Company NameXS Retail Solutions Ltd
Company StatusDissolved
Company NumberSC451902
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Martin Totten
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Tollpark Road
Wardpark East
Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameMr John Paul Doble
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Haven Stretton Road
Lapley
Stafford
ST19 9JR
Director NameMr David Shields
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 Tollpark Road
Wardpark East
Cumbernauld
Glasgow
G68 0LW
Scotland

Location

Registered Address25 Tollpark Road, Wardpark East
Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

50 at £1Daniel Martin Totten
50.00%
Ordinary
50 at £1John Paul Doble
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Director's details changed for Mr John Paul Doble on 7 May 2014 (2 pages)
15 June 2015Director's details changed for Mr John Paul Doble on 7 May 2014 (2 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Director's details changed for Mr John Paul Doble on 7 May 2014 (2 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
20 November 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 99
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 99
(3 pages)
19 November 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 99
(5 pages)
19 November 2014Director's details changed for Mr David Shields on 1 June 2014 (2 pages)
19 November 2014Director's details changed for Mr David Shields on 1 June 2014 (2 pages)
19 November 2014Termination of appointment of David Shields as a director on 22 August 2014 (1 page)
19 November 2014Director's details changed for Mr Daniel Martin Totten on 1 June 2014 (2 pages)
19 November 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 99
(5 pages)
19 November 2014Director's details changed for Mr David Shields on 1 June 2014 (2 pages)
19 November 2014Registered office address changed from 41 Tollpark Place Wardpark East Cumbernauld G68 0LN Scotland to 25 Tollpark Road, Wardpark East Cumbernauld Glasgow G68 0LW on 19 November 2014 (1 page)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 November 2014Director's details changed for Mr Daniel Martin Totten on 1 June 2014 (2 pages)
19 November 2014Termination of appointment of David Shields as a director on 22 August 2014 (1 page)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 November 2014Director's details changed for Mr Daniel Martin Totten on 1 June 2014 (2 pages)
19 November 2014Registered office address changed from 41 Tollpark Place Wardpark East Cumbernauld G68 0LN Scotland to 25 Tollpark Road, Wardpark East Cumbernauld Glasgow G68 0LW on 19 November 2014 (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Incorporation
Statement of capital on 2013-06-10
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 June 2013Incorporation
Statement of capital on 2013-06-10
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)