Company NameXTRA Accounting Ltd
Company StatusActive
Company NumberSC440378
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Stephen John Bargh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Graeme William Bruce Bryson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Robert Fergusson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Richard Charles McNeilly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllersley House 30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Steve McMullan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colmore Row
Birmingham
B3 2BH
Director NameMrs Hazel Amanda Murphy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Alexander Dargie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr John Wallace
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland

Contact

Websitewww.xtraaccounting.com
Email address[email protected]
Telephone01292 254000
Telephone regionAyr

Location

Registered AddressEllersley House
30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Charges

11 January 2023Delivered on: 16 January 2023
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

13 December 2023Registration of charge SC4403780002, created on 12 December 2023 (58 pages)
25 October 2023Appointment of Mr Steve Mcmullan as a director on 9 October 2023 (2 pages)
25 October 2023Accounts for a small company made up to 31 March 2023 (7 pages)
4 October 2023Appointment of Mr Richard Charles Mcneilly as a director on 4 October 2023 (2 pages)
9 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
24 January 2023Alterations to floating charge SC4403780001 (119 pages)
16 January 2023Registration of charge SC4403780001, created on 11 January 2023 (14 pages)
16 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2023Memorandum and Articles of Association (14 pages)
4 January 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
4 January 2023Termination of appointment of Alexander Dargie as a director on 31 December 2022 (1 page)
7 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 April 2022Termination of appointment of John Wallace as a director on 31 March 2022 (1 page)
25 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
14 January 2019Termination of appointment of Hazel Amanda Murphy as a director on 31 December 2018 (1 page)
11 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
6 September 2016Registered office address changed from Hartfield House 1 Racecourse View Ayr KA7 2TS to Ellersley House 30 Miller Road Ayr KA7 2AY on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Hartfield House 1 Racecourse View Ayr KA7 2TS to Ellersley House 30 Miller Road Ayr KA7 2AY on 6 September 2016 (1 page)
30 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(8 pages)
30 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(8 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(8 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(8 pages)
10 February 2014Registered office address changed from Hartfield House Hartfield House 1 Racecourse View Ayr KA7 2TS Scotland on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Hartfield House Hartfield House 1 Racecourse View Ayr KA7 2TS Scotland on 10 February 2014 (1 page)
19 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
22 April 2013Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom on 22 April 2013 (1 page)
15 January 2013Incorporation (26 pages)
15 January 2013Incorporation (26 pages)