Company NameXRD Limited
Company StatusDissolved
Company NumberSC401288
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tahir Pervaiz
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Steading Avenue
Lossiemouth
Morey
IV31 6QL
Scotland
Secretary NameTahir Pervaiz
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 Steading Avenue
Lossiemouth
Morey
IV31 6QL
Scotland

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tahir Pervaiz
100.00%
Ordinary

Financials

Year2014
Net Worth-£628
Cash£15,492
Current Liabilities£68,221

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

17 December 2013Delivered on: 21 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 89A rosehill drive, aberdeen. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Micro company accounts made up to 30 June 2017 (2 pages)
24 September 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Notification of Tahir Pervaiz as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 November 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Registered office address changed from 2 2 Marshall Place Perth Perthshire PH2 8AH United Kingdom to 2 Marshall Place Perth Perthshire PH2 8AH on 7 August 2018 (1 page)
7 August 2018Registered office address changed from 14 Steading View Lossiemouth Morayshire IV31 6QL to 2 2 Marshall Place Perth Perthshire PH2 8AH on 7 August 2018 (1 page)
7 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 September 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 July 2017Confirmation statement made on 8 June 2017 with updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2017Confirmation statement made on 8 June 2017 with updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
31 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 December 2013Registration of charge 4012880002 (8 pages)
21 December 2013Registration of charge 4012880002 (8 pages)
19 December 2013Registration of charge 4012880001 (19 pages)
19 December 2013Registration of charge 4012880001 (19 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
2 July 2013Termination of appointment of Tahir Pervaiz as a secretary (1 page)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
2 July 2013Termination of appointment of Tahir Pervaiz as a secretary (1 page)
2 July 2013Termination of appointment of Tahir Pervaiz as a secretary (1 page)
2 July 2013Termination of appointment of Tahir Pervaiz as a secretary (1 page)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland on 21 February 2012 (1 page)
9 June 2011Registered office address changed from 14 Steading Avenue Lossiemouth Morey IV31 6QL United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 14 Steading Avenue Lossiemouth Morey IV31 6QL United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 14 Steading Avenue Lossiemouth Morey IV31 6QL United Kingdom on 9 June 2011 (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)