Company NameXcite Limited
Company StatusDissolved
Company NumberSC303791
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date30 December 2019 (4 years, 3 months ago)
Previous Names7

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Gavin Neil Esslemont
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(1 month after company formation)
Appointment Duration13 years, 5 months (closed 30 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Darren William Ross
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2010(4 years, 6 months after company formation)
Appointment Duration9 years (closed 30 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameMr Darren William Ross
NationalityBritish
StatusResigned
Appointed24 October 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 2010)
RoleSecretary
Correspondence Address67 Springfield Road
Aberdeen
Aberdeenshire
AB15 7RJ
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitewww.tradesadvisor.com/
Telephone01224 626000
Telephone regionAberdeen

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

50 at £1Darren Ross
50.00%
Ordinary
50 at £1Gavin Neil Esslemont
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,267
Cash£350
Current Liabilities£88,143

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2019Final Gazette dissolved following liquidation (1 page)
30 September 2019Final account prior to dissolution in CVL (7 pages)
20 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
(1 page)
20 January 2017Registered office address changed from 56 King Street Aberdeen AB24 5AX Scotland to 66 Albion Road Edinburgh EH7 5QZ on 20 January 2017 (2 pages)
20 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
(1 page)
20 January 2017Registered office address changed from 56 King Street Aberdeen AB24 5AX Scotland to 66 Albion Road Edinburgh EH7 5QZ on 20 January 2017 (2 pages)
10 October 2016Registered office address changed from 22-24 South Mount Street Aberdeen AB25 2TB to 56 King Street Aberdeen AB24 5AX on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 22-24 South Mount Street Aberdeen AB25 2TB to 56 King Street Aberdeen AB24 5AX on 10 October 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
14 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
30 December 2014Company name changed xcite media LIMITED\certificate issued on 30/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-28
(3 pages)
30 December 2014Company name changed xcite media LIMITED\certificate issued on 30/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-28
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
21 March 2014Registered office address changed from C/O the Law Practice 99-105 Holburn Street Aberdeen AB10 6BQ Scotland on 21 March 2014 (1 page)
21 March 2014Registered office address changed from C/O the Law Practice 99-105 Holburn Street Aberdeen AB10 6BQ Scotland on 21 March 2014 (1 page)
10 January 2014Registered office address changed from 21 Spa Street Aberdeen AB25 1PU Scotland on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 21 Spa Street Aberdeen AB25 1PU Scotland on 10 January 2014 (1 page)
23 December 2013Company name changed tradesadvisor LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed tradesadvisor LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
20 June 2013Director's details changed for Mr Darren William Ross on 28 June 2012 (2 pages)
20 June 2013Director's details changed for Mr Darren William Ross on 28 June 2012 (2 pages)
20 June 2013Director's details changed for Mr Gavin Neil Esslemont on 28 June 2012 (2 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
20 June 2013Director's details changed for Mr Gavin Neil Esslemont on 28 June 2012 (2 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from Torridon House 73-75 Regent Quay Aberdeen AB11 5AR Scotland on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Torridon House 73-75 Regent Quay Aberdeen AB11 5AR Scotland on 11 April 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 April 2011Registered office address changed from Regent House 36 Regent Quay Aberdeen Aberdeen City AB11 5BE Scotland on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Regent House 36 Regent Quay Aberdeen Aberdeen City AB11 5BE Scotland on 26 April 2011 (1 page)
29 January 2011Registered office address changed from 67 Springfield Road Aberdeen Aberdeen City AB15 7RJ on 29 January 2011 (1 page)
29 January 2011Registered office address changed from 67 Springfield Road Aberdeen Aberdeen City AB15 7RJ on 29 January 2011 (1 page)
29 December 2010Termination of appointment of Darren Ross as a secretary (1 page)
29 December 2010Appointment of Mr Darren William Ross as a director (2 pages)
29 December 2010Appointment of Mr Darren William Ross as a director (2 pages)
29 December 2010Termination of appointment of Darren Ross as a secretary (1 page)
3 December 2010Company name changed delphi global solutions LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Company name changed delphi global solutions LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-22
(1 page)
2 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-22
(1 page)
2 August 2010Company name changed konetik LIMITED\certificate issued on 02/08/10
  • CONNOT ‐
(3 pages)
2 August 2010Company name changed konetik LIMITED\certificate issued on 02/08/10
  • CONNOT ‐
(3 pages)
19 July 2010Current accounting period extended from 5 April 2011 to 30 April 2011 (1 page)
19 July 2010Current accounting period extended from 5 April 2011 to 30 April 2011 (1 page)
19 July 2010Current accounting period extended from 5 April 2011 to 30 April 2011 (1 page)
9 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
18 June 2009Company name changed deeside project services LIMITED\certificate issued on 18/06/09 (2 pages)
18 June 2009Company name changed deeside project services LIMITED\certificate issued on 18/06/09 (2 pages)
18 June 2009Memorandum and Articles of Association (19 pages)
18 June 2009Memorandum and Articles of Association (19 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
26 January 2009Memorandum and Articles of Association (19 pages)
26 January 2009Memorandum and Articles of Association (19 pages)
23 January 2009Company name changed esslemont LIMITED\certificate issued on 26/01/09 (3 pages)
23 January 2009Company name changed esslemont LIMITED\certificate issued on 26/01/09 (3 pages)
15 January 2009Director's change of particulars / gavin esslemont / 14/01/2009 (2 pages)
15 January 2009Secretary's change of particulars / darren ross / 14/01/2009 (2 pages)
15 January 2009Secretary's change of particulars / darren ross / 14/01/2009 (2 pages)
15 January 2009Director's change of particulars / gavin esslemont / 14/01/2009 (2 pages)
12 January 2009Registered office changed on 12/01/2009 from 52 queens road aberdeen aberdeen city AB15 4YE (1 page)
12 January 2009Registered office changed on 12/01/2009 from 52 queens road aberdeen aberdeen city AB15 4YE (1 page)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 May 2008Registered office changed on 15/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from 52 queens road aberdeen AB15 4YE (1 page)
11 April 2008Registered office changed on 11/04/2008 from 52 queens road aberdeen AB15 4YE (1 page)
10 April 2008Registered office changed on 10/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
10 April 2008Registered office changed on 10/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 November 2007Company name changed freelance euro services (mmcxxxi ) LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed freelance euro services (mmcxxxi ) LIMITED\certificate issued on 19/11/07 (2 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
23 July 2007Return made up to 12/06/07; full list of members (3 pages)
23 July 2007Return made up to 12/06/07; full list of members (3 pages)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
12 June 2006Incorporation (21 pages)
12 June 2006Incorporation (21 pages)