Hillington Park
Glasgow
G52 4NQ
Scotland
Director Name | Mr Roger French |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Raymond McGurk |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Cortmalaw Gardens Wallacefield, Robroyston Glasgow G33 1TJ Scotland |
Director Name | Mrs Frances Mary Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Frances Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Alexandra Drive Paisley Renfrewshire PA2 9DS Scotland |
Secretary Name | Frances Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Peter Alan Walker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Listers Barn Starbotton Nr Skipton Bradford North Yorkshire BD23 5HY |
Secretary Name | Mrs Barbara Walker |
---|---|
Status | Resigned |
Appointed | 22 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | Listers Barn Starbotton, Nr. Skipton Bradford North Yorkshire BD23 5HY |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.xclfs.com |
---|
Registered Address | 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Termination of appointment of Barbara Walker as a secretary on 27 September 2016 (1 page) |
5 October 2016 | Appointment of Roger French as a director on 27 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page) |
5 October 2016 | Appointment of Roger French as a director on 27 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Barbara Walker as a secretary on 27 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page) |
17 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 November 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
14 November 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 April 2014 | Memorandum and Articles of Association (10 pages) |
9 April 2014 | Memorandum and Articles of Association (10 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
20 January 2014 | Company name changed xcl framing solutions LTD.\certificate issued on 20/01/14
|
20 January 2014 | Company name changed xcl framing solutions LTD.\certificate issued on 20/01/14
|
3 December 2013 | Appointment of Mrs Barbara Walker as a secretary (2 pages) |
3 December 2013 | Appointment of Mrs Barbara Walker as a secretary (2 pages) |
29 November 2013 | Termination of appointment of Frances Smith as a secretary (1 page) |
29 November 2013 | Termination of appointment of Frances Smith as a secretary (1 page) |
29 November 2013 | Appointment of Mr Peter Alan Walker as a director (2 pages) |
29 November 2013 | Termination of appointment of Frances Smith as a director (1 page) |
29 November 2013 | Termination of appointment of Frances Smith as a director (1 page) |
29 November 2013 | Appointment of Mr Peter Alan Walker as a director (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 May 2013 | Secretary's details changed for Frances Smith on 23 April 2013 (1 page) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Paul Smith on 23 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Frances Mary Smith on 23 April 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Frances Smith on 23 April 2013 (1 page) |
15 May 2013 | Director's details changed for Paul Smith on 23 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Frances Mary Smith on 23 April 2013 (2 pages) |
14 May 2013 | Registered office address changed from the Old Courtyard 385 Hillington Road Hillington Industrial Estate Glasgow G52 4BL Scotland on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from the Old Courtyard 385 Hillington Road Hillington Industrial Estate Glasgow G52 4BL Scotland on 14 May 2013 (1 page) |
16 July 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
17 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
5 January 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Termination of appointment of Raymond Mcgurk as a director (1 page) |
16 October 2009 | Termination of appointment of Raymond Mcgurk as a director (1 page) |
13 October 2009 | Annual return made up to 24 April 2008 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 24 April 2008 with a full list of shareholders (4 pages) |
12 October 2009 | Termination of appointment of Frances Smith as a secretary (1 page) |
12 October 2009 | Termination of appointment of Frances Smith as a secretary (1 page) |
9 October 2009 | Registered office address changed from Unit 3C, Pegasus Business Park Buccleuch Industrial Estate Glasgow G52 4NR on 9 October 2009 (1 page) |
9 October 2009 | Appointment of Frances Smith as a secretary (1 page) |
9 October 2009 | Appointment of Frances Smith as a secretary (1 page) |
9 October 2009 | Appointment of Paul Smith as a director (2 pages) |
9 October 2009 | Appointment of Frances Smith as a secretary (1 page) |
9 October 2009 | Appointment of Raymond Mcgurk as a director (2 pages) |
9 October 2009 | Appointment of Frances Mary Smith as a director (2 pages) |
9 October 2009 | Registered office address changed from Unit 3C, Pegasus Business Park Buccleuch Industrial Estate Glasgow G52 4NR on 9 October 2009 (1 page) |
9 October 2009 | Appointment of Paul Smith as a director (2 pages) |
9 October 2009 | Appointment of Raymond Mcgurk as a director (2 pages) |
9 October 2009 | Registered office address changed from Unit 3C, Pegasus Business Park Buccleuch Industrial Estate Glasgow G52 4NR on 9 October 2009 (1 page) |
9 October 2009 | Appointment of Frances Mary Smith as a director (2 pages) |
9 October 2009 | Appointment of Frances Smith as a secretary (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Resolutions
|
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Resolutions
|
30 April 2007 | Director resigned (1 page) |
24 April 2007 | Incorporation (17 pages) |
24 April 2007 | Incorporation (17 pages) |