Company NameXlctp Ltd
Company StatusDissolved
Company NumberSC314646
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)
Previous NamesCeram Excel Ltd. and Ceramexcel Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Andrew Peter Leonard
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameMr Duane McEwan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameMr Graeme James Doyle
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 25 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Secretary NameMr Duane McEwan
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address165 Main Street
Wishaw
Lanarkshire
ML2 7AU
Scotland
Director NameChristopher Robert Dennis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 2009)
RoleManager
Correspondence Address302 Plumstead Common Road
Plumstead
London
SE18 2RT
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2011
Net Worth-£236
Cash£16,767
Current Liabilities£173,179

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
25 February 2016Notice of final meeting of creditors (3 pages)
25 February 2016Notice of final meeting of creditors (3 pages)
17 June 2013Notice of winding up order (1 page)
17 June 2013Notice of winding up order (1 page)
17 June 2013Court order notice of winding up (1 page)
17 June 2013Registered office address changed from C/O Feely & Co. Accountants 165 Main Street Wishaw Lanarkshire ML2 7AU Scotland on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from C/O Feely & Co. Accountants 165 Main Street Wishaw Lanarkshire ML2 7AU Scotland on 17 June 2013 (2 pages)
17 June 2013Court order notice of winding up (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Company name changed ceramexcel LTD.\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Termination of appointment of Duane Mcewan as a secretary (1 page)
11 February 2013Company name changed ceramexcel LTD.\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Termination of appointment of Duane Mcewan as a secretary (1 page)
5 February 2013Registered office address changed from 10 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 10 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 10 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP on 5 February 2013 (1 page)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Director's details changed for Mr Graeme James Doyle on 1 February 2011 (2 pages)
7 March 2011Secretary's details changed for Mr Duane Mcewan on 1 February 2011 (1 page)
7 March 2011Secretary's details changed for Mr Duane Mcewan on 1 February 2011 (1 page)
7 March 2011Director's details changed for Mr Graeme James Doyle on 1 February 2011 (2 pages)
7 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Mr Duane Mcewan on 1 February 2011 (2 pages)
7 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Mr Andrew Leonard on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Duane Mcewan on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Duane Mcewan on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Andrew Leonard on 1 February 2011 (2 pages)
7 March 2011Secretary's details changed for Mr Duane Mcewan on 1 February 2011 (1 page)
7 March 2011Director's details changed for Mr Graeme James Doyle on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Andrew Leonard on 1 February 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Duane Mcewan on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Graeme James Doyle on 31 December 2009 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Andrew Leonard on 31 December 2009 (2 pages)
24 May 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Graeme James Doyle on 31 December 2009 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Andrew Leonard on 31 December 2009 (2 pages)
24 May 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Duane Mcewan on 31 December 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Appointment terminated director christopher dennis (1 page)
6 April 2009Director appointed graeme james doyle (2 pages)
6 April 2009Director appointed graeme james doyle (2 pages)
6 April 2009Appointment terminated director christopher dennis (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Director appointed christopher robert dennis (2 pages)
17 June 2008Director appointed christopher robert dennis (2 pages)
13 May 2008Return made up to 15/01/08; full list of members (4 pages)
13 May 2008Return made up to 15/01/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 50 orchard street hamilton ML3 6PB (1 page)
29 February 2008Registered office changed on 29/02/2008 from 50 orchard street hamilton ML3 6PB (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Ad 15/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
24 January 2007Ad 15/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2007Company name changed ceram excel LTD.\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed ceram excel LTD.\certificate issued on 19/01/07 (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
15 January 2007Incorporation (16 pages)
15 January 2007Incorporation (16 pages)