Strathclyde Business Park
Bellshill
ML4 3NQ
Scotland
Director Name | Miss Tracy Patricia Cardwell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2012(same day as company formation) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | Unit 20 Wren Court Strathclyde Business Park Bellshill ML4 3NQ Scotland |
Website | www.xeyex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 209609 |
Telephone region | Motherwell |
Registered Address | Unit 20 Wren Court Strathclyde Business Park Bellshill ML4 3NQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
500 at £1 | Grant Cardwell 50.00% Ordinary |
---|---|
500 at £1 | Tracy Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£998 |
Cash | £50 |
Current Liabilities | £8,407 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
25 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
15 March 2018 | Resolutions
|
15 March 2018 | Sub-division of shares on 23 February 2018 (4 pages) |
17 January 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
17 January 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
14 January 2018 | Registered office address changed from 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland to Unit 20 Wren Court Strathclyde Business Park Bellshill ML4 3NQ on 14 January 2018 (1 page) |
14 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
14 January 2018 | Registered office address changed from 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland to Unit 20 Wren Court Strathclyde Business Park Bellshill ML4 3NQ on 14 January 2018 (1 page) |
14 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 January 2017 | Registered office address changed from 1st Floor Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR to 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 1st Floor Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR to 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ on 16 January 2017 (1 page) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Miss Tracy Patricia Scott on 11 July 2015 (2 pages) |
17 February 2016 | Director's details changed for Miss Tracy Patricia Scott on 11 July 2015 (2 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Company name changed xix design LTD\certificate issued on 08/05/13
|
8 May 2013 | Company name changed xix design LTD\certificate issued on 08/05/13
|
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
7 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
26 January 2012 | Registered office address changed from First Floor Maxim 1 2 Parklands Way Motherwell ML1 4WR North Lanarkshire ML1 4WR Scotland on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from First Floor Maxim 1 2 Parklands Way Motherwell ML1 4WR North Lanarkshire ML1 4WR Scotland on 26 January 2012 (1 page) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|