Glasgow
G2 1PJ
Scotland
Director Name | Mrs Eloise Wann |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Teneo Financial Advisory Limited 100 West Geor Glasgow G2 1PJ Scotland |
Director Name | Mr Thomas Allan Blackley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Inveravon Drive Motherwell North Lanarkshire ML1 3BQ Scotland |
Director Name | Mr Philip Taylor |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkhill Crescent Neilston G78 3NS Scotland |
Secretary Name | Mr Thomas Allan Blackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Inveravon Drive Motherwell North Lanarkshire ML1 3BQ Scotland |
Director Name | Mr Maurice Hammond |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House, Rockfort 154 East Clyde Street Helensburgh Argyle & Bute G84 7AX Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 January 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Secretary Name | Mr Duncan John Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 January 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Mr Christopher Maurice Hammond |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.xactconsulting.co.uk |
---|---|
Telephone | 0845 6653006 |
Telephone region | Unknown |
Registered Address | C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2020 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 September 2023 (overdue) |
7 May 2003 | Delivered 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 |
---|
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 January 2020 | Resolutions
|
13 January 2020 | Appointment of Ms Eloise Wann as a director on 6 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Maurice Hammond as a director on 6 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Duncan John Harkness as a director on 6 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Duncan John Harkness as a secretary on 6 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Christopher Paul Morris as a director on 6 January 2020 (2 pages) |
10 January 2020 | Registered 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 2020 | Appointment of Mr Christopher Maurice Hammond as a director on 6 January 2020 (2 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Registered office address changed from Suite 48, Grovewood Business Centre, Strathclyde Business Park, Bellshill Strathclyde ML4 3NQ on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Suite 48, Grovewood Business Centre, Strathclyde Business Park, Bellshill Strathclyde ML4 3NQ on 22 April 2010 (1 page) |
8 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 November 2008 | Statement by directors (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | S-div (1 page) |
13 November 2008 | Solvency statement dated 29/10/08 (1 page) |
13 November 2008 | Solvency statement dated 29/10/08 (1 page) |
13 November 2008 | Min detail amend capital eff 29/10/08 (1 page) |
13 November 2008 | Memorandum and Articles of Association (5 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Min detail amend capital eff 29/10/08 (1 page) |
13 November 2008 | Statement by directors (2 pages) |
13 November 2008 | S-div (1 page) |
13 November 2008 | Memorandum and Articles of Association (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
5 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: suite 46, grovewood business centre, strathclyde business park, bellshill lanarkshire ML4 3NQ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: suite 46, grovewood business centre, strathclyde business park, bellshill lanarkshire ML4 3NQ (1 page) |
6 December 2003 | Secretary resigned;director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New secretary appointed;new director appointed (2 pages) |
6 December 2003 | New secretary appointed;new director appointed (2 pages) |
6 December 2003 | Registered 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 2003 | Secretary resigned;director resigned (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Registered 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 2003 | Director's particulars changed (1 page) |
9 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
1 August 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
13 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 May 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Secretary resigned (1 page) |