Company NameXZS Realisations Limited
Company StatusDissolved
Company NumberSC281531
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years ago)
Dissolution Date28 March 2019 (5 years ago)
Previous NameDrumtochty Castle Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Lesley Paul
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address8 Church Road
Luthermuir
Ab30 1y
Director NameMr Ewan Neil Kirkpatrick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(2 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 28 March 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address25 St. Ternans Road
Newtonhill
Aberdeenshire
AB39 3PF
Scotland
Secretary NameStorie Cruden & Simpson (Corporation)
StatusClosed
Appointed14 March 2005(same day as company formation)
Correspondence Address2 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
Lanarkshire
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£18,667
Cash£195
Current Liabilities£48,455

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2019Final Gazette dissolved following liquidation (1 page)
28 December 2018Return of final meeting of voluntary winding up (3 pages)
11 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages)
24 July 2014Registered office address changed from Tor-Na-Coille Hotel Inchmarlo Road Banchory Aberdeenshire AB31 4AB to 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Tor-Na-Coille Hotel Inchmarlo Road Banchory Aberdeenshire AB31 4AB to 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 24 July 2014 (2 pages)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 March 2012Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH on 27 March 2012 (2 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(5 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(5 pages)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-23
(1 page)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-23
(1 page)
15 March 2012Company name changed drumtochty castle LIMITED\certificate issued on 15/03/12
  • CONNOT ‐
(3 pages)
15 March 2012Company name changed drumtochty castle LIMITED\certificate issued on 15/03/12
  • CONNOT ‐
(3 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Lesley Paul on 14 March 2010 (2 pages)
22 March 2010Director's details changed for Ewan Neil Kirkpatrick on 14 March 2010 (2 pages)
22 March 2010Director's details changed for Ewan Neil Kirkpatrick on 14 March 2010 (2 pages)
22 March 2010Director's details changed for Lesley Paul on 14 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 March 2008Return made up to 14/03/08; full list of members (3 pages)
18 March 2008Return made up to 14/03/08; full list of members (3 pages)
14 March 2008Director appointed ewan neil kirkpatrick (2 pages)
14 March 2008Director appointed ewan neil kirkpatrick (2 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
1 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Incorporation (17 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Incorporation (17 pages)