Company NameIXAR Ltd
Company StatusDissolved
Company NumberSC392572
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date3 January 2020 (4 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ronald Fraser
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Binghill Road North
Aberdeen
Aberdeenshire
AB13 0JD
Scotland
Secretary NameMrs Elizabeth Fraser
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address30 Binghill Road North
Aberdeen
Aberdeenshire
AB13 0JD
Scotland
Director NameMrs Elizabeth Catherine Fraser
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(2 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (closed 03 January 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address30 Binghill Road North
Milltimber
Aberdeenshire
AB13 0JD
Scotland

Contact

Websiteixar.co.uk

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£486,382
Cash£521,018
Current Liabilities£54,437

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
18 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
15 February 2011Appointment of Mrs Elizabeth Catherine Fraser as a director (2 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)