Company NameX-Sail Ltd
Company StatusDissolved
Company NumberSC295816
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date12 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameTom Duffin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Polwarth Gardens
Edinburgh
Lothian
EH11 1LH
Scotland
Secretary NameTom Duffin
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Polwarth Gardens
Edinburgh
Lothian
EH11 1LH
Scotland
Director NameBrendan Bolland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6/22 Panmure Place
Edinburgh
Lothian
EH3 9JJ
Scotland
Director NameChristine Duffin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address98 Polwarth Gardens
Edinburgh
Lothian
EH11 1LH
Scotland

Contact

Websitewww.x-sail.com/
Telephone0131 3131333
Telephone regionEdinburgh

Location

Registered Address34 Ashley Terrace
Edinburgh
Lothian
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2008
Net Worth£3,005
Cash£17,221
Current Liabilities£15,216

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Notice of final meeting of creditors (2 pages)
12 May 2016Notice of final meeting of creditors (2 pages)
15 October 2015Court order notice of winding up (1 page)
15 October 2015Notice of winding up order (1 page)
15 October 2015Court order notice of winding up (1 page)
15 October 2015Notice of winding up order (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Termination of appointment of Christine Duffin as a director on 10 February 2014 (1 page)
9 February 2015Termination of appointment of Christine Duffin as a director on 10 February 2014 (1 page)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
3 February 2015Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page)
3 February 2015Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page)
3 February 2015Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page)
3 February 2015Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page)
3 February 2015Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page)
3 February 2015Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(6 pages)
12 March 2014Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(6 pages)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Tom Duffin on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Brendan Bolland on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Christine Duffin on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Brendan Bolland on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Brendan Bolland on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Christine Duffin on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Tom Duffin on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Tom Duffin on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Christine Duffin on 1 October 2009 (2 pages)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2008Return made up to 19/01/08; full list of members (3 pages)
12 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 November 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
6 November 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
19 January 2006Incorporation (15 pages)
19 January 2006Incorporation (15 pages)