Company NameXplora UK Limited
Company StatusDissolved
Company NumberSC305417
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 8 months ago)
Dissolution Date1 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James McLachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Glasgow Road
Uddingston
Glasgow
G71 7AU
Scotland
Secretary NameScott McLachlan
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleSecretary
Correspondence Address37 Orchard Brae
Hamilton
Glasgow
South Lanarkshire
G72 9UP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1James Mclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth-£132,975
Current Liabilities£158,270

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Notice of final meeting of creditors (7 pages)
1 December 2014Notice of final meeting of creditors (7 pages)
11 December 2013Notice of winding up order (1 page)
11 December 2013Registered office address changed from Homelea House, Faith Avenue, Quarriers Village Bridge of Weir PA11 3SX on 11 December 2013 (2 pages)
11 December 2013Court order notice of winding up (1 page)
11 December 2013Registered office address changed from Homelea House, Faith Avenue, Quarriers Village Bridge of Weir PA11 3SX on 11 December 2013 (2 pages)
11 December 2013Court order notice of winding up (1 page)
11 December 2013Notice of winding up order (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (3 pages)
31 July 2012Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (3 pages)
31 July 2012Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (3 pages)
26 July 2012Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (1 page)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2
(3 pages)
26 July 2012Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (1 page)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2
(3 pages)
26 July 2012Termination of appointment of Scott Mclachlan as a secretary on 1 July 2012 (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
8 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
16 June 2011Compulsory strike-off action has been suspended (1 page)
16 June 2011Compulsory strike-off action has been suspended (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Director's details changed for James Mclachlan on 13 July 2010 (2 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Scott Mclachlan on 13 July 2010 (2 pages)
30 July 2010Director's details changed for James Mclachlan on 13 July 2010 (2 pages)
30 July 2010Secretary's details changed for Scott Mclachlan on 13 July 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 13/07/09; full list of members (3 pages)
7 September 2009Return made up to 13/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 13/07/08; full list of members (3 pages)
9 September 2008Return made up to 13/07/08; full list of members (3 pages)
28 September 2007Accounts made up to 31 March 2007 (1 page)
28 September 2007Accounts made up to 31 March 2007 (1 page)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
17 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
17 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
13 July 2006Incorporation (16 pages)
13 July 2006Incorporation (16 pages)