Company NameXACT Consulting Limited
Company StatusDissolved
Company NumberSC235636
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Paul Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMrs Eloise Wann
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMr Thomas Allan Blackley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Inveravon Drive
Motherwell
North Lanarkshire
ML1 3BQ
Scotland
Director NameMr Philip Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkhill Crescent
Neilston
G78 3NS
Scotland
Secretary NameMr Thomas Allan Blackley
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Inveravon Drive
Motherwell
North Lanarkshire
ML1 3BQ
Scotland
Director NameMr Maurice Hammond
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(1 month after company formation)
Appointment Duration17 years, 3 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House, Rockfort
154 East Clyde Street
Helensburgh
Argyle & Bute
G84 7AX
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 January 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed28 November 2003(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 January 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameMr Christopher Maurice Hammond
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.xactconsulting.co.uk
Telephone0845 6653006
Telephone regionUnknown

Location

Registered AddressC/O Teneo Financial Advisory Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

7 May 2003Delivered on: 16 May 2003
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

2 January 2024Final Gazette dissolved following liquidation (1 page)
2 October 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
4 November 2022Register(s) moved to registered inspection location C/O Addleshaw Goddard Canning Street Edinburgh Eh 8Eh (2 pages)
3 November 2022Register inspection address has been changed to C/O Addleshaw Goddard Canning Street Edinburgh Eh 8Eh (2 pages)
26 October 2022Registered office address changed from C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH Scotland to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on 26 October 2022 (2 pages)
17 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
(2 pages)
26 September 2022Statement of capital on 26 September 2022
  • GBP 1
(3 pages)
26 September 2022Solvency Statement dated 26/09/22 (1 page)
26 September 2022Statement by Directors (1 page)
26 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 December 2021Satisfaction of charge 1 in full (1 page)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
26 May 2021Termination of appointment of Christopher Maurice Hammond as a director on 31 March 2021 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
13 January 2020Appointment of Ms Eloise Wann as a director on 6 January 2020 (2 pages)
10 January 2020Termination of appointment of Maurice Hammond as a director on 6 January 2020 (1 page)
10 January 2020Termination of appointment of Duncan John Harkness as a director on 6 January 2020 (1 page)
10 January 2020Termination of appointment of Duncan John Harkness as a secretary on 6 January 2020 (1 page)
10 January 2020Appointment of Mr Christopher Paul Morris as a director on 6 January 2020 (2 pages)
10 January 2020Registered office address changed from Xact House 258 Main Street Bellshill Strathclyde ML4 1AB to C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Christopher Maurice Hammond as a director on 6 January 2020 (2 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
22 April 2010Registered office address changed from Suite 48, Grovewood Business Centre, Strathclyde Business Park, Bellshill Strathclyde ML4 3NQ on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Suite 48, Grovewood Business Centre, Strathclyde Business Park, Bellshill Strathclyde ML4 3NQ on 22 April 2010 (1 page)
8 September 2009Return made up to 19/08/09; full list of members (3 pages)
8 September 2009Return made up to 19/08/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 November 2008Statement by directors (2 pages)
13 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub-divide shares 29/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008S-div (1 page)
13 November 2008Solvency statement dated 29/10/08 (1 page)
13 November 2008Solvency statement dated 29/10/08 (1 page)
13 November 2008Min detail amend capital eff 29/10/08 (1 page)
13 November 2008Memorandum and Articles of Association (5 pages)
13 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub-divide shares 29/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Min detail amend capital eff 29/10/08 (1 page)
13 November 2008Statement by directors (2 pages)
13 November 2008S-div (1 page)
13 November 2008Memorandum and Articles of Association (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Return made up to 19/08/08; full list of members (3 pages)
8 September 2008Return made up to 19/08/08; full list of members (3 pages)
5 September 2007Return made up to 19/08/07; full list of members (2 pages)
5 September 2007Return made up to 19/08/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 August 2006Return made up to 19/08/06; full list of members (2 pages)
25 August 2006Return made up to 19/08/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 August 2005Return made up to 19/08/05; full list of members (7 pages)
26 August 2005Return made up to 19/08/05; full list of members (7 pages)
24 August 2004Return made up to 19/08/04; full list of members (7 pages)
24 August 2004Return made up to 19/08/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 May 2004Registered office changed on 27/05/04 from: suite 46, grovewood business centre, strathclyde business park, bellshill lanarkshire ML4 3NQ (1 page)
27 May 2004Registered office changed on 27/05/04 from: suite 46, grovewood business centre, strathclyde business park, bellshill lanarkshire ML4 3NQ (1 page)
6 December 2003Secretary resigned;director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003New secretary appointed;new director appointed (2 pages)
6 December 2003New secretary appointed;new director appointed (2 pages)
6 December 2003Registered office changed on 06/12/03 from: c/o enterprise executive services, town hall business centre, 1-11 high road motherwell ML1 3HU (1 page)
6 December 2003Secretary resigned;director resigned (1 page)
6 December 2003Director's particulars changed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Registered office changed on 06/12/03 from: c/o enterprise executive services, town hall business centre, 1-11 high road motherwell ML1 3HU (1 page)
6 December 2003Director's particulars changed (1 page)
9 September 2003Return made up to 19/08/03; full list of members (7 pages)
9 September 2003Return made up to 19/08/03; full list of members (7 pages)
1 August 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
13 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 May 2003Partic of mort/charge * (6 pages)
16 May 2003Partic of mort/charge * (6 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (16 pages)
19 August 2002Incorporation (16 pages)
19 August 2002Secretary resigned (1 page)