175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Sean Alexander Neville |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(6 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 25 May 2021) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Mr Cameron John McClymont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Cameron John McClymont |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Sean Alexander Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(6 days after company formation) |
Appointment Duration | 1 month (resigned 01 December 2002) |
Role | General Manager |
Correspondence Address | 324 Oak Road Abronhill Cumbernauld G67 3LG Scotland |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £51,295 |
Cash | £1,153 |
Current Liabilities | £57,682 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
1 December 2015 | Registered office address changed from Unit 106/107 Howden Avenue Newhouse Industrial Estate Motherwell Lanarkshire ML1 5RX to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Unit 106/107 Howden Avenue Newhouse Industrial Estate Motherwell Lanarkshire ML1 5RX to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 1 December 2015 (2 pages) |
29 September 2015 | Resolutions
|
10 September 2015 | Company name changed x-met fabrication & finishing LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2015 | Company name changed x-met fabrication & finishing LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Resolutions
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 November 2009 | Director's details changed for John Gordon Duncan on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Sean Alexander Neville on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Cameron John Mcclymont on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Gordon Duncan on 1 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Cameron John Mcclymont on 1 November 2009 (1 page) |
4 November 2009 | Director's details changed for John Gordon Duncan on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Cameron John Mcclymont on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Cameron John Mcclymont on 1 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Cameron John Mcclymont on 1 November 2009 (1 page) |
4 November 2009 | Director's details changed for Sean Alexander Neville on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Sean Alexander Neville on 1 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Cameron John Mcclymont on 1 November 2009 (1 page) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (4 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
23 February 2005 | Ad 24/12/04--------- £ si 30@10=300 £ ic 50000/50300 (2 pages) |
23 February 2005 | Memorandum and Articles of Association (15 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Ad 24/12/04--------- £ si 30@10=300 £ ic 50000/50300 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Nc inc already adjusted 24/12/04 (1 page) |
23 February 2005 | Memorandum and Articles of Association (15 pages) |
23 February 2005 | Nc inc already adjusted 24/12/04 (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: unit 106/107 howden avenue newhouse industrial estate motherwell ML1 5RX (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: unit 106/107 howden avenue newhouse industrial estate motherwell ML1 5RX (1 page) |
7 October 2004 | Return made up to 05/10/04; full list of members
|
7 October 2004 | Return made up to 05/10/04; full list of members
|
4 August 2004 | Alterations to a floating charge (12 pages) |
4 August 2004 | Alterations to a floating charge (12 pages) |
3 August 2004 | Alterations to a floating charge (11 pages) |
3 August 2004 | Alterations to a floating charge (11 pages) |
3 August 2004 | Alterations to a floating charge (8 pages) |
3 August 2004 | Alterations to a floating charge (8 pages) |
2 August 2004 | Alterations to a floating charge (12 pages) |
2 August 2004 | Alterations to a floating charge (12 pages) |
29 July 2004 | Alterations to a floating charge (8 pages) |
29 July 2004 | Alterations to a floating charge (8 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members
|
30 October 2003 | Return made up to 22/10/03; full list of members
|
7 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 April 2003 | Alterations to a floating charge (14 pages) |
16 April 2003 | Alterations to a floating charge (11 pages) |
16 April 2003 | Alterations to a floating charge (14 pages) |
16 April 2003 | Alterations to a floating charge (11 pages) |
16 April 2003 | Alterations to a floating charge (11 pages) |
16 April 2003 | Alterations to a floating charge (11 pages) |
15 April 2003 | Alterations to a floating charge (13 pages) |
15 April 2003 | Alterations to a floating charge (13 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
29 January 2003 | Particulars of contract relating to shares (4 pages) |
29 January 2003 | Ad 20/12/02-20/12/02 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 January 2003 | Ad 20/12/02-20/12/02 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 January 2003 | Particulars of contract relating to shares (4 pages) |
29 January 2003 | Particulars of contract relating to shares (3 pages) |
29 January 2003 | Particulars of contract relating to shares (4 pages) |
29 January 2003 | Particulars of contract relating to shares (4 pages) |
29 January 2003 | Particulars of contract relating to shares (3 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
17 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
3 January 2003 | Company name changed forty eight (95) shelf LIMITED\certificate issued on 03/01/03 (2 pages) |
3 January 2003 | Company name changed forty eight (95) shelf LIMITED\certificate issued on 03/01/03 (2 pages) |
27 December 2002 | Partic of mort/charge * (5 pages) |
27 December 2002 | Partic of mort/charge * (5 pages) |
27 December 2002 | Partic of mort/charge * (5 pages) |
27 December 2002 | Partic of mort/charge * (5 pages) |
18 December 2002 | Partic of mort/charge * (9 pages) |
18 December 2002 | Partic of mort/charge * (9 pages) |
17 December 2002 | Partic of mort/charge * (6 pages) |
17 December 2002 | Partic of mort/charge * (6 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
22 October 2002 | Incorporation (19 pages) |
22 October 2002 | Incorporation (19 pages) |