Company NameXS Remarketing Ltd.
Company StatusDissolved
Company NumberSC269362
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 9 months ago)
Dissolution Date2 October 2015 (8 years, 6 months ago)
Previous NameC.M.N. (Scotland) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameJose Albalad
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed16 July 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameJose Albalad
NationalityBritish
StatusClosed
Appointed16 July 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2015)
RoleCompany Director
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Sean Norris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address2 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland
Secretary NameMr Alan Blair
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Hillhouse Road
Barassie
Troon
Ayrshire
KA10 6SY
Scotland
Director NameMr Pearse John Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameNancy Reid
NationalityBritish
StatusResigned
Appointed01 June 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2012)
RoleCompany Director
Correspondence Address2nd Floor 4 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.xs-remarketing.co.uk/
Email address[email protected]

Location

Registered Address2nd Floor 4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Jose Albalad
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,963
Cash£11,364
Current Liabilities£369,962

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
19 June 2015Voluntary strike-off action has been suspended (1 page)
19 June 2015Voluntary strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015Application to strike the company off the register (3 pages)
29 May 2015Application to strike the company off the register (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Registration of charge 2693620001 (8 pages)
7 March 2014Registration of charge 2693620001 (8 pages)
15 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (14 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (14 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Annual return made up to 15 June 2012 (14 pages)
17 October 2012Annual return made up to 15 June 2012 (14 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Termination of appointment of Pearse Flynn as a director (2 pages)
27 July 2012Termination of appointment of Pearse Flynn as a director (2 pages)
19 July 2012Appointment of Jose Albalad as a director (3 pages)
19 July 2012Appointment of Jose Albalad as a secretary (3 pages)
19 July 2012Appointment of Jose Albalad as a director (3 pages)
19 July 2012Appointment of Jose Albalad as a secretary (3 pages)
19 July 2012Termination of appointment of Nancy Reid as a secretary (2 pages)
19 July 2012Termination of appointment of Nancy Reid as a secretary (2 pages)
11 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
22 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 100
(6 pages)
22 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 100
(6 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 October 2010Director's details changed for Pearse Flynn on 21 September 2010 (3 pages)
13 October 2010Director's details changed for Pearse Flynn on 21 September 2010 (3 pages)
7 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (13 pages)
7 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (13 pages)
7 June 2010Appointment of Nancy Reid as a secretary (3 pages)
7 June 2010Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG on 7 June 2010 (2 pages)
7 June 2010Appointment of Nancy Reid as a secretary (3 pages)
7 June 2010Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG on 7 June 2010 (2 pages)
2 June 2010Appointment of Pearse Flynn as a director (3 pages)
2 June 2010Termination of appointment of Alan Blair as a secretary (2 pages)
2 June 2010Termination of appointment of Alan Blair as a secretary (2 pages)
2 June 2010Termination of appointment of Sean Norris as a director (2 pages)
2 June 2010Termination of appointment of Sean Norris as a director (2 pages)
2 June 2010Appointment of Pearse Flynn as a director (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Return made up to 15/06/09; full list of members (3 pages)
29 July 2009Return made up to 15/06/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 October 2008Memorandum and Articles of Association (13 pages)
16 October 2008Memorandum and Articles of Association (13 pages)
7 October 2008Company name changed C.M.N. (scotland) LTD.\certificate issued on 10/10/08 (2 pages)
7 October 2008Company name changed C.M.N. (scotland) LTD.\certificate issued on 10/10/08 (2 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2007Return made up to 15/06/07; full list of members (6 pages)
26 June 2007Return made up to 15/06/07; full list of members (6 pages)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 July 2006Return made up to 15/06/06; full list of members (6 pages)
13 July 2006Return made up to 15/06/06; full list of members (6 pages)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Return made up to 15/06/05; full list of members (7 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Return made up to 15/06/05; full list of members (7 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
15 June 2004Incorporation (16 pages)
15 June 2004Incorporation (16 pages)