Level 1
Edinburgh
EH1 3EG
Scotland
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamp Office 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
Director Name | Mr Shane Alexander Corstorphine |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Stamp Office 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
Director Name | Scott Robertson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stamp Office 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Martin James Alderson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coates Place Edinburgh EH3 7AA Scotland |
Director Name | Mr Ben Hutton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 2021) |
Role | Strategy Director |
Country of Residence | Scotland |
Correspondence Address | Stamp Office 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
Director Name | Mr Neil Stuart Davidson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stamp Office 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
Website | www.xdesign.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 3393838 |
Telephone region | Edinburgh |
Registered Address | Stamp Office 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Euan Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,476 |
Cash | £10,774 |
Current Liabilities | £76,945 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
19 June 2023 | Delivered on: 28 June 2023 Persons entitled: Soho Square Capital LLP as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 June 2023 | Delivered on: 26 June 2023 Persons entitled: Soho Square Capital LLP as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
4 February 2022 | Delivered on: 8 February 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
16 October 2015 | Delivered on: 22 October 2015 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Outstanding |
6 December 2023 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2023 (2 pages) |
---|---|
2 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
28 June 2023 | Registration of charge SC3717160004, created on 19 June 2023 (20 pages) |
26 June 2023 | Registration of charge SC3717160003, created on 19 June 2023 (24 pages) |
17 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
8 February 2022 | Registration of charge SC3717160002, created on 4 February 2022 (32 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
3 November 2021 | Satisfaction of charge SC3717160001 in full (1 page) |
15 October 2021 | Sub-division of shares on 21 September 2021 (6 pages) |
13 October 2021 | Memorandum and Articles of Association (16 pages) |
13 October 2021 | Resolutions
|
12 October 2021 | Termination of appointment of Ben Hutton as a director on 21 September 2021 (1 page) |
12 October 2021 | Appointment of Mr Neil Stuart Davidson as a director on 21 September 2021 (2 pages) |
12 October 2021 | Notification of Xd Holdings Limited as a person with significant control on 27 September 2021 (2 pages) |
12 October 2021 | Cessation of Euan Malcolm Andrews as a person with significant control on 27 September 2021 (1 page) |
12 October 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
26 August 2021 | Change of details for Mr Euan Malcolm Andrews as a person with significant control on 23 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Euan Malcolm Andrews on 23 August 2021 (2 pages) |
14 May 2021 | Resolutions
|
3 May 2021 | Registered 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 2020 | Appointment of Mr Paul Atkinson as a director on 1 November 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
11 December 2020 | Director's details changed for Mr Ben Hutton on 30 October 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Euan Malcolm Andrews on 30 October 2020 (2 pages) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
9 October 2019 | Change of details for Mr Euan Malcolm Andrews as a person with significant control on 9 October 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 September 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 August 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
15 August 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Sub-division of shares on 16 June 2016 (5 pages) |
23 June 2016 | Sub-division of shares on 16 June 2016 (5 pages) |
23 June 2016 | Resolutions
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 November 2015 | Appointment of Mr Ben Hutton as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Ben Hutton as a director on 9 November 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Euan Malcolm Andrews on 1 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Euan Malcolm Andrews on 1 September 2015 (2 pages) |
22 October 2015 | Registration of charge SC3717160001, created on 16 October 2015 (8 pages) |
22 October 2015 | Registration of charge SC3717160001, created on 16 October 2015 (8 pages) |
2 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Mr Euan Malcolm Andrews on 31 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Euan Malcolm Andrews on 31 October 2014 (2 pages) |
14 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Registered 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 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 November 2012 | Termination of appointment of Martin Alderson as a director (1 page) |
27 November 2012 | Termination of appointment of Martin Alderson as a director (1 page) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Director's details changed for Mr Euan Andrews on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Euan Andrews on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh Midlothian EH12 9DQ on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh Midlothian EH12 9DQ on 17 October 2011 (1 page) |
28 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Registered 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 2011 | Registered 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 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
20 July 2010 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
20 July 2010 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX United Kingdom on 20 July 2010 (1 page) |
19 April 2010 | Registered office address changed from 53 Academy Place West Lothian Bathgate EH481AS Scotland on 19 April 2010 (1 page) |
19 April 2010 | Appointment of Mr Martin Alderson as a director (2 pages) |
19 April 2010 | Appointment of Mr Martin Alderson as a director (2 pages) |
19 April 2010 | Registered office address changed from 53 Academy Place West Lothian Bathgate EH481AS Scotland on 19 April 2010 (1 page) |
25 January 2010 | Incorporation
|
25 January 2010 | Incorporation
|