Company NameX-Treme Edge Access Ltd
Company StatusDissolved
Company NumberSC397717
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark James Mackenzie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Spires Crescent
Nairn
Highland
IV12 5PZ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £0.1Mr Mark James Mackenzie
60.00%
Ordinary
4 at £0.1Suzanne Margaret Mackenzie
40.00%
Ordinary

Financials

Year2014
Net Worth£12,129
Cash£19,747
Current Liabilities£17,163

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 13 April 2014 with a full list of shareholders (3 pages)
21 May 2014Registered office address changed from Unit 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW on 21 May 2014 (1 page)
21 May 2014Annual return made up to 13 April 2014 with a full list of shareholders (3 pages)
21 May 2014Registered office address changed from Unit 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW on 21 May 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
5 May 2011Appointment of Mark James Mackenzie as a director (3 pages)
5 May 2011Registered office address changed from 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW United Kingdom on 5 May 2011 (2 pages)
5 May 2011Appointment of Mark James Mackenzie as a director (3 pages)
5 May 2011Registered office address changed from 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW United Kingdom on 5 May 2011 (2 pages)
13 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2011Incorporation (20 pages)
13 April 2011Incorporation (20 pages)