Company NameExceed Torridon Limited
Company StatusActive
Company NumberSC508840
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Ian Joseph Mills
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr John Stuart Anderson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCommercial Wells Director
Country of ResidenceScotland
Correspondence Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Alistair George Brockie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleDrilling Project Manager
Country of ResidenceCanada
Correspondence Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Bart Van De Laar
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameWayne Cleal
StatusCurrent
Appointed18 July 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address2 Hillcroft Road
Banchory
AB31 5TF
Scotland
Director NameMrs Fiona Elizabeth Van Der Vossen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(3 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 2015)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressDeeside Cottage Heathcot Road
Blairs
Aberdeen
AB12 5YP
Scotland
Director NameMr Martin Robert Watt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2015)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address12 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Calum Murdo MacDonald
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2017)
RoleWell Engineering & Operations Director
Country of ResidenceScotland
Correspondence Address12 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland

Contact

Websitewww.xcd.com
Email address[email protected]
Telephone01224 577940
Telephone regionAberdeen

Location

Registered Address1 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

9 February 2017Delivered on: 15 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

22 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2024Memorandum and Articles of Association (57 pages)
20 February 2024Statement of capital following an allotment of shares on 7 February 2024
  • GBP 186,713.43
(5 pages)
30 November 2023Accounts for a small company made up to 28 February 2023 (14 pages)
27 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
27 September 2023Cancellation of shares. Statement of capital on 9 August 2023
  • GBP 186,282
(4 pages)
15 August 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
1 December 2022Accounts for a small company made up to 28 February 2022 (16 pages)
6 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc have confirmed that the appropriate stamp duty has been paid on this transaction
(4 pages)
6 October 2022Cancellation of shares. Statement of capital on 9 August 2022
  • GBP 190,852
(4 pages)
23 August 2022Change of details for Exceed (Xcd) Holdings Limited as a person with significant control on 1 June 2019 (2 pages)
29 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
1 March 2022Accounts for a small company made up to 28 February 2021 (13 pages)
31 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 December 2021Cancellation of shares. Statement of capital on 31 July 2021
  • GBP 195,422.00
(4 pages)
27 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
1 March 2021Full accounts made up to 28 February 2020 (24 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 28 February 2019 (14 pages)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 28 February 2018 (13 pages)
18 September 2018Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6DJ United Kingdom to 1 Rubislaw Terrace Aberdeen AB10 1XE on 18 September 2018 (1 page)
3 August 2018Appointment of Wayne Cleal as a secretary on 18 July 2018 (2 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
17 May 2018Resolutions
  • RES13 ‐ Pursuant to articles 14(2) and (3)(a) the provisions of articel 14(1) did not apply 31/07/2015
(7 pages)
17 May 2018Memorandum and Articles of Association (46 pages)
15 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
15 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
8 November 2017Appointment of Mr Bart Van De Laar as a director on 31 October 2017 (2 pages)
8 November 2017Termination of appointment of Calum Murdo Macdonald as a director on 31 October 2017 (1 page)
8 November 2017Appointment of Mr Bart Van De Laar as a director on 31 October 2017 (2 pages)
8 November 2017Termination of appointment of Calum Murdo Macdonald as a director on 31 October 2017 (1 page)
24 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
24 July 2017Notification of Exceed (Xcd) Holdings Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Exceed (Xcd) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
15 February 2017Registration of charge SC5088400001, created on 9 February 2017 (19 pages)
15 February 2017Registration of charge SC5088400001, created on 9 February 2017 (19 pages)
29 November 2016Accounts for a small company made up to 28 February 2016 (9 pages)
29 November 2016Accounts for a small company made up to 28 February 2016 (9 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(5 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(5 pages)
9 September 2015Termination of appointment of Fiona Elizabeth Van Der Vossen as a director on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Martin Robert Watt as a director on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Martin Robert Watt as a director on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Fiona Elizabeth Van Der Vossen as a director on 31 August 2015 (1 page)
13 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 200,000.00
(4 pages)
13 August 2015Change of share class name or designation (2 pages)
13 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 200,000.00
(4 pages)
13 August 2015Change of share class name or designation (2 pages)
5 August 2015Appointment of Mr Martin Robert Watt as a director on 23 July 2015 (2 pages)
5 August 2015Appointment of Mrs Fiona Elizabeth Van Der Vossen as a director on 14 July 2015 (2 pages)
5 August 2015Appointment of Mr Martin Robert Watt as a director on 23 July 2015 (2 pages)
5 August 2015Appointment of Mrs Fiona Elizabeth Van Der Vossen as a director on 14 July 2015 (2 pages)
31 July 2015Appointment of Mr Alistair George Brockie as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr John Stuart Anderson as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Calum Murdo Macdonald as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Calum Murdo Macdonald as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Alistair George Brockie as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr John Stuart Anderson as a director on 31 July 2015 (2 pages)
22 June 2015Current accounting period shortened from 30 June 2016 to 28 February 2016 (1 page)
22 June 2015Current accounting period shortened from 30 June 2016 to 28 February 2016 (1 page)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)