Aberdeen
AB10 1UT
Scotland
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Deegala, 3 Abbotshall Road Cults Aberdeen Aberdeenshire AB15 9HT Scotland |
Director Name | Mr Colin Laird |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Xl House, Woodburn Road Blackburn Business Park Blackburn, Aberdeen Aberdeenshire AB21 0PS Scotland |
Secretary Name | Lynn Francis Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wellside Avenue Kingswells Aberdeen AB15 8EF Scotland |
Secretary Name | Mr Colin Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wellside Avenue Kingswells Aberdeen AB15 8EF Scotland |
Secretary Name | Nicola Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2012) |
Role | Office Manager |
Correspondence Address | 6 Westdyke Drive Westhill Aberdeenshire AB32 6QR Scotland |
Director Name | Mr Rodney Shearer Coffey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.xlg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 798400 |
Telephone region | Aberdeen |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,997 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
7 February 2002 | Delivered 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 |
---|
28 November 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
12 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
11 March 2022 | Termination of appointment of Rodney Shearer Coffey as a director on 1 January 2022 (1 page) |
11 March 2022 | Appointment of Mr Colin Laird as a director on 1 January 2022 (2 pages) |
11 March 2022 | Cessation of Key Energy Ventures Dmcc as a person with significant control on 1 January 2022 (1 page) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
11 March 2022 | Notification of Colin Laird as a person with significant control on 1 January 2022 (2 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
24 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
8 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 May 2020 | Amended total exemption full accounts made up to 31 December 2018 (5 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
24 April 2020 | Cessation of Colin Laird as a person with significant control on 2 August 2019 (1 page) |
24 April 2020 | Notification of Key Energy Ventures Dmcc as a person with significant control on 2 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Colin Laird as a director on 1 August 2019 (1 page) |
4 September 2019 | Appointment of Mr Rodney Shearer Coffey as a director on 1 August 2019 (2 pages) |
4 September 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Colin Laird on 2 February 2015 (2 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Colin Laird on 2 February 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2012 | Termination of appointment of Nicola Cowie as a secretary (1 page) |
6 August 2012 | Termination of appointment of Nicola Cowie as a secretary (1 page) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: xl house,woodburn road blackburn business park blackburn, aberdeen aberdeenshire AB21 0PS (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: xl house,woodburn road blackburn business park blackburn, aberdeen aberdeenshire AB21 0PS (1 page) |
2 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: xl house,blackburn business park blackburn aberdeen aberdeenshire AB21 0PS (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: xl house,blackburn business park blackburn aberdeen aberdeenshire AB21 0PS (1 page) |
9 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
9 June 2005 | Return made up to 24/04/05; full list of members
|
9 June 2005 | Return made up to 24/04/05; full list of members
|
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
23 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
20 February 2002 | Partic of mort/charge * (6 pages) |
20 February 2002 | Partic of mort/charge * (6 pages) |
19 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 34 albyn place aberdeen AB10 1FW (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 34 albyn place aberdeen AB10 1FW (1 page) |
27 April 2001 | Company name changed mountwest 336 LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed mountwest 336 LIMITED\certificate issued on 27/04/01 (2 pages) |
24 April 2001 | Incorporation (16 pages) |
24 April 2001 | Incorporation (16 pages) |