Company NameXIX Design Ltd
Company StatusDissolved
Company NumberSC449537
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Grant Alan Cardwell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Maxim 1 2 Parklands Way
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director NameMiss Tracy Patricia Cardwell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
Maxim 1 2 Parklands Way
Motherwell
Lanarkshire
ML1 4WR
Scotland

Location

Registered Address1st Floor
Maxim 1 2 Parklands Way
Motherwell
Lanarkshire
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
25 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
17 February 2016Director's details changed for Miss Tracy Patricia Scott on 11 July 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Director's details changed for Miss Tracy Patricia Scott on 11 July 2015 (2 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)