Company NameXtreme Business Solutions Limited
Company StatusDissolved
Company NumberSC239213
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date2 July 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Graeme Thomas Duncan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(6 days after company formation)
Appointment Duration17 years, 7 months (closed 02 July 2020)
RoleCable Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
Director NameMr Martin McCarthy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed13 February 2015(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 02 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Llp Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
Director NameMr Ian James McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameYvonne Maria Jessiman
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address636 Holburn Street
Aberdeen
Aberdeenshire
AB10 7JQ
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed12 November 2002(6 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Director NameCameron George Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(3 years after company formation)
Appointment Duration11 years, 7 months (resigned 10 July 2017)
RoleSystems Engineer
Country of ResidenceScotland
Correspondence Address4 Newburn Place
Dunfermline
Fife
KY12 7XN
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2012(9 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2015)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitextremesolutionsltd.com
Email address[email protected]
Telephone01224 744666
Telephone regionAberdeen

Location

Registered AddressC/O Frp Advisory Llp Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2014
Net Worth£273,815
Cash£71,353
Current Liabilities£678,803

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

13 August 2008Delivered on: 16 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 July 2007Delivered on: 17 July 2007
Satisfied on: 14 November 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
16 February 2006Delivered on: 28 February 2006
Satisfied on: 19 November 2009
Persons entitled: Hsbc Bank PLC

Classification: 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

2 July 2020Final Gazette dissolved following liquidation (1 page)
2 April 2020Administrator's progress report (17 pages)
2 April 2020Move from Administration to Dissolution (18 pages)
21 October 2019Administrator's progress report (24 pages)
8 October 2019Notice of extension of period of Administration (3 pages)
23 April 2019Administrator's progress report (19 pages)
15 October 2018Administrator's progress report (20 pages)
23 August 2018Administrator's progress report (19 pages)
23 August 2018Notice of extension of period of Administration (1 page)
6 April 2018Administrator's progress report (22 pages)
12 December 2017Notice of result of meeting creditors (2 pages)
12 December 2017Notice of result of meeting creditors (2 pages)
24 November 2017Statement of administrator's proposal (25 pages)
24 November 2017Statement of administrator's proposal (25 pages)
6 October 2017Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 6 October 2017 (2 pages)
6 October 2017Appointment of an administrator (3 pages)
6 October 2017Appointment of an administrator (3 pages)
12 July 2017Termination of appointment of Cameron George Murray as a director on 10 July 2017 (2 pages)
12 July 2017Termination of appointment of Cameron George Murray as a director on 10 July 2017 (2 pages)
27 March 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
27 March 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 December 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 11 December 2015 (1 page)
16 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,003
(7 pages)
16 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,003
(7 pages)
16 December 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 11 December 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 February 2015Director's details changed for Graeme Thomas Duncan on 18 February 2015 (2 pages)
24 February 2015Director's details changed for Graeme Thomas Duncan on 18 February 2015 (2 pages)
24 February 2015Director's details changed for Graeme Thomas Duncan on 18 February 2015 (2 pages)
24 February 2015Director's details changed for Graeme Thomas Duncan on 18 February 2015 (2 pages)
20 February 2015Appointment of Mr Martin Mccarthy as a director on 13 February 2015 (2 pages)
20 February 2015Appointment of Mr Martin Mccarthy as a director on 13 February 2015 (2 pages)
17 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,003
(5 pages)
17 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,003
(5 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 602
(7 pages)
21 November 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 602
(7 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 602
(7 pages)
21 November 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 602
(7 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 602
(7 pages)
3 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 602
(7 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
14 November 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
14 November 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
14 November 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
14 November 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 December 2011Statement of capital following an allotment of shares on 5 March 2006
  • GBP 602
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 5 March 2006
  • GBP 602
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 5 March 2006
  • GBP 602
(4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Cameron George Murray on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Cameron George Murray on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Graeme Thomas Duncan on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Graeme Thomas Duncan on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Cameron George Murray on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Graeme Thomas Duncan on 9 November 2009 (2 pages)
10 November 2008Return made up to 06/11/08; full list of members (3 pages)
10 November 2008Return made up to 06/11/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2008Director's change of particulars / graeme duncan / 28/02/2008 (1 page)
5 March 2008Director's change of particulars / graeme duncan / 28/02/2008 (1 page)
12 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 November 2007Return made up to 06/11/07; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 July 2007Partic of mort/charge * (3 pages)
17 July 2007Partic of mort/charge * (3 pages)
22 November 2006Return made up to 06/11/06; full list of members (2 pages)
22 November 2006Return made up to 06/11/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Ad 23/11/05--------- £ si 598@1=598 £ ic 2/600 (2 pages)
13 April 2006Ad 23/11/05--------- £ si 598@1=598 £ ic 2/600 (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Nc inc already adjusted 05/03/06 (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2006Nc inc already adjusted 05/03/06 (1 page)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
7 November 2005Return made up to 06/11/05; full list of members (2 pages)
7 November 2005Return made up to 06/11/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 November 2004Return made up to 06/11/04; full list of members (6 pages)
9 November 2004Return made up to 06/11/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 November 2003Return made up to 06/11/03; full list of members (6 pages)
17 November 2003Return made up to 06/11/03; full list of members (6 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
20 December 2002Memorandum and Articles of Association (9 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Memorandum and Articles of Association (9 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2002Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
7 December 2002Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
6 November 2002Incorporation (16 pages)
6 November 2002Incorporation (16 pages)