Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Director Name | Sivakumar Chelleya |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 27 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr David Thomas Carter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mrs Ashley McMurchie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Offife & Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Mr Nigel John Archer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenview Stables Kinnordy Kirriemuir Angus DD8 5HS Scotland |
Director Name | Mr Ian Marcus Archer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Secretary Name | Julie Patricia Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Keepers Cottage Murton By Forfar Angus DD8 2RZ Scotland |
Director Name | Mr Geoffrey Farr |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Secretary Name | Karen Mary Margaret Wilson |
---|---|
Status | Resigned |
Appointed | 01 March 2015(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2016) |
Role | Company Director |
Correspondence Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Secretary Name | Claire Pamela Robertson |
---|---|
Status | Resigned |
Appointed | 27 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Secretary Name | Mrs Ashley McMurchie |
---|---|
Status | Resigned |
Appointed | 21 March 2019(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2022) |
Role | Company Director |
Correspondence Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Director Name | Eoin Clarke |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 July 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Website | xiomscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01307 461141 |
Telephone region | Forfar |
Registered Address | 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £321,164 |
Cash | £324,884 |
Current Liabilities | £179,690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
25 March 2021 | Delivered on: 6 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 September 2014 | Delivered 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 2014 | Delivered on: 26 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2021 | Director's details changed for Sivakumar Chelleya on 5 January 2021 (2 pages) |
---|---|
12 January 2021 | Appointment of Eoin Clarke as a director on 5 January 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 March 2019 | Director's details changed for Sivakumar Chelleya on 21 March 2019 (2 pages) |
21 March 2019 | Appointment of Mrs Ashley Mcmurchie as a secretary on 21 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Ian Marcus Archer as a director on 21 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 September 2018 | Satisfaction of charge SC3171640002 in full (1 page) |
5 April 2018 | Termination of appointment of Claire Pamela Robertson as a secretary on 5 April 2018 (1 page) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
13 February 2018 | Satisfaction of charge SC3171640001 in full (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 August 2017 | Appointment of Claire Pamela Robertson as a secretary on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Serena Archer as a director on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Claire Pamela Robertson as a secretary on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Serena Archer as a director on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Sivakumar Chelleya as a director on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Sivakumar Chelleya as a director on 27 July 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Termination of appointment of Karen Mary Margaret Wilson as a secretary on 5 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Karen Mary Margaret Wilson as a secretary on 5 July 2016 (1 page) |
3 May 2016 | Termination of appointment of Geoffrey Farr as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Geoffrey Farr as a director on 30 April 2016 (1 page) |
15 March 2016 | Secretary's details changed for Karen Mary Margaret Wilson on 23 February 2016 (1 page) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Karen Mary Margaret Wilson on 23 February 2016 (1 page) |
14 March 2016 | Director's details changed for Ian Marcus Archer on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Geoffrey Farr on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Ian Marcus Archer on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Geoffrey Farr on 23 February 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Purchase of own shares. (3 pages) |
13 August 2015 | Cancellation of shares. Statement of capital on 11 August 2015
|
13 August 2015 | Purchase of own shares. (3 pages) |
13 August 2015 | Cancellation of shares. Statement of capital on 11 August 2015
|
21 April 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Karen Mary Margaret Wilson as a secretary on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Karen Mary Margaret Wilson as a secretary on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Karen Mary Margaret Wilson as a secretary on 1 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 December 2014 | Appointment of Mr Geoffrey Farr as a director on 1 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Geoffrey Farr as a director on 1 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Geoffrey Farr as a director on 1 December 2014 (2 pages) |
27 September 2014 | Registration of charge SC3171640002, created on 26 September 2014 (15 pages) |
27 September 2014 | Registration of charge SC3171640002, created on 26 September 2014 (15 pages) |
26 September 2014 | Registration of charge SC3171640001, created on 24 September 2014 (16 pages) |
26 September 2014 | Registration of charge SC3171640001, created on 24 September 2014 (16 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Termination of appointment of Nigel Archer as a director (1 page) |
30 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Julie Philip as a secretary (1 page) |
30 March 2012 | Termination of appointment of Julie Philip as a secretary (1 page) |
30 March 2012 | Termination of appointment of Nigel Archer as a director (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
14 April 2009 | Secretary's change of particulars / julie phillip / 24/02/2008 (2 pages) |
14 April 2009 | Secretary's change of particulars / julie phillip / 24/02/2008 (2 pages) |
14 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 May 2008 | Secretary's change of particulars / julia phillip / 01/10/2007 (2 pages) |
28 May 2008 | Secretary's change of particulars / julia phillip / 01/10/2007 (2 pages) |
28 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
30 March 2007 | Ad 14/03/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | £ nc 5000/10000 14/03/07 (1 page) |
30 March 2007 | Ad 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 2007 | Resolutions
|
21 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
21 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
23 February 2007 | Incorporation (20 pages) |
23 February 2007 | Incorporation (20 pages) |