Company NameXIOM Scotland Limited
Company StatusActive
Company NumberSC317164
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameSerena Archer
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameSivakumar Chelleya
Date of BirthMay 1970 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed27 July 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr David Thomas Carter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMrs Ashley McMurchie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleOffife & Finance Manager
Country of ResidenceScotland
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameMr Nigel John Archer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenview Stables
Kinnordy
Kirriemuir
Angus
DD8 5HS
Scotland
Director NameMr Ian Marcus Archer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Secretary NameJulie Patricia Philip
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Cottage Murton
By Forfar
Angus
DD8 2RZ
Scotland
Director NameMr Geoffrey Farr
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Secretary NameKaren Mary Margaret Wilson
StatusResigned
Appointed01 March 2015(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2016)
RoleCompany Director
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Secretary NameClaire Pamela Robertson
StatusResigned
Appointed27 July 2017(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2018)
RoleCompany Director
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Secretary NameMrs Ashley McMurchie
StatusResigned
Appointed21 March 2019(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2022)
RoleCompany Director
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director NameEoin Clarke
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 July 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland

Contact

Websitexiomscotland.co.uk
Email address[email protected]
Telephone01307 461141
Telephone regionForfar

Location

Registered Address14 Orchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£321,164
Cash£324,884
Current Liabilities£179,690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

25 March 2021Delivered on: 6 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Area of ground at orchardbank industrial estate, forfar known as orchardloan, orchardbank industrial estate ANG56588.
Outstanding
24 September 2014Delivered on: 26 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Director's details changed for Sivakumar Chelleya on 5 January 2021 (2 pages)
12 January 2021Appointment of Eoin Clarke as a director on 5 January 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 March 2019Director's details changed for Sivakumar Chelleya on 21 March 2019 (2 pages)
21 March 2019Appointment of Mrs Ashley Mcmurchie as a secretary on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Ian Marcus Archer as a director on 21 March 2019 (1 page)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 September 2018Satisfaction of charge SC3171640002 in full (1 page)
5 April 2018Termination of appointment of Claire Pamela Robertson as a secretary on 5 April 2018 (1 page)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
13 February 2018Satisfaction of charge SC3171640001 in full (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 August 2017Appointment of Claire Pamela Robertson as a secretary on 27 July 2017 (2 pages)
1 August 2017Appointment of Serena Archer as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Claire Pamela Robertson as a secretary on 27 July 2017 (2 pages)
1 August 2017Appointment of Serena Archer as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Sivakumar Chelleya as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Sivakumar Chelleya as a director on 27 July 2017 (2 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Termination of appointment of Karen Mary Margaret Wilson as a secretary on 5 July 2016 (1 page)
7 July 2016Termination of appointment of Karen Mary Margaret Wilson as a secretary on 5 July 2016 (1 page)
3 May 2016Termination of appointment of Geoffrey Farr as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Geoffrey Farr as a director on 30 April 2016 (1 page)
15 March 2016Secretary's details changed for Karen Mary Margaret Wilson on 23 February 2016 (1 page)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,100
(4 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,100
(4 pages)
15 March 2016Secretary's details changed for Karen Mary Margaret Wilson on 23 February 2016 (1 page)
14 March 2016Director's details changed for Ian Marcus Archer on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Mr Geoffrey Farr on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Ian Marcus Archer on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Mr Geoffrey Farr on 23 February 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Purchase of own shares. (3 pages)
13 August 2015Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 5,100.00
(4 pages)
13 August 2015Purchase of own shares. (3 pages)
13 August 2015Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 5,100.00
(4 pages)
21 April 2015Registered office address changed from Orchardbank Industrial Estate Forfar Angus DD8 1TD to 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Orchardbank Industrial Estate Forfar Angus DD8 1TD to 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD on 21 April 2015 (1 page)
17 March 2015Appointment of Karen Mary Margaret Wilson as a secretary on 1 March 2015 (2 pages)
17 March 2015Appointment of Karen Mary Margaret Wilson as a secretary on 1 March 2015 (2 pages)
17 March 2015Appointment of Karen Mary Margaret Wilson as a secretary on 1 March 2015 (2 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(4 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(4 pages)
17 December 2014Appointment of Mr Geoffrey Farr as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Geoffrey Farr as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Geoffrey Farr as a director on 1 December 2014 (2 pages)
27 September 2014Registration of charge SC3171640002, created on 26 September 2014 (15 pages)
27 September 2014Registration of charge SC3171640002, created on 26 September 2014 (15 pages)
26 September 2014Registration of charge SC3171640001, created on 24 September 2014 (16 pages)
26 September 2014Registration of charge SC3171640001, created on 24 September 2014 (16 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(3 pages)
7 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Termination of appointment of Nigel Archer as a director (1 page)
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Julie Philip as a secretary (1 page)
30 March 2012Termination of appointment of Julie Philip as a secretary (1 page)
30 March 2012Termination of appointment of Nigel Archer as a director (1 page)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 April 2009Return made up to 23/02/09; full list of members (4 pages)
14 April 2009Secretary's change of particulars / julie phillip / 24/02/2008 (2 pages)
14 April 2009Secretary's change of particulars / julie phillip / 24/02/2008 (2 pages)
14 April 2009Return made up to 23/02/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Secretary's change of particulars / julia phillip / 01/10/2007 (2 pages)
28 May 2008Secretary's change of particulars / julia phillip / 01/10/2007 (2 pages)
28 May 2008Return made up to 23/02/08; full list of members (4 pages)
28 May 2008Return made up to 23/02/08; full list of members (4 pages)
30 March 2007Ad 14/03/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007£ nc 5000/10000 14/03/07 (1 page)
30 March 2007Ad 14/03/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 March 2007£ nc 5000/10000 14/03/07 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
21 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
23 February 2007Incorporation (20 pages)
23 February 2007Incorporation (20 pages)