Company NameXyrex Limited
DirectorsThomas Joseph Nolan and Michael Hayes
Company StatusActive
Company NumberSC234456
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Secretary NameMr Michael Hayes
NationalityBritish
StatusCurrent
Appointed17 October 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NamePatrick McTurk
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address14f Gallion Walk
Kilmarnock
KA1 3HB
Scotland
Secretary NameLiz Sanderson
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Charles Street
Kilmarnock
KA1 2DX
Scotland
Secretary NameRuart McGregor
NationalityBritish
StatusResigned
Appointed09 November 2005(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 October 2006)
RoleCompany Director
Correspondence Address2 Bradan Court
Troon
Ayrshire
KA10 6BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitexyrex.com
Telephone0141 3530000
Telephone regionGlasgow

Location

Registered Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Efh Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,055
Cash£76,715
Current Liabilities£232,658

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

27 February 2006Delivered on: 16 March 2006
Persons entitled: The North Ayrshire Council

Classification: Floating charge
Secured details: £50,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 October 2003Delivered on: 15 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
27 May 2005Delivered on: 7 June 2005
Satisfied on: 23 September 2005
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.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
14 October 2022Appointment of Mr Michael Hayes as a director on 30 September 2022 (2 pages)
31 January 2022Notification of Efh Technologies Limited as a person with significant control on 31 December 2021 (2 pages)
28 January 2022Cessation of Efh Technologies Limited as a person with significant control on 31 December 2021 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
4 August 2021Notification of Efh Technologies Limited as a person with significant control on 6 April 2016 (1 page)
3 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with no updates (3 pages)
6 December 2016Confirmation statement made on 6 December 2016 with no updates (3 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
29 July 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
29 July 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
29 July 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
29 July 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
29 July 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Return made up to 23/07/09; full list of members (3 pages)
14 September 2009Return made up to 23/07/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Location of debenture register (1 page)
5 December 2008Return made up to 23/07/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
5 December 2008Location of debenture register (1 page)
5 December 2008Return made up to 23/07/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
5 December 2008Location of register of members (1 page)
7 November 2008Appointment terminated director patrick mcturk (1 page)
7 November 2008Appointment terminated director patrick mcturk (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Return made up to 23/07/07; full list of members (7 pages)
20 August 2007Return made up to 23/07/07; full list of members (7 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: unit 15 ladywell 94 duke street glasgow G4 0UW (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (4 pages)
17 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 November 2006Registered office changed on 17/11/06 from: unit 15 ladywell 94 duke street glasgow G4 0UW (1 page)
17 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2006New director appointed (4 pages)
27 July 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 March 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 23 charles street kilmarnock KA1 2DX (1 page)
14 November 2005Registered office changed on 14/11/05 from: 23 charles street kilmarnock KA1 2DX (1 page)
14 November 2005Secretary resigned (1 page)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Dec mort/charge * (2 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 July 2005Return made up to 23/07/05; full list of members (6 pages)
12 July 2005Return made up to 23/07/05; full list of members (6 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
19 July 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004Registered office changed on 28/06/04 from: 3 beansburn kilmarnock KA3 1RN (1 page)
28 June 2004Registered office changed on 28/06/04 from: 3 beansburn kilmarnock KA3 1RN (1 page)
3 December 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
3 December 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
21 November 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
21 November 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
15 October 2003Partic of mort/charge * (6 pages)
15 October 2003Partic of mort/charge * (6 pages)
22 August 2003Return made up to 23/07/03; full list of members (6 pages)
22 August 2003Return made up to 23/07/03; full list of members (6 pages)
5 July 2003Ad 23/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2003Ad 23/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page)
20 September 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (16 pages)
23 July 2002Incorporation (16 pages)