Company NameXltec Energy Limited
Company StatusDissolved
Company NumberSC475606
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date14 September 2017 (6 years, 7 months ago)

Directors

Director NameMr Vincent Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Andrew Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(4 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129 Fisher Drive
Paisley
PA1 1TP
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 September 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Notice of final meeting of creditors (3 pages)
14 June 2017Notice of final meeting of creditors (3 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
20 July 2015Registered office address changed from 2E Napier Place, Wardpark North Cumbernauld Glasgow G68 0LL Scotland to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from 2E Napier Place, Wardpark North Cumbernauld Glasgow G68 0LL Scotland to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 20 July 2015 (2 pages)
13 July 2015Notice of winding up order (1 page)
13 July 2015Notice of winding up order (1 page)
13 July 2015Court order notice of winding up (1 page)
13 July 2015Court order notice of winding up (1 page)
27 October 2014Termination of appointment of Andrew Taylor as a director on 1 October 2014 (2 pages)
27 October 2014Termination of appointment of Andrew Taylor as a director on 1 October 2014 (2 pages)
27 October 2014Termination of appointment of Andrew Taylor as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Andrew Taylor as a director on 10 September 2014 (3 pages)
8 October 2014Appointment of Andrew Taylor as a director on 10 September 2014 (3 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)