Company NameXplora Assets Limited
DirectorScott McLachlan
Company StatusActive
Company NumberSC470255
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Scott McLachlan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Scott Mclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth£93,842
Current Liabilities£207,693

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

10 December 2018Delivered on: 18 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 58 loanbank quadrant, glasgow G51 3HZ being the subjects registered in the land register of scotland under title number GLA97446.
Outstanding
3 December 2018Delivered on: 5 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
1 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
18 December 2018Registration of charge SC4702550002, created on 10 December 2018 (5 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2018Registration of charge SC4702550001, created on 3 December 2018 (39 pages)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
6 March 2018Director's details changed for Mr Scott Mclachlan on 6 March 2018 (2 pages)
5 March 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 March 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Director's details changed for Mr Scott Mclachlan on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Scott Mclachlan on 28 February 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)