Glasgow
Strathclyde
G4 9SQ
Scotland
Director Name | Mr Thomas Joseph Nolan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2008(2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Strathclyde G4 9SQ Scotland |
Secretary Name | Mr Michael Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2008(2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Strathclyde G4 9SQ Scotland |
Director Name | John Manson Davis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Strathclyde G4 9SQ Scotland |
Director Name | BKF Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Secretary Name | BKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 16 Royal Exchange Square Glasgow Strathclyde G1 3AG Scotland |
Website | xyrex.com |
---|
Registered Address | 65 Rodney Street Glasgow Strathclyde G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Thomas Nolan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£465 |
Cash | £245,596 |
Current Liabilities | £282,921 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
7 March 2012 | Delivered on: 20 March 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of John Davis as a director (1 page) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of John Davis as a director (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
8 June 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for John Manson Davis on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for John Manson Davis on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for John Manson Davis on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 February 2009 | Director appointed john manson davis (2 pages) |
20 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 February 2009 | Director appointed john manson davis (2 pages) |
20 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 February 2009 | Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
5 February 2009 | Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
24 September 2008 | Company name changed bkf thirty-eight LIMITED\certificate issued on 26/09/08 (3 pages) |
24 September 2008 | Company name changed bkf thirty-eight LIMITED\certificate issued on 26/09/08 (3 pages) |
20 May 2008 | Director and secretary appointed michael hayes (5 pages) |
20 May 2008 | Appointment terminated secretary bkf secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated director bkf incorporations LIMITED (1 page) |
20 May 2008 | Director and secretary appointed michael hayes (5 pages) |
20 May 2008 | Appointment terminated director bkf incorporations LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary bkf secretaries LIMITED (1 page) |
20 May 2008 | Director appointed thomas nolan (5 pages) |
20 May 2008 | Director appointed thomas nolan (5 pages) |
28 April 2008 | Incorporation (18 pages) |
28 April 2008 | Incorporation (18 pages) |