Company NameXtreme Karting Ltd
DirectorBarrie Alan Henderson
Company StatusActive
Company NumberSC253759
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Barrie Alan Henderson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameAlan Skerrit Henderson
NationalityBritish
StatusCurrent
Appointed20 August 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address16 Lavery Avenue
Larbert
Stirlingshire
FK5 4GF
Scotland
Director NameScott Findlay Henderson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Crozier Crescent
Larbert
Falkirk
Stirlingshire
FK5 4AR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.xtremekarting.co.uk
Email address[email protected]
Telephone0131 3330195
Telephone regionEdinburgh

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£104,155
Cash£41,016
Current Liabilities£213,072

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

11 October 2010Delivered on: 19 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 September 2004Delivered on: 1 October 2004
Satisfied on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

28 February 2023Satisfaction of charge 2 in full (1 page)
22 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 September 2022Change of details for Mr Barrie Alan Henderson as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Director's details changed for Mr Barrie Alan Henderson on 5 September 2022 (2 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 October 2020Change of details for Mr Barrie Alan Henderson as a person with significant control on 14 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Barrie Alan Henderson on 14 October 2020 (2 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 June 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 81
(3 pages)
18 June 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 81
(3 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 80
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 80
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-17
  • GBP 80
(4 pages)
17 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-17
  • GBP 80
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Director's details changed for Barrie Alan Henderson on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Barrie Alan Henderson on 29 July 2014 (2 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 80
(3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 80
(3 pages)
13 February 2014Termination of appointment of Scott Henderson as a director (1 page)
13 February 2014Termination of appointment of Scott Henderson as a director (1 page)
13 February 2014Termination of appointment of Scott Henderson as a director (1 page)
13 February 2014Termination of appointment of Scott Henderson as a director (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Director's details changed for Barrie Alan Henderson on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Barrie Alan Henderson on 19 December 2013 (2 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
5 August 2013Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ on 5 August 2013 (1 page)
5 August 2013Director's details changed for Barrie Alan Henderson on 1 August 2013 (2 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
5 August 2013Director's details changed for Barrie Alan Henderson on 1 August 2013 (2 pages)
5 August 2013Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ on 5 August 2013 (1 page)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
5 August 2013Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ on 5 August 2013 (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2010Director's details changed for Barrie Alan Henderson on 1 July 2010 (2 pages)
6 September 2010Director's details changed for Barrie Alan Henderson on 1 July 2010 (2 pages)
6 September 2010Secretary's details changed for Alan Skerrit Henderson on 1 July 2010 (2 pages)
6 September 2010Secretary's details changed for Alan Skerrit Henderson on 1 July 2010 (2 pages)
6 September 2010Director's details changed for Barrie Alan Henderson on 1 July 2010 (2 pages)
6 September 2010Secretary's details changed for Alan Skerrit Henderson on 1 July 2010 (2 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Scott Henderson on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Barrie Alan Henderson on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Scott Henderson on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Scott Henderson on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Barrie Alan Henderson on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Barrie Alan Henderson on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 04/08/09; full list of members (4 pages)
14 September 2009Return made up to 04/08/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Return made up to 04/08/08; full list of members (4 pages)
23 September 2008Return made up to 04/08/08; full list of members (4 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Return made up to 04/08/07; full list of members (3 pages)
8 October 2007Return made up to 04/08/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Return made up to 04/08/06; full list of members (3 pages)
24 August 2006Return made up to 04/08/06; full list of members (3 pages)
10 May 2006Return made up to 04/08/05; full list of members (3 pages)
10 May 2006Return made up to 04/08/05; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005New director appointed (1 page)
18 July 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005New director appointed (1 page)
1 October 2004Partic of mort/charge * (6 pages)
1 October 2004Partic of mort/charge * (6 pages)
30 July 2004Registered office changed on 30/07/04 from: 41 inchcolm avenue larbert falkirk FK5 4FT (1 page)
30 July 2004Return made up to 04/08/04; full list of members (6 pages)
30 July 2004Return made up to 04/08/04; full list of members (6 pages)
30 July 2004Registered office changed on 30/07/04 from: 41 inchcolm avenue larbert falkirk FK5 4FT (1 page)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 July 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
26 July 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
4 August 2003Incorporation (9 pages)
4 August 2003Incorporation (9 pages)