Company NameX16 Limited
Company StatusDissolved
Company NumberSC296405
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Scott McMillan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address15 Muirhill Avenue
Muirend
Glasgow
G44 3HP
Scotland
Secretary NameEvelyn McMillan
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Muirhill Avenue
Muirend
Glasgow
G44 3HP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Evelyn Mcmillan
50.00%
Ordinary
50 at £1Scott Mcmillan
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,900
Current Liabilities£70,360

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Scott Mcmillan on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Scott Mcmillan on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Scott Mcmillan on 1 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2009Registered office changed on 02/02/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
27 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (2 pages)
27 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (2 pages)
1 February 2006Incorporation (17 pages)
1 February 2006Incorporation (17 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)