Company NameXsolutions365 Ltd
Company StatusActive
Company NumberSC371716
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Euan Malcolm Andrews
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStamp Office 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamp Office 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameMr Shane Alexander Corstorphine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressStamp Office 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameScott Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStamp Office 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed01 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Martin James Alderson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
Director NameMr Ben Hutton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 2021)
RoleStrategy Director
Country of ResidenceScotland
Correspondence AddressStamp Office 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameMr Neil Stuart Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStamp Office 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland

Contact

Websitewww.xdesign.com/
Email address[email protected]
Telephone0131 3393838
Telephone regionEdinburgh

Location

Registered AddressStamp Office 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Euan Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£51,476
Cash£10,774
Current Liabilities£76,945

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

19 June 2023Delivered on: 28 June 2023
Persons entitled: Soho Square Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
19 June 2023Delivered on: 26 June 2023
Persons entitled: Soho Square Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
4 February 2022Delivered on: 8 February 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
16 October 2015Delivered on: 22 October 2015
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Outstanding

Filing History

6 December 2023Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2023 (2 pages)
2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 June 2023Registration of charge SC3717160004, created on 19 June 2023 (20 pages)
26 June 2023Registration of charge SC3717160003, created on 19 June 2023 (24 pages)
17 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
8 February 2022Registration of charge SC3717160002, created on 4 February 2022 (32 pages)
12 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
3 November 2021Satisfaction of charge SC3717160001 in full (1 page)
15 October 2021Sub-division of shares on 21 September 2021 (6 pages)
13 October 2021Memorandum and Articles of Association (16 pages)
13 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 October 2021Termination of appointment of Ben Hutton as a director on 21 September 2021 (1 page)
12 October 2021Appointment of Mr Neil Stuart Davidson as a director on 21 September 2021 (2 pages)
12 October 2021Notification of Xd Holdings Limited as a person with significant control on 27 September 2021 (2 pages)
12 October 2021Cessation of Euan Malcolm Andrews as a person with significant control on 27 September 2021 (1 page)
12 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 2.688
(3 pages)
26 August 2021Change of details for Mr Euan Malcolm Andrews as a person with significant control on 23 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Euan Malcolm Andrews on 23 August 2021 (2 pages)
14 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2021Registered office address changed from Belford House 59 Belford Road Floor 2 West Edinburgh EH4 3DE Scotland to Stamp Office 10 Waterloo Place Level 1 Edinburgh EH1 3EG on 3 May 2021 (1 page)
17 December 2020Appointment of Mr Paul Atkinson as a director on 1 November 2020 (2 pages)
11 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
11 December 2020Director's details changed for Mr Ben Hutton on 30 October 2020 (2 pages)
11 December 2020Director's details changed for Mr Euan Malcolm Andrews on 30 October 2020 (2 pages)
24 November 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
9 October 2019Change of details for Mr Euan Malcolm Andrews as a person with significant control on 9 October 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 September 2018Registered office address changed from C/O Euan Andrews Bupa House 116 Dundas Street Ground Floor Edinburgh EH3 5DQ to Belford House 59 Belford Road Floor 2 West Edinburgh EH4 3DE on 11 September 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 August 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
15 August 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 500 ordinary shares of 0.002 each 16/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 June 2016Sub-division of shares on 16 June 2016 (5 pages)
23 June 2016Sub-division of shares on 16 June 2016 (5 pages)
23 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 500 ordinary shares of 0.002 each 16/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
9 November 2015Appointment of Mr Ben Hutton as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Ben Hutton as a director on 9 November 2015 (2 pages)
26 October 2015Director's details changed for Mr Euan Malcolm Andrews on 1 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Euan Malcolm Andrews on 1 September 2015 (2 pages)
22 October 2015Registration of charge SC3717160001, created on 16 October 2015 (8 pages)
22 October 2015Registration of charge SC3717160001, created on 16 October 2015 (8 pages)
2 September 2015Registered office address changed from C/O Euan Andrews Princes House 2nd Floor 5 Shandwick Place Edinburgh EH2 4RG Scotland to C/O Euan Andrews Bupa House 116 Dundas Street Ground Floor Edinburgh EH3 5DQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O Euan Andrews Princes House 2nd Floor 5 Shandwick Place Edinburgh EH2 4RG Scotland to C/O Euan Andrews Bupa House 116 Dundas Street Ground Floor Edinburgh EH3 5DQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O Euan Andrews Princes House 2nd Floor 5 Shandwick Place Edinburgh EH2 4RG Scotland to C/O Euan Andrews Bupa House 116 Dundas Street Ground Floor Edinburgh EH3 5DQ on 2 September 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 November 2014Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to C/O Euan Andrews Princes House 2Nd Floor 5 Shandwick Place Edinburgh EH2 4RG on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to C/O Euan Andrews Princes House 2Nd Floor 5 Shandwick Place Edinburgh EH2 4RG on 28 November 2014 (1 page)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Director's details changed for Mr Euan Malcolm Andrews on 31 October 2014 (2 pages)
14 November 2014Director's details changed for Mr Euan Malcolm Andrews on 31 October 2014 (2 pages)
14 November 2014Registered office address changed from Princes House 5 Shandwick Place 2Nd Floor Edinburgh EH2 4RG Scotland to 3 Coates Place Edinburgh EH3 7AA on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Princes House 5 Shandwick Place 2Nd Floor Edinburgh EH2 4RG Scotland to 3 Coates Place Edinburgh EH3 7AA on 14 November 2014 (1 page)
30 October 2014Registered office address changed from C/O Euan Andrews 3 Coates Place Edinburgh EH3 7AA to Princes House 5 Shandwick Place 2Nd Floor Edinburgh EH2 4RG on 30 October 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Registered office address changed from C/O Euan Andrews 3 Coates Place Edinburgh EH3 7AA to Princes House 5 Shandwick Place 2Nd Floor Edinburgh EH2 4RG on 30 October 2014 (1 page)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 November 2012Termination of appointment of Martin Alderson as a director (1 page)
27 November 2012Termination of appointment of Martin Alderson as a director (1 page)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mr Euan Andrews on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Euan Andrews on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh Midlothian EH12 9DQ on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh Midlothian EH12 9DQ on 17 October 2011 (1 page)
28 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(4 pages)
7 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from C/O Xsolutions365 Ltd 10 Lochside Place Edinburgh City of Edinburgh EH12 9RG United Kingdom on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from C/O Xsolutions365 Ltd 10 Lochside Place Edinburgh City of Edinburgh EH12 9RG United Kingdom on 25 February 2011 (2 pages)
20 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 1
(3 pages)
20 July 2010Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX United Kingdom on 20 July 2010 (1 page)
20 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 1
(3 pages)
20 July 2010Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX United Kingdom on 20 July 2010 (1 page)
19 April 2010Registered office address changed from 53 Academy Place West Lothian Bathgate EH481AS Scotland on 19 April 2010 (1 page)
19 April 2010Appointment of Mr Martin Alderson as a director (2 pages)
19 April 2010Appointment of Mr Martin Alderson as a director (2 pages)
19 April 2010Registered office address changed from 53 Academy Place West Lothian Bathgate EH481AS Scotland on 19 April 2010 (1 page)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)