Glasgow
G41 1HJ
Scotland
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Xplora Assets Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479 |
Cash | £43,679 |
Current Liabilities | £251,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
3 December 2018 | Delivered on: 5 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 December 2018 | Registration of charge SC4702880001, created on 3 December 2018 (39 pages) |
6 March 2018 | Director's details changed for Mr Scott Mclachlan on 6 March 2018 (2 pages) |
6 March 2018 | Change of details for Xplora Assets Limited as a person with significant control on 6 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
5 March 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Director's details changed for Mr Scott Mclachlan on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Scott Mclachlan on 28 February 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 April 2014 | Company name changed sxl LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
2 April 2014 | Company name changed sxl LIMITED\certificate issued on 02/04/14
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|