Company NameXL Cladding Ltd.
Company StatusDissolved
Company NumberSC340888
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date27 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Joseph McCabe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address52 Maryland Gardens
Glasgow
Strathclyde
G52 1AE
Scotland
Director NameMr Gordon Brian Armour
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 27 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Meagher Court
Cumnock
Ayrshire
KA18 1NA
Scotland
Secretary NameRobert James Connor
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge
Loch End
Coylton
Ayrshire
KA6 6AS
Scotland
Director NameJames Sharkey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2010)
RoleDraughtsman
Correspondence Address122 Dunalastair Drive
Millerston
Glasgow
G33 6NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

520 at £1Joseph Mccabe
52.00%
Ordinary
480 at £1Gordon Armour
48.00%
Ordinary

Financials

Year2014
Net Worth£10,731
Cash£200
Current Liabilities£625,944

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Notice of final meeting of creditors (7 pages)
27 March 2015Notice of final meeting of creditors (7 pages)
12 November 2013Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 12 November 2013 (2 pages)
12 November 2013Court order notice of winding up (1 page)
12 November 2013Notice of winding up order (1 page)
12 November 2013Court order notice of winding up (1 page)
12 November 2013Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 12 November 2013 (2 pages)
12 November 2013Notice of winding up order (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,000
(4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,000
(4 pages)
28 February 2013Order of court recall of provisional liquidator (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Order of court recall of provisional liquidator (1 page)
28 February 2013Appointment of a provisional liquidator (2 pages)
28 February 2013Appointment of a provisional liquidator (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
2 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, Lanarkshire, G2 8JX on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, Lanarkshire, G2 8JX on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, Lanarkshire, G2 8JX on 4 October 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Joseph Mccabe on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Gordon Armour on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Gordon Armour on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Joseph Mccabe on 30 June 2010 (2 pages)
5 July 2010Termination of appointment of James Sharkey as a director (2 pages)
5 July 2010Termination of appointment of James Sharkey as a director (2 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 June 2009Director appointed gordon armour (1 page)
24 June 2009Director appointed james sharkey (1 page)
24 June 2009Director appointed gordon armour (1 page)
24 June 2009Director appointed james sharkey (1 page)
29 April 2009Appointment terminated secretary robert connor (1 page)
29 April 2009Return made up to 07/04/09; full list of members (3 pages)
29 April 2009Appointment terminated secretary robert connor (1 page)
29 April 2009Return made up to 07/04/09; full list of members (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 June 2008Secretary appointed robert james connor (2 pages)
16 June 2008Director appointed joseph mccabe (2 pages)
16 June 2008Secretary appointed robert james connor (2 pages)
16 June 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
16 June 2008Registered office changed on 16/06/2008 from, 4 atlantic quay, 70 york street, glasgow, G2 8JX (1 page)
16 June 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
16 June 2008Director appointed joseph mccabe (2 pages)
16 June 2008Registered office changed on 16/06/2008 from, 4 atlantic quay, 70 york street, glasgow, G2 8JX (1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 April 2008Appointment terminated secretary brian reid LTD. (1 page)
11 April 2008Appointment terminated secretary brian reid LTD. (1 page)
11 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
11 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 April 2008Incorporation (18 pages)
7 April 2008Incorporation (18 pages)