Company NameXplainit Limited
DirectorsDavid Watt and Jeaninne Roberta Watt
Company StatusActive
Company NumberSC356743
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Watt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMrs Jeaninne Roberta Watt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(10 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitexplainit.info

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1David Watt
50.00%
Ordinary
50 at £1Jeaninne Roberta Park
50.00%
Ordinary

Financials

Year2014
Net Worth£1,325
Cash£6,549
Current Liabilities£20,307

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

17 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
19 February 2019Change of details for Mr David Watt as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Mr David Watt on 19 February 2019 (2 pages)
19 February 2019Change of details for Mrs Jeaninne Roberta Watt as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Mrs Jeaninne Roberta Watt on 19 February 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Director's details changed for Jeaninne Roberta Park on 18 December 2010 (2 pages)
9 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Jeaninne Roberta Park on 18 December 2010 (2 pages)
9 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Director's details changed for David Watt on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for David Watt on 1 October 2009 (2 pages)
12 April 2010Director's details changed for David Watt on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
9 February 2010Appointment of Jeaninne Roberta Park as a director (3 pages)
9 February 2010Appointment of Jeaninne Roberta Park as a director (3 pages)
1 April 2009Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2009Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2009Director appointed david watt (2 pages)
26 March 2009Director appointed david watt (2 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
20 March 2009Appointment terminated secretary brian reid LTD. (1 page)
20 March 2009Appointment terminated secretary brian reid LTD. (1 page)
20 March 2009Appointment terminated director stephen george mabbott (1 page)
20 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
20 March 2009Appointment terminated director stephen george mabbott (1 page)
17 March 2009Incorporation (18 pages)
17 March 2009Incorporation (18 pages)