Kilbarchan
Renfrewshire
PA10 2JE
Scotland
Secretary Name | Mr Ludovic Roy |
---|---|
Status | Current |
Appointed | 01 August 2016(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Steeple Street Kilbarchan Renfrewshire PA10 2JE Scotland |
Director Name | Mr Kenneth Drummond McGeoch |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairdeas Barrhill Crescent Kilbarchan PA10 2EU Scotland |
Director Name | Frazer Graham |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Jennys Well Road Paisley Renfrewshire PA2 7HF Scotland |
Secretary Name | Mr Kenneth Drummond McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairdeas Barrhill Crescent Kilbarchan PA10 2EU Scotland |
Director Name | Maxine Togneri |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2012) |
Role | Mortgage Consultant |
Country of Residence | Scotland |
Correspondence Address | 37 Ravenscroft Irvine Ayrshire KA12 9DE Scotland |
Director Name | Mr Ludovic Roy |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 2012) |
Role | Fitness Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old School Square Kilbarchan Johnstone Renfrewshire PA10 2NB Scotland |
Director Name | Mrs Margot Cohen |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2016) |
Role | Physiotherapist Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 High Barholm Kilbarchan Renfrewshire PA10 2EF Scotland |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 8 Steeple Street Kilbarchan Renfrewshire PA10 2JE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
1 at £1 | Ludovic Roy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,956 |
Current Liabilities | £7,034 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 4 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2023 (5 months, 3 weeks from now) |
9 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
---|---|
9 November 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
17 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
26 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
4 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
25 April 2017 | Registered office address changed from 14 High Barholm Kilbarchan Renfrewshire PA10 2EF to 8 Steeple Street Kilbarchan Renfrewshire PA10 2JE on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 14 High Barholm Kilbarchan Renfrewshire PA10 2EF to 8 Steeple Street Kilbarchan Renfrewshire PA10 2JE on 25 April 2017 (1 page) |
24 January 2017 | Termination of appointment of Margot Cohen as a director on 2 August 2016 (1 page) |
24 January 2017 | Termination of appointment of Margot Cohen as a director on 2 August 2016 (1 page) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
30 August 2016 | Appointment of Mrs Margot Cohen as a director on 1 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Ludovic Roy as a secretary on 1 August 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Margot Cohen as a director on 1 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Ludovic Roy as a secretary on 1 August 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from 14 High Barholm Barrhill Crescent Kilbarchan Renfrewshire PA10 2NB to 14 High Barholm Kilbarchan Renfrewshire PA10 2EF on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from 14 High Barholm Barrhill Crescent Kilbarchan Renfrewshire PA10 2NB to 14 High Barholm Kilbarchan Renfrewshire PA10 2EF on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from 14 High Barholm Barrhill Crescent Kilbarchan Renfrewshire PA10 2NB to 14 High Barholm Kilbarchan Renfrewshire PA10 2EF on 1 December 2015 (1 page) |
27 November 2015 | Termination of appointment of Kenneth Drummond Mcgeoch as a secretary on 30 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Kenneth Drummond Mcgeoch as a secretary on 30 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 September 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 August 2015 | Appointment of Mr Ludovic Roy as a director on 5 January 2015 (2 pages) |
10 August 2015 | Appointment of Mr Ludovic Roy as a director on 5 January 2015 (2 pages) |
10 August 2015 | Appointment of Mr Ludovic Roy as a director on 5 January 2015 (2 pages) |
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 February 2013 | Registered office address changed from Cairdeas Barrhill Crescent Kilbarchan PA10 2EU on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Cairdeas Barrhill Crescent Kilbarchan PA10 2EU on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Cairdeas Barrhill Crescent Kilbarchan PA10 2EU on 6 February 2013 (1 page) |
29 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Termination of appointment of Ludovic Roy as a director (1 page) |
30 September 2012 | Termination of appointment of Ludovic Roy as a director (1 page) |
3 September 2012 | Appointment of Mr Ludovic Roy as a director (2 pages) |
3 September 2012 | Appointment of Mr Ludovic Roy as a director (2 pages) |
27 August 2012 | Termination of appointment of Maxine Togneri as a director (1 page) |
27 August 2012 | Termination of appointment of Maxine Togneri as a director (1 page) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
18 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
18 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
18 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
8 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
28 July 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
30 March 2010 | Company name changed xcel tracing LTD.\certificate issued on 30/03/10
|
30 March 2010 | Resolutions
|
30 March 2010 | Company name changed xcel tracing LTD.\certificate issued on 30/03/10
|
30 March 2010 | Resolutions
|
19 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 June 2008 | Return made up to 04/11/07; no change of members
|
24 June 2008 | Return made up to 04/11/07; no change of members
|
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
30 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
5 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
5 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
29 January 2004 | Return made up to 04/11/03; full list of members (7 pages) |
29 January 2004 | Return made up to 04/11/03; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
4 November 2002 | Incorporation (14 pages) |
4 November 2002 | Incorporation (14 pages) |