Company NameXplosive Entertainments Ltd
Company StatusDissolved
Company NumberSC312028
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Paul McIvor
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2009(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2020)
RoleDj/Entertainer
Country of ResidenceScotland
Correspondence AddressDrum Moss Moss Side
Moss Side
Nairn
IV12 5NZ
Scotland
Secretary NameMr Paul McIvor
NationalityScottish
StatusResigned
Appointed18 June 2009(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2020)
RoleDj/Entertainer
Country of ResidenceScotland
Correspondence AddressDrum Moss Moss Side
Moss Side
Nairn
IV12 5NZ
Scotland
Director NameMr Paul Carlo McIvor
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2022(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 October 2022)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address33b3 Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitexplosive-entertainments.co.uk

Location

Registered Address33b3 Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

1 at £1Duport Director LTD
50.00%
Ordinary
1 at £1Duport Secretary LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022Termination of appointment of Paul Carlo Mcivor as a director on 26 October 2022 (1 page)
22 November 2022Registered office address changed from Drum Moss Moss Side Nairn IV12 5NZ to 33B3 Balmakeith Industrial Estate Nairn IV12 5QW on 22 November 2022 (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
26 October 2022Application to strike the company off the register (1 page)
26 October 2022Appointment of Mr Paul Carlo Mcivor as a director on 26 October 2022 (2 pages)
26 September 2022Termination of appointment of Paul Mcivor as a secretary on 31 May 2020 (1 page)
26 September 2022Cessation of Paul Carlo Mcivor as a person with significant control on 31 May 2020 (1 page)
26 September 2022Termination of appointment of Paul Mcivor as a director on 31 May 2020 (1 page)
11 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
4 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
30 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
18 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
30 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
30 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Paul Mcivor on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Paul Mcivor on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Paul Mcivor on 7 December 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
18 June 2009Secretary appointed mr paul carlo mcivor (1 page)
18 June 2009Director appointed mr paul carlo mcivor (1 page)
18 June 2009Director appointed mr paul carlo mcivor (1 page)
18 June 2009Secretary appointed mr paul carlo mcivor (1 page)
28 November 2008Return made up to 16/11/08; full list of members (3 pages)
28 November 2008Return made up to 16/11/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page)
20 October 2008Registered office changed on 20/10/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page)
17 October 2008Appointment terminated director peter valaitis (1 page)
17 October 2008Appointment terminated director peter valaitis (1 page)
17 October 2008Appointment terminated director duport director LIMITED (1 page)
17 October 2008Appointment terminated secretary duport secretary LIMITED (1 page)
17 October 2008Appointment terminated secretary duport secretary LIMITED (1 page)
17 October 2008Appointment terminated director duport director LIMITED (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
20 November 2007Return made up to 16/11/07; full list of members (2 pages)
20 November 2007Return made up to 16/11/07; full list of members (2 pages)
30 October 2007Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
30 October 2007Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
16 November 2006Incorporation (13 pages)
16 November 2006Incorporation (13 pages)