Company NameExtraordinary Managed Services Limited
DirectorsAndrew James Ogilvie and Ivan Eric Groenewald
Company StatusActive
Company NumberSC214448
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Previous NameXtraordinary Networks Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAndrew James Ogilvie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(2 weeks, 4 days after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameIvan Eric Groenewald
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 September 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Andrew Forbes Glen Waddell-Tillbrook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2006)
RoleTechnical Director
Correspondence Address5 Park Road
Netherton
Dudley
DY2 9BY
Director NameSimon Philip Lints
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2002)
RoleDevelopment Director
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Contact

Websitewww.extraordinarymanagedservices.com/
Telephone0800 7816061
Telephone regionFreephone

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,802,288
Gross Profit£911,551
Net Worth£37,471
Cash£122,592
Current Liabilities£384,348

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

16 January 2002Delivered on: 21 January 2002
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

11 October 2023Director's details changed for Andrew James Ogilvie on 30 August 2023 (2 pages)
11 October 2023Change of details for Andrew James Ogilvie as a person with significant control on 30 August 2023 (2 pages)
15 June 2023Accounts for a small company made up to 30 June 2022 (13 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 August 2022Director's details changed for Andrew James Ogilvie on 15 August 2022 (2 pages)
15 August 2022Change of details for Andrew James Ogilvie as a person with significant control on 15 August 2022 (2 pages)
4 July 2022Accounts for a small company made up to 30 June 2021 (13 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
3 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
1 February 2021Accounts for a small company made up to 30 June 2020 (20 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
9 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2020Director's details changed for Andrew James Ogilvie on 14 February 2020 (2 pages)
14 February 2020Change of details for Andrew James Ogilvie as a person with significant control on 14 February 2020 (2 pages)
30 January 2020Accounts for a small company made up to 30 June 2019 (18 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
4 December 2018Accounts for a small company made up to 30 June 2018 (19 pages)
12 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
22 November 2017Accounts for a small company made up to 30 June 2017 (22 pages)
22 November 2017Accounts for a small company made up to 30 June 2017 (22 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 February 2016Appointment of Ivan Eric Groenewald as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Ivan Eric Groenewald as a director on 4 February 2016 (2 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 21,510
(3 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 21,510
(3 pages)
30 December 2015Full accounts made up to 30 June 2015 (18 pages)
30 December 2015Full accounts made up to 30 June 2015 (18 pages)
1 April 2015Full accounts made up to 30 June 2014 (18 pages)
1 April 2015Full accounts made up to 30 June 2014 (18 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 21,510
(3 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 21,510
(3 pages)
20 January 2015Director's details changed for Andrew James Ogilvie on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Andrew James Ogilvie on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Andrew James Ogilvie on 1 January 2015 (2 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-04
(1 page)
9 July 2014Company name changed xtraordinary networks LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
(3 pages)
9 July 2014Company name changed xtraordinary networks LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
(3 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-04
(1 page)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21,510
(4 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21,510
(4 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21,510
(4 pages)
23 December 2013Full accounts made up to 30 June 2013 (17 pages)
23 December 2013Full accounts made up to 30 June 2013 (17 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 21,510
(4 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 21,510
(4 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
17 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
12 September 2012Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 12 September 2012 (1 page)
12 September 2012Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
12 September 2012Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
12 September 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
12 September 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
29 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 January 2010Director's details changed for Andrew James Ogilvie on 11 November 2009 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Andrew James Ogilvie on 11 November 2009 (2 pages)
15 January 2010Secretary's details changed for Sf Secretaries Limited on 11 November 2009 (1 page)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Sf Secretaries Limited on 11 November 2009 (1 page)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 January 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
20 January 2009Return made up to 04/01/09; full list of members (3 pages)
20 January 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
20 January 2009Return made up to 04/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 March 2007Return made up to 04/01/07; full list of members (6 pages)
9 March 2007Return made up to 04/01/07; full list of members (6 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director resigned (1 page)
2 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
14 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 04/01/03; full list of members (7 pages)
11 February 2003Return made up to 04/01/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 January 2003Ad 29/11/02--------- £ si 2933@1=2933 £ ic 25002/27935 (2 pages)
10 January 2003Ad 29/11/02--------- £ si 2933@1=2933 £ ic 25002/27935 (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
22 March 2002Return made up to 04/01/02; full list of members (7 pages)
22 March 2002Return made up to 04/01/02; full list of members (7 pages)
21 January 2002Partic of mort/charge * (6 pages)
21 January 2002Partic of mort/charge * (6 pages)
5 September 2001£ nc 100/100000 08/08/01 (1 page)
5 September 2001£ nc 100/100000 08/08/01 (1 page)
5 September 2001Ad 08/08/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
5 September 2001Ad 08/08/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
2 August 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
22 January 2001Company name changed blp 2001-03 LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed blp 2001-03 LIMITED\certificate issued on 22/01/01 (2 pages)
4 January 2001Incorporation (16 pages)
4 January 2001Incorporation (16 pages)