Company NameXTR Projects Ltd
Company StatusDissolved
Company NumberSC428380
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Caroline Margaret Williams
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Paul Anthony Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland

Location

Registered AddressUnit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£150
Cash£18,654
Current Liabilities£20,292

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
25 August 2020Application to strike the company off the register (1 page)
17 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 February 2020Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
4 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 July 2019Change of details for Mr Paul Anthony Williams as a person with significant control on 16 July 2019 (2 pages)
16 July 2019Change of details for Mrs Caroline Margaret Williams as a person with significant control on 16 July 2019 (2 pages)
6 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
6 February 2017Director's details changed for Mr Paul Anthony Williams on 6 February 2017 (3 pages)
6 February 2017Director's details changed for Mrs Caroline Margaret Williams on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 6 February 2017 (1 page)
6 February 2017Director's details changed for Mrs Caroline Margaret Williams on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 6 February 2017 (1 page)
6 February 2017Director's details changed for Mr Paul Anthony Williams on 6 February 2017 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Director's details changed for Mr Paul Anthony Williams on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Paul Anthony Williams on 19 July 2016 (2 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 July 2016Director's details changed for Mrs Caroline Margaret Williams on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mrs Caroline Margaret Williams on 19 July 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 31
(4 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 31
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 31
(4 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 31
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
1 August 2012Director's details changed for Mrs Caroline Margaret Willaims on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mrs Caroline Margaret Willaims on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mrs Caroline Margaret Willaims on 1 August 2012 (2 pages)
16 July 2012Incorporation (29 pages)
16 July 2012Incorporation (29 pages)