Company NameXtra-Mile.com Limited
DirectorAnneliese Archibald
Company StatusActive
Company NumberSC288668
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 7 months ago)
Previous NameMBM Shelfco (5) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Anneliese Archibald
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(5 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Henryson Crescent
Larbert
Stirlingshire
FK5 4GH
Scotland
Secretary NameMs Lynsay Bryce
StatusCurrent
Appointed25 August 2015(10 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address5 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr Frederick Alexander William Bowden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BD
Scotland
Director NameIan Hay
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 April 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address14 Charterhall Road
Edinburgh
EH9 3HP
Scotland
Director NameMr Iain Robert Thomas McCaskey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2007)
RoleBusiness Support Manager
Country of ResidenceScotland
Correspondence Address298 Milton Road East
Edinburgh
Midlothian
EH15 2PH
Scotland
Director NameMrs Anne Brown Rodger
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 April 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressHyndford Manor
127 Hyndford Road
Lanark
Strathclyde
ML11 9AX
Scotland
Secretary NameLynsay Bryce
NationalityBritish
StatusResigned
Appointed24 January 2006(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 09 April 2014)
RolePersonal Assistant
Correspondence Address1e Harbour Court
Harbour Road
Musselburgh
East Lothian
EH21 6DL
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websitewww.xtra-mile.com/
Telephone0845 4500013
Telephone regionUnknown

Location

Registered Address5 Lochside Place
Edinburgh
EH12 9DF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Financials

Year2013
Net Worth-£956
Cash£1,087
Current Liabilities£18,402

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 August 2022 (4 pages)
25 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
20 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
23 September 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
23 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
20 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Statement of capital following an allotment of shares on 31 August 2016
  • GBP 5,100
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 31 August 2016
  • GBP 5,100
(3 pages)
1 September 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
1 September 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,050
(3 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,050
(3 pages)
25 August 2015Appointment of Ms Lynsay Bryce as a secretary on 25 August 2015 (2 pages)
25 August 2015Appointment of Ms Lynsay Bryce as a secretary on 25 August 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,050
(3 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,050
(3 pages)
28 August 2014Director's details changed for Anneliese Archibald on 17 April 2014 (2 pages)
28 August 2014Director's details changed for Anneliese Archibald on 17 April 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 April 2014Termination of appointment of Anne Rodger as a director (1 page)
14 April 2014Termination of appointment of Ian Hay as a director (1 page)
14 April 2014Termination of appointment of Anne Rodger as a director (1 page)
14 April 2014Termination of appointment of Ian Hay as a director (1 page)
9 April 2014Termination of appointment of Lynsay Bryce as a secretary (1 page)
9 April 2014Termination of appointment of Lynsay Bryce as a secretary (1 page)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,050
(6 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,050
(6 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
7 April 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 7 April 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Director's details changed for Anneliese Archibald on 10 August 2010 (2 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Anneliese Archibald on 10 August 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2009Return made up to 10/08/09; full list of members (4 pages)
31 August 2009Return made up to 10/08/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
13 August 2008Return made up to 10/08/08; full list of members (6 pages)
13 August 2008Return made up to 10/08/08; full list of members (6 pages)
8 May 2008Appointment terminated director frederick bowden (1 page)
8 May 2008Appointment terminated director frederick bowden (1 page)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
31 August 2007Return made up to 10/08/07; full list of members (4 pages)
31 August 2007Return made up to 10/08/07; full list of members (4 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 May 2007Registered office changed on 11/05/07 from: 28 castle street edinburgh EH2 3HT (1 page)
11 May 2007Registered office changed on 11/05/07 from: 28 castle street edinburgh EH2 3HT (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
31 August 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2006Registered office changed on 11/05/06 from: 107 george street edinburgh EH2 3ES (1 page)
11 May 2006Registered office changed on 11/05/06 from: 107 george street edinburgh EH2 3ES (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006£ nc 1000/1050 24/01/06 (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (1 page)
10 February 2006£ nc 1000/1050 24/01/06 (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
21 September 2005Company name changed mbm shelfco (5) LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed mbm shelfco (5) LIMITED\certificate issued on 21/09/05 (2 pages)
10 August 2005Incorporation (24 pages)
10 August 2005Incorporation (24 pages)