Company NameXerus Ltd.
Company StatusDissolved
Company NumberSC464137
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Dissolution Date1 July 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Ruddock McLeod
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3/4 Loganlea Drive
Edinburgh
Midlothian
EH7 6LS
Scotland
Director NameMr Raymond William Jude
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressCo Kpmg 37 Albyn Place
Aberdeen
AB10 1JB
Scotland

Contact

Websitexerusbuilders.co.uk

Location

Registered AddressCo Kpmg
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1John Ruddock Mcleod
50.00%
Ordinary
50 at £1Raymond William Jude
50.00%
Ordinary

Accounts

Latest Accounts4 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End04 April

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Order of court for early dissolution (1 page)
31 August 2017Registered office address changed from 9 Swanfield Swanfield Industrial Estate Edinburgh EH6 5RX to Co Kpmg 37 Albyn Place Aberdeen AB10 1JB on 31 August 2017 (2 pages)
31 August 2017Court order notice of winding up (1 page)
31 August 2017Notice of winding up order (1 page)
31 August 2017Notice of winding up order (1 page)
31 August 2017Registered office address changed from 9 Swanfield Swanfield Industrial Estate Edinburgh EH6 5RX to Co Kpmg 37 Albyn Place Aberdeen AB10 1JB on 31 August 2017 (2 pages)
31 August 2017Court order notice of winding up (1 page)
11 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
27 September 2016Micro company accounts made up to 4 April 2016 (3 pages)
27 September 2016Micro company accounts made up to 4 April 2016 (3 pages)
4 September 2016Micro company accounts made up to 4 April 2015 (2 pages)
4 September 2016Micro company accounts made up to 4 April 2015 (2 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
10 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
10 January 2015Director's details changed for Mr Raymond William Jude on 16 June 2014 (2 pages)
10 January 2015Director's details changed for Mr Raymond William Jude on 16 June 2014 (2 pages)
10 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
9 January 2015Previous accounting period shortened from 30 November 2014 to 4 April 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 4 April 2014 (2 pages)
9 January 2015Previous accounting period shortened from 30 November 2014 to 4 April 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 4 April 2014 (2 pages)
9 January 2015Previous accounting period shortened from 30 November 2014 to 4 April 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 4 April 2014 (2 pages)
12 December 2014Registered office address changed from Suite 7/91 Giles Street Leith Edinburgh EH6 6BZ Scotland to 9 Swanfield Swanfield Industrial Estate Edinburgh EH6 5RX on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Suite 7/91 Giles Street Leith Edinburgh EH6 6BZ Scotland to 9 Swanfield Swanfield Industrial Estate Edinburgh EH6 5RX on 12 December 2014 (1 page)
15 January 2014Registered office address changed from 3/4 Loganlea Drive Edinburgh Midlothian EH7 6LS Scotland on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 3/4 Loganlea Drive Edinburgh Midlothian EH7 6LS Scotland on 15 January 2014 (1 page)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 100
(29 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 100
(29 pages)