Company NameXandra Construction Limited
Company StatusDissolved
Company NumberSC322059
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)
Previous NameXCL Framing Solutions Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Roger French
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(9 years, 5 months after company formation)
Appointment Duration1 year (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Raymond McGurk
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Cortmalaw Gardens
Wallacefield, Robroyston
Glasgow
G33 1TJ
Scotland
Director NameMrs Frances Mary Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameFrances Smith
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Alexandra Drive
Paisley
Renfrewshire
PA2 9DS
Scotland
Secretary NameFrances Smith
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address76 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Peter Alan Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressListers Barn Starbotton Nr Skipton
Bradford
North Yorkshire
BD23 5HY
Secretary NameMrs Barbara Walker
StatusResigned
Appointed22 November 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2016)
RoleCompany Director
Correspondence AddressListers Barn Starbotton, Nr. Skipton
Bradford
North Yorkshire
BD23 5HY
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.xclfs.com

Location

Registered Address76 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Termination of appointment of Barbara Walker as a secretary on 27 September 2016 (1 page)
5 October 2016Appointment of Roger French as a director on 27 September 2016 (2 pages)
5 October 2016Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page)
5 October 2016Appointment of Roger French as a director on 27 September 2016 (2 pages)
5 October 2016Termination of appointment of Barbara Walker as a secretary on 27 September 2016 (1 page)
5 October 2016Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page)
17 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 November 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
14 November 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
9 April 2014Memorandum and Articles of Association (10 pages)
9 April 2014Memorandum and Articles of Association (10 pages)
20 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-13
(1 page)
20 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-13
(1 page)
20 January 2014Company name changed xcl framing solutions LTD.\certificate issued on 20/01/14
  • CONNOT ‐
(3 pages)
20 January 2014Company name changed xcl framing solutions LTD.\certificate issued on 20/01/14
  • CONNOT ‐
(3 pages)
3 December 2013Appointment of Mrs Barbara Walker as a secretary (2 pages)
3 December 2013Appointment of Mrs Barbara Walker as a secretary (2 pages)
29 November 2013Termination of appointment of Frances Smith as a secretary (1 page)
29 November 2013Termination of appointment of Frances Smith as a secretary (1 page)
29 November 2013Appointment of Mr Peter Alan Walker as a director (2 pages)
29 November 2013Termination of appointment of Frances Smith as a director (1 page)
29 November 2013Termination of appointment of Frances Smith as a director (1 page)
29 November 2013Appointment of Mr Peter Alan Walker as a director (2 pages)
15 July 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 July 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 May 2013Secretary's details changed for Frances Smith on 23 April 2013 (1 page)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Paul Smith on 23 April 2013 (2 pages)
15 May 2013Director's details changed for Frances Mary Smith on 23 April 2013 (2 pages)
15 May 2013Secretary's details changed for Frances Smith on 23 April 2013 (1 page)
15 May 2013Director's details changed for Paul Smith on 23 April 2013 (2 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Frances Mary Smith on 23 April 2013 (2 pages)
14 May 2013Registered 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 2013Registered 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 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
16 July 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
5 January 2010Annual return made up to 24 April 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 24 April 2009 with a full list of shareholders (4 pages)
16 October 2009Termination of appointment of Raymond Mcgurk as a director (1 page)
16 October 2009Termination of appointment of Raymond Mcgurk as a director (1 page)
13 October 2009Annual return made up to 24 April 2008 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 24 April 2008 with a full list of shareholders (4 pages)
12 October 2009Termination of appointment of Frances Smith as a secretary (1 page)
12 October 2009Termination of appointment of Frances Smith as a secretary (1 page)
9 October 2009Registered office address changed from Unit 3C, Pegasus Business Park Buccleuch Industrial Estate Glasgow G52 4NR on 9 October 2009 (1 page)
9 October 2009Appointment of Frances Smith as a secretary (1 page)
9 October 2009Appointment of Frances Smith as a secretary (1 page)
9 October 2009Appointment of Paul Smith as a director (2 pages)
9 October 2009Appointment of Frances Smith as a secretary (1 page)
9 October 2009Appointment of Raymond Mcgurk as a director (2 pages)
9 October 2009Appointment of Frances Mary Smith as a director (2 pages)
9 October 2009Registered office address changed from Unit 3C, Pegasus Business Park Buccleuch Industrial Estate Glasgow G52 4NR on 9 October 2009 (1 page)
9 October 2009Appointment of Paul Smith as a director (2 pages)
9 October 2009Appointment of Raymond Mcgurk as a director (2 pages)
9 October 2009Registered office address changed from Unit 3C, Pegasus Business Park Buccleuch Industrial Estate Glasgow G52 4NR on 9 October 2009 (1 page)
9 October 2009Appointment of Frances Mary Smith as a director (2 pages)
9 October 2009Appointment of Frances Smith as a secretary (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 January 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 April 2007Director resigned (1 page)
24 April 2007Incorporation (17 pages)
24 April 2007Incorporation (17 pages)