Company NameXperts IT Solutions Limited
Company StatusDissolved
Company NumberSC443705
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Saeed Ur Rehman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence Address57a Forth Street
Glasgow
G41 2SP
Scotland

Location

Registered Address57a Forth Street
Glasgow
G41 2SP
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

2 at £1Saeed Ur Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,394
Cash£805

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 April 2015Registered office address changed from 353a Shields Road Motherwell Lanarkshire ML1 2LD to 57a Forth Street Glasgow G41 2SP on 29 April 2015 (1 page)
29 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Registered office address changed from 353a Shields Road Motherwell Lanarkshire ML1 2LD to 57a Forth Street Glasgow G41 2SP on 29 April 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)