Company NameXL Aviation Limited
DirectorColin Laird
Company StatusActive
Company NumberSC218471
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Colin Laird
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressDeegala, 3 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB15 9HT
Scotland
Director NameMr Colin Laird
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressXl House, Woodburn Road
Blackburn Business Park
Blackburn, Aberdeen
Aberdeenshire
AB21 0PS
Scotland
Secretary NameLynn Francis Laird
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Wellside Avenue
Kingswells
Aberdeen
AB15 8EF
Scotland
Secretary NameMr Colin Laird
NationalityBritish
StatusResigned
Appointed15 July 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wellside Avenue
Kingswells
Aberdeen
AB15 8EF
Scotland
Secretary NameNicola Cowie
NationalityBritish
StatusResigned
Appointed22 September 2005(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2012)
RoleOffice Manager
Correspondence Address6 Westdyke Drive
Westhill
Aberdeenshire
AB32 6QR
Scotland
Director NameMr Rodney Shearer Coffey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.xlg.co.uk
Email address[email protected]
Telephone01224 798400
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£3,997

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

7 February 2002Delivered on: 20 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

28 November 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 March 2022Termination of appointment of Rodney Shearer Coffey as a director on 1 January 2022 (1 page)
11 March 2022Appointment of Mr Colin Laird as a director on 1 January 2022 (2 pages)
11 March 2022Cessation of Key Energy Ventures Dmcc as a person with significant control on 1 January 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
11 March 2022Notification of Colin Laird as a person with significant control on 1 January 2022 (2 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
8 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 May 2020Amended total exemption full accounts made up to 31 December 2018 (5 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
24 April 2020Cessation of Colin Laird as a person with significant control on 2 August 2019 (1 page)
24 April 2020Notification of Key Energy Ventures Dmcc as a person with significant control on 2 August 2019 (2 pages)
4 September 2019Termination of appointment of Colin Laird as a director on 1 August 2019 (1 page)
4 September 2019Appointment of Mr Rodney Shearer Coffey as a director on 1 August 2019 (2 pages)
4 September 2019Registered office address changed from Xl House, Woodburn Road Blackburn Business Park Blackburn, Aberdeen Aberdeenshire AB21 0PS to 5 Carden Place Aberdeen AB10 1UT on 4 September 2019 (1 page)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Director's details changed for Mr Colin Laird on 2 February 2015 (2 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Director's details changed for Mr Colin Laird on 2 February 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2012Termination of appointment of Nicola Cowie as a secretary (1 page)
6 August 2012Termination of appointment of Nicola Cowie as a secretary (1 page)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 May 2008Return made up to 24/04/08; full list of members (3 pages)
2 May 2008Return made up to 24/04/08; full list of members (3 pages)
6 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2007Return made up to 24/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: xl house,woodburn road blackburn business park blackburn, aberdeen aberdeenshire AB21 0PS (1 page)
2 May 2007Registered office changed on 02/05/07 from: xl house,woodburn road blackburn business park blackburn, aberdeen aberdeenshire AB21 0PS (1 page)
2 May 2007Return made up to 24/04/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 May 2006Return made up to 24/04/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: xl house,blackburn business park blackburn aberdeen aberdeenshire AB21 0PS (1 page)
9 May 2006Registered office changed on 09/05/06 from: xl house,blackburn business park blackburn aberdeen aberdeenshire AB21 0PS (1 page)
9 May 2006Return made up to 24/04/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
9 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 May 2004Return made up to 24/04/04; full list of members (6 pages)
6 May 2004Return made up to 24/04/04; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 May 2003Return made up to 24/04/03; full list of members (6 pages)
20 May 2003Return made up to 24/04/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 May 2002Return made up to 24/04/02; full list of members (6 pages)
24 May 2002Return made up to 24/04/02; full list of members (6 pages)
20 February 2002Partic of mort/charge * (6 pages)
20 February 2002Partic of mort/charge * (6 pages)
19 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
19 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 May 2001New director appointed (3 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 34 albyn place aberdeen AB10 1FW (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 34 albyn place aberdeen AB10 1FW (1 page)
27 April 2001Company name changed mountwest 336 LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed mountwest 336 LIMITED\certificate issued on 27/04/01 (2 pages)
24 April 2001Incorporation (16 pages)
24 April 2001Incorporation (16 pages)