Company NameTax Xl Glasgow Ltd
DirectorWilliam Craig Giffen
Company StatusActive
Company NumberSC425806
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 11 months ago)
Previous NameTAA Glasgow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Craig Giffen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address237 Kilmarnock Road
Shawlands
Glasgow
G41 3JF
Scotland
Director NameMr Craig Giffen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameDr Michael Craig Giffen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address237 Kilmarnock Road
Shawlands
Glasgow
G41 3JF
Scotland

Location

Registered Address237 Kilmarnock Road
Shawlands
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Craig Giffen
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

24 April 2023Appointment of Mrs Sarah Elizabeth Margaret Giffen as a director on 1 July 2022 (2 pages)
9 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
31 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 November 2016Appointment of Mr William Craig Giffen as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Mr William Craig Giffen as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Michael Craig Giffen as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Michael Craig Giffen as a director on 18 November 2016 (1 page)
16 August 2016Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to 237 Kilmarnock Road Shawlands Glasgow G41 3JF on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to 237 Kilmarnock Road Shawlands Glasgow G41 3JF on 16 August 2016 (1 page)
14 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
8 January 2016Appointment of Dr Michael Craig Giffen as a director on 1 July 2015 (2 pages)
8 January 2016Appointment of Dr Michael Craig Giffen as a director on 1 July 2015 (2 pages)
7 January 2016Termination of appointment of Craig Giffen as a director on 7 January 2015 (1 page)
7 January 2016Termination of appointment of Craig Giffen as a director on 7 January 2015 (1 page)
7 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(3 pages)
27 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(3 pages)
27 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(3 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
(3 pages)
12 November 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
(3 pages)
12 November 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
(3 pages)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)