Company NameSimple Comms Limited
DirectorVincent Andrew Moore
Company StatusActive - Proposal to Strike off
Company NumberSC457527
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)
Previous NamesXltec Telecom Ltd and Xltec Telecom T/A Simple Comms Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Vincent Andrew Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Durham Street
Glasgow
G41 1BS
Scotland
Director NameMr Andrew Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Carmyle Avenue
Glasgow
G32 8HJ
Scotland
Director NameMrs Georgina Moore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2022)
RoleHR Director
Country of ResidenceScotland
Correspondence Address14 Carmyle Avenue
Glasgow
G32 8HJ
Scotland
Director NameMr John McShane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2019(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Carmyle Avenue
Glasgow
G32 8HJ
Scotland

Contact

Websitexltectelecom.co.uk
Telephone01236 458054
Telephone regionCoatbridge

Location

Registered Address57 Durham Street
Glasgow
G41 1BS
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Vincent Andrew Moore
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 March 2023 (1 year, 2 months ago)
Next Return Due17 March 2024 (overdue)

Filing History

9 September 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
31 July 2023Application to strike the company off the register (1 page)
28 March 2023Registered 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 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 June 2022Termination of appointment of Georgina Moore as a director on 20 June 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 July 2021Termination of appointment of Andrew Green as a director on 1 July 2021 (1 page)
2 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
9 April 2020Termination of appointment of John Mcshane as a director on 9 April 2020 (1 page)
30 January 2020Registered 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 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
19 April 2019Appointment of Mr John Mcshane as a director on 19 April 2019 (2 pages)
18 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
10 January 2019Appointment of Mrs Georgina Moore as a director on 8 January 2019 (2 pages)
10 January 2019Appointment of Mr Andrew Green as a director on 8 January 2019 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
23 May 2018Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
30 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 April 2017Second filing of Confirmation Statement dated 23/08/2016 (5 pages)
13 April 2017Second filing of Confirmation Statement dated 23/08/2016 (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
10 October 201623/08/16 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 13/04/2017
(5 pages)
10 October 201623/08/16 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 13/04/2017
(5 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 November 2015Registered 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 2015Registered 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 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(3 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(3 pages)
22 June 2015Company name changed xltec telecom t/a simple comms LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
22 June 2015Company name changed xltec telecom t/a simple comms LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
18 June 2015Company name changed xltec telecom LTD\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
18 June 2015Company name changed xltec telecom LTD\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
16 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(3 pages)
16 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(3 pages)
18 September 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages)
18 September 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages)
18 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)