Glasgow
G41 1BS
Scotland
Director Name | Mr Andrew Green |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carmyle Avenue Glasgow G32 8HJ Scotland |
Director Name | Mrs Georgina Moore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 2022) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carmyle Avenue Glasgow G32 8HJ Scotland |
Director Name | Mr John McShane |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carmyle Avenue Glasgow G32 8HJ Scotland |
Website | xltectelecom.co.uk |
---|---|
Telephone | 01236 458054 |
Telephone region | Coatbridge |
Registered Address | 57 Durham Street Glasgow G41 1BS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Vincent Andrew Moore 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
9 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2023 | Application to strike the company off the register (1 page) |
28 March 2023 | Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ Scotland to 57 Durham Street Glasgow G41 1BS on 28 March 2023 (1 page) |
24 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 June 2022 | Termination of appointment of Georgina Moore as a director on 20 June 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
14 July 2021 | Termination of appointment of Andrew Green as a director on 1 July 2021 (1 page) |
2 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
9 April 2020 | Termination of appointment of John Mcshane as a director on 9 April 2020 (1 page) |
30 January 2020 | Registered office address changed from 1 1 Scotland Street Glasgow G5 8LS United Kingdom to 14 Carmyle Avenue Glasgow G32 8HJ on 30 January 2020 (1 page) |
19 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
19 April 2019 | Appointment of Mr John Mcshane as a director on 19 April 2019 (2 pages) |
18 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mrs Georgina Moore as a director on 8 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr Andrew Green as a director on 8 January 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
23 May 2018 | Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 April 2017 | Second filing of Confirmation Statement dated 23/08/2016 (5 pages) |
13 April 2017 | Second filing of Confirmation Statement dated 23/08/2016 (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | 23/08/16 Statement of Capital gbp 100
|
10 October 2016 | 23/08/16 Statement of Capital gbp 100
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 November 2015 | Registered office address changed from 2E Napier Place, Wardpark North Cumbernauld Glasgow G68 0LL to 1 1 Scotland Street Glasgow G5 8LS on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 2E Napier Place, Wardpark North Cumbernauld Glasgow G68 0LL to 1 1 Scotland Street Glasgow G5 8LS on 25 November 2015 (1 page) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 June 2015 | Company name changed xltec telecom t/a simple comms LIMITED\certificate issued on 22/06/15
|
22 June 2015 | Company name changed xltec telecom t/a simple comms LIMITED\certificate issued on 22/06/15
|
18 June 2015 | Company name changed xltec telecom LTD\certificate issued on 18/06/15
|
18 June 2015 | Company name changed xltec telecom LTD\certificate issued on 18/06/15
|
16 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 September 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages) |
18 September 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|