Company NameX Display Systems Ltd.
Company StatusDissolved
Company NumberSC239963
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)
Previous NameExpoform Limited

Business Activity

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

Directors

Director NameJohn Cornfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Janefield Road
Perth
Perthshire
PH1 1PH
Scotland
Secretary NameJohn Cornfield
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWest Third House
Greenloaning
Dunblane
Perthshire
FK15 0NA
Scotland
Director NameJohn Cornfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 13 February 2015)
RoleFinance Director
Correspondence AddressWest Third House
Greenloaning
Dunblane
Perthshire
FK15 0NA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Wren Court
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Financials

Year2014
Net Worth£4,893
Cash£19
Current Liabilities£176,032

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2012Compulsory strike-off action has been suspended (1 page)
25 October 2012Compulsory strike-off action has been suspended (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Compulsory strike-off action has been suspended (1 page)
2 September 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Registered office address changed from Market House, South Street Milnathort Kinross Kinross-Shire KY13 9XB on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Market House, South Street Milnathort Kinross Kinross-Shire KY13 9XB on 19 April 2010 (1 page)
24 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 March 2007Return made up to 21/11/06; full list of members (7 pages)
16 March 2007Return made up to 21/11/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
8 May 2006£ nc 1000/30000 24/04/06 (1 page)
8 May 2006Ad 25/04/06--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006£ nc 1000/30000 24/04/06 (1 page)
8 May 2006Ad 25/04/06--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2006Return made up to 21/11/05; full list of members (7 pages)
16 March 2006Return made up to 21/11/05; full list of members (7 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
18 April 2005New director appointed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005Director's particulars changed (1 page)
14 February 2005Return made up to 21/11/04; full list of members (6 pages)
14 February 2005Return made up to 21/11/04; full list of members (6 pages)
17 September 2004Accounts made up to 30 November 2003 (1 page)
17 September 2004Accounts made up to 30 November 2003 (1 page)
1 December 2003Return made up to 21/11/03; full list of members (6 pages)
1 December 2003Return made up to 21/11/03; full list of members (6 pages)
28 November 2003Company name changed expoform LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed expoform LIMITED\certificate issued on 28/11/03 (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
21 November 2002Incorporation (16 pages)
21 November 2002Incorporation (16 pages)