Company NameXipower Limited
Company StatusDissolved
Company NumberSC248505
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 February 2007(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 07 September 2017)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Mark Wayne Huggins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 The Loan
Torphichen
Bathgate
West Lothian
EH48 4NF
Scotland
Director NameMr Gary MacDonald
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broomvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5NN
Scotland
Secretary NameJulie Ann Huggins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address25 The Loan
Torphichen
Bathgate
West Lothian
EH48 4NF
Scotland
Secretary NameJulie Ann Huggins
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address25 The Loan
Torphichen
Bathgate
West Lothian
EH48 4NF
Scotland
Secretary NameOak Partners Llp (Corporation)
StatusResigned
Appointed18 November 2004(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2005)
Correspondence AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland

Location

Registered AddressFinlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth-£534,714
Cash£48,400
Current Liabilities£515,969

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Notice of final meeting of creditors (4 pages)
7 June 2017Notice of final meeting of creditors (4 pages)
8 December 2011Court order notice of winding up (1 page)
8 December 2011Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 8 December 2011 (2 pages)
8 December 2011Notice of winding up order (1 page)
8 December 2011Court order notice of winding up (1 page)
8 December 2011Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 8 December 2011 (2 pages)
8 December 2011Notice of winding up order (1 page)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 24 October 2011 (1 page)
23 September 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 23 September 2011 (1 page)
23 September 2011Appointment of a provisional liquidator (1 page)
23 September 2011Appointment of a provisional liquidator (1 page)
15 July 2011Termination of appointment of Mark Huggins as a director (1 page)
15 July 2011Termination of appointment of Mark Huggins as a director (1 page)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 200,033.93
(6 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 200,033.93
(6 pages)
26 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
26 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
20 May 2009Return made up to 29/04/09; full list of members (5 pages)
20 May 2009Return made up to 29/04/09; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 April 2009Appointment terminated director gary macdonald (1 page)
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 April 2009Appointment terminated director gary macdonald (1 page)
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
9 June 2008Return made up to 29/04/08; full list of members (6 pages)
9 June 2008Return made up to 29/04/08; full list of members (6 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 May 2007Return made up to 29/04/07; full list of members (4 pages)
23 May 2007Return made up to 29/04/07; full list of members (4 pages)
18 May 2007Amended accounts made up to 31 August 2006 (5 pages)
18 May 2007Amended accounts made up to 31 August 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
28 November 2006Ad 15/11/06--------- £ si [email protected]=3 £ ic 200030/200033 (2 pages)
28 November 2006Ad 15/11/06--------- £ si [email protected]=3 £ ic 200030/200033 (2 pages)
28 November 2006Ad 15/11/06--------- £ si 50000@1=50000 £ ic 150030/200030 (2 pages)
28 November 2006Ad 15/11/06--------- £ si 50000@1=50000 £ ic 150030/200030 (2 pages)
13 November 2006Ad 03/11/06--------- £ si 150000@1=150000 £ ic 30/150030 (2 pages)
13 November 2006Ad 03/11/06--------- £ si [email protected]=9 £ ic 21/30 (2 pages)
13 November 2006Nc inc already adjusted 03/11/06 (1 page)
13 November 2006Ad 03/11/06--------- £ si 150000@1=150000 £ ic 30/150030 (2 pages)
13 November 2006Nc inc already adjusted 03/11/06 (1 page)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 November 2006Ad 03/11/06--------- £ si [email protected]=9 £ ic 21/30 (2 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 November 2006Resolutions
  • RES13 ‐ Shares consolidated 28/09/06
(1 page)
3 November 2006Conso 28/09/06 (1 page)
3 November 2006Resolutions
  • RES13 ‐ Shares consolidated 28/09/06
(1 page)
3 November 2006Conso 28/09/06 (1 page)
19 May 2006Return made up to 29/04/06; change of members (8 pages)
19 May 2006Return made up to 29/04/06; change of members (8 pages)
5 May 2006Ad 03/04/06--------- £ si [email protected]=10 £ ic 10/20 (1 page)
5 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2006Ad 03/04/06--------- £ si [email protected]=10 £ ic 10/20 (1 page)
5 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
17 June 2005Return made up to 29/04/05; full list of members (7 pages)
17 June 2005Return made up to 29/04/05; full list of members (7 pages)
25 January 2005Ad 03/12/04--------- £ si [email protected] £ ic 10/10 (2 pages)
25 January 2005Ad 03/12/04--------- £ si [email protected] £ ic 10/10 (2 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 November 2004Registered office changed on 24/11/04 from: 25 the loan torphichen bathgate west lothian EH48 4NF (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004£ nc 10/200 03/11/04 (1 page)
24 November 2004£ nc 10/200 03/11/04 (1 page)
24 November 2004Registered office changed on 24/11/04 from: 25 the loan torphichen bathgate west lothian EH48 4NF (1 page)
24 November 2004S-div 04/11/04 (1 page)
24 November 2004S-div 04/11/04 (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
8 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
4 May 2004Return made up to 29/04/04; full list of members (6 pages)
4 May 2004Return made up to 29/04/04; full list of members (6 pages)
11 February 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
11 February 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
29 April 2003Incorporation (11 pages)
29 April 2003Incorporation (11 pages)