Company NameXircon Limited
Company StatusDissolved
Company NumberSC296353
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameDunwilco (1327) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Greig Miller
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(4 months after company formation)
Appointment Duration8 years, 11 months (closed 12 May 2015)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressThe Mill
Cults Mill
Cupar
Fife
KY15 5RD
Scotland
Director NameMr Thibaut Bruno Heinrich
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed22 August 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 12 May 2015)
RoleRegional Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2
16 Riverview Gardens
Glasgow
Lanarkshire
G5 8EL
Scotland
Director NameWilliam Robert Garrett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllendale
Duncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Director NameMr Paul Myer Malcolm Grant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(10 months after company formation)
Appointment Duration8 years, 5 months (closed 12 May 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Disraeli Way
East Kilbride
Lanarkshire
G74 5PU
Scotland
Secretary NameMr Paul Myer Malcolm Grant
NationalityBritish
StatusClosed
Appointed01 December 2006(10 months after company formation)
Appointment Duration8 years, 5 months (closed 12 May 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Disraeli Way
East Kilbride
Lanarkshire
G74 5PU
Scotland
Secretary NameChristine Miller
NationalityBritish
StatusResigned
Appointed05 June 2006(4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 2006)
RoleCareers Adviser
Correspondence AddressThe Mill
Cults Mill
Cupar
Fife
KY15 5RD
Scotland
Director NameAndrew Waterson Hendry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(7 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 01 December 2006)
RoleRegional Manager
Correspondence AddressThe Rowans, 23a Ballencrieff Toll
Bathgate
West Lothian
EH48 4LD
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressCampbell Dallas
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Shareholders

30.3k at 1Andrew Waterson Hendry
7.58%
Ordinary
30.3k at 1John Duffy
7.58%
Ordinary
115.2k at 1Alexander Greig Miller
28.79%
Ordinary
103k at 1Thibaut Bruno Heinrich
25.76%
Ordinary
75.8k at 1Paul Myer Malcolm Grant
18.94%
Ordinary
45.5k at 1William Robert Garrett
11.36%
Ordinary

Financials

Year2014
Turnover£192,391
Gross Profit£34,355
Net Worth£37,724
Cash£189,475
Current Liabilities£316,772

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Notice of move from Administration to Dissolution (1 page)
12 February 2015Notice of move from Administration to Dissolution (1 page)
28 August 2014Administrator's progress report (8 pages)
28 August 2014Administrator's progress report (8 pages)
23 April 2014Administrator's progress report (8 pages)
23 April 2014Administrator's progress report (8 pages)
14 October 2013Administrator's progress report (8 pages)
14 October 2013Administrator's progress report (8 pages)
10 April 2013Administrator's progress report (8 pages)
10 April 2013Administrator's progress report (8 pages)
8 October 2012Administrator's progress report (8 pages)
8 October 2012Administrator's progress report (8 pages)
30 August 2012Notice of extension of period of Administration (2 pages)
30 August 2012Notice of extension of period of Administration (2 pages)
20 April 2012Administrator's progress report (13 pages)
20 April 2012Administrator's progress report (13 pages)
26 October 2011Administrator's progress report (9 pages)
26 October 2011Administrator's progress report (9 pages)
26 August 2011Notice of extension of period of Administration (2 pages)
26 August 2011Notice of extension of period of Administration (2 pages)
16 May 2011Administrator's progress report (9 pages)
16 May 2011Administrator's progress report (9 pages)
8 October 2010Administrator's progress report (9 pages)
8 October 2010Administrator's progress report (9 pages)
31 August 2010Notice of extension of period of Administration (2 pages)
31 August 2010Notice of extension of period of Administration (2 pages)
22 April 2010Administrator's progress report (8 pages)
22 April 2010Administrator's progress report (8 pages)
17 November 2009Insolvency:form 4.20(scot) certificate of constitution of creditors committee (1 page)
17 November 2009Insolvency:form 4.22(scot) notice of constitution creditors committee (1 page)
17 November 2009Notice of result of meeting creditors (1 page)
17 November 2009Notice of result of meeting creditors (1 page)
17 November 2009Insolvency:form 4.20(scot) certificate of constitution of creditors committee (1 page)
17 November 2009Insolvency:form 4.22(scot) notice of constitution creditors committee (1 page)
22 October 2009Statement of administrator's proposal (32 pages)
22 October 2009Statement of administrator's proposal (32 pages)
5 October 2009Statement of affairs with form 2.14B(SCOT) (3 pages)
5 October 2009Statement of affairs with form 2.14B(SCOT) (3 pages)
5 October 2009Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (26 pages)
5 October 2009Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (26 pages)
2 September 2009Registered office changed on 02/09/2009 from xircon house 10 mollins court westfield park,cumbernauld lanarkshire G68 9HP (2 pages)
2 September 2009Appointment of an administrator (6 pages)
2 September 2009Appointment of an administrator (6 pages)
2 September 2009Registered office changed on 02/09/2009 from xircon house 10 mollins court westfield park,cumbernauld lanarkshire G68 9HP (2 pages)
15 June 2009Director and secretary's change of particulars / paul grant / 15/06/2009 (1 page)
15 June 2009Director and secretary's change of particulars / paul grant / 15/06/2009 (1 page)
3 March 2009Return made up to 31/01/09; full list of members (5 pages)
3 March 2009Return made up to 31/01/09; full list of members (5 pages)
31 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 February 2008Return made up to 31/01/08; full list of members (5 pages)
29 February 2008Return made up to 31/01/08; full list of members (5 pages)
20 December 2007Ad 30/11/07--------- £ si 250000@1=250000 £ ic 150000/400000 (3 pages)
20 December 2007Ad 30/11/07--------- £ si 250000@1=250000 £ ic 150000/400000 (3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 November 2007£ nc 150000/500000 16/11/07 (2 pages)
20 November 2007£ nc 150000/500000 16/11/07 (2 pages)
27 April 2007Full accounts made up to 31 December 2006 (12 pages)
27 April 2007Full accounts made up to 31 December 2006 (12 pages)
21 February 2007Return made up to 31/01/07; full list of members (3 pages)
21 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 February 2007Ad 15/12/06--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
14 February 2007Ad 15/12/06--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
12 February 2007£ nc 1000/150000 15/12/06 (2 pages)
12 February 2007£ nc 1000/150000 15/12/06 (2 pages)
18 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
16 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed;new director appointed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed;new director appointed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
13 November 2006Registered office changed on 13/11/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (3 pages)
8 June 2006Company name changed dunwilco (1327) LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed dunwilco (1327) LIMITED\certificate issued on 08/06/06 (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Secretary resigned (2 pages)
6 June 2006Director resigned (2 pages)
31 January 2006Incorporation (26 pages)
31 January 2006Incorporation (26 pages)