LIMITED\certificate issued on 29/09/00 (2 pages)
31 August 2000Incorporation (21 pages)
31 August 2000Incorporation (21 pages)