30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Ivan Eric Groenewald |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2012(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Andrew Forbes Glen Waddell-Tillbrook |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2006) |
Role | Technical Director |
Correspondence Address | 5 Park Road Netherton Dudley DY2 9BY |
Director Name | Simon Philip Lints |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2002) |
Role | Development Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Website | www.extraordinarymanagedservices.com/ |
---|---|
Telephone | 0800 7816061 |
Telephone region | Freephone |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,802,288 |
Gross Profit | £911,551 |
Net Worth | £37,471 |
Cash | £122,592 |
Current Liabilities | £384,348 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
16 January 2002 | Delivered 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 |
---|
11 October 2023 | Director's details changed for Andrew James Ogilvie on 30 August 2023 (2 pages) |
---|---|
11 October 2023 | Change of details for Andrew James Ogilvie as a person with significant control on 30 August 2023 (2 pages) |
15 June 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
15 August 2022 | Director's details changed for Andrew James Ogilvie on 15 August 2022 (2 pages) |
15 August 2022 | Change of details for Andrew James Ogilvie as a person with significant control on 15 August 2022 (2 pages) |
4 July 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
3 August 2021 | Registered 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 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
1 February 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
9 December 2020 | Resolutions
|
14 February 2020 | Director's details changed for Andrew James Ogilvie on 14 February 2020 (2 pages) |
14 February 2020 | Change of details for Andrew James Ogilvie as a person with significant control on 14 February 2020 (2 pages) |
30 January 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
4 December 2018 | Accounts for a small company made up to 30 June 2018 (19 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
22 November 2017 | Accounts for a small company made up to 30 June 2017 (22 pages) |
22 November 2017 | Accounts for a small company made up to 30 June 2017 (22 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 February 2016 | Appointment of Ivan Eric Groenewald as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Ivan Eric Groenewald as a director on 4 February 2016 (2 pages) |
19 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
30 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Director's details changed for Andrew James Ogilvie on 1 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Andrew James Ogilvie on 1 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Andrew James Ogilvie on 1 January 2015 (2 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Company name changed xtraordinary networks LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Company name changed xtraordinary networks LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Resolutions
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
20 June 2013 | Cancellation of shares. Statement of capital on 20 June 2013
|
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Cancellation of shares. Statement of capital on 20 June 2013
|
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
17 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 September 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
12 September 2012 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
12 September 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
12 September 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 January 2010 | Director's details changed for Andrew James Ogilvie on 11 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Andrew James Ogilvie on 11 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Sf Secretaries Limited on 11 November 2009 (1 page) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Sf Secretaries Limited on 11 November 2009 (1 page) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 January 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
20 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
20 January 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
20 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 March 2007 | Return made up to 04/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 04/01/07; full list of members (6 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director resigned (1 page) |
2 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Return made up to 04/01/06; full list of members
|
9 February 2006 | Return made up to 04/01/06; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
14 January 2005 | Return made up to 04/01/05; full list of members
|
14 January 2005 | Return made up to 04/01/05; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 January 2004 | Return made up to 04/01/04; full list of members
|
9 January 2004 | Return made up to 04/01/04; full list of members
|
11 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 January 2003 | Ad 29/11/02--------- £ si 2933@1=2933 £ ic 25002/27935 (2 pages) |
10 January 2003 | Ad 29/11/02--------- £ si 2933@1=2933 £ ic 25002/27935 (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 04/01/02; full list of members (7 pages) |
22 March 2002 | Return made up to 04/01/02; full list of members (7 pages) |
21 January 2002 | Partic of mort/charge * (6 pages) |
21 January 2002 | Partic 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 2001 | Ad 08/08/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
5 September 2001 | Ad 08/08/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
2 August 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
2 August 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | New director appointed (3 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
22 January 2001 | Company name changed blp 2001-03 LIMITED\certificate issued on 22/01/01 (2 pages) |
22 January 2001 | Company name changed blp 2001-03 LIMITED\certificate issued on 22/01/01 (2 pages) |
4 January 2001 | Incorporation (16 pages) |
4 January 2001 | Incorporation (16 pages) |