Aberdeen
AB10 1XE
Scotland
Director Name | Mr John Stuart Anderson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Commercial Wells Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Alistair George Brockie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Drilling Project Manager |
Country of Residence | Canada |
Correspondence Address | 1 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Bart Van De Laar |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Wayne Cleal |
---|---|
Status | Current |
Appointed | 18 July 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Hillcroft Road Banchory AB31 5TF Scotland |
Director Name | Mrs Fiona Elizabeth Van Der Vossen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2015) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Deeside Cottage Heathcot Road Blairs Aberdeen AB12 5YP Scotland |
Director Name | Mr Martin Robert Watt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2015) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Calum Murdo MacDonald |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2017) |
Role | Well Engineering & Operations Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Website | www.xcd.com |
---|---|
Email address | [email protected] |
Telephone | 01224 577940 |
Telephone region | Aberdeen |
Registered Address | 1 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
9 February 2017 | Delivered on: 15 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
22 February 2024 | Resolutions
|
---|---|
22 February 2024 | Memorandum and Articles of Association (57 pages) |
20 February 2024 | Statement of capital following an allotment of shares on 7 February 2024
|
30 November 2023 | Accounts for a small company made up to 28 February 2023 (14 pages) |
27 September 2023 | Purchase of own shares.
|
27 September 2023 | Cancellation of shares. Statement of capital on 9 August 2023
|
15 August 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
1 December 2022 | Accounts for a small company made up to 28 February 2022 (16 pages) |
6 October 2022 | Purchase of own shares.
|
6 October 2022 | Cancellation of shares. Statement of capital on 9 August 2022
|
23 August 2022 | Change of details for Exceed (Xcd) Holdings Limited as a person with significant control on 1 June 2019 (2 pages) |
29 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
1 March 2022 | Accounts for a small company made up to 28 February 2021 (13 pages) |
31 December 2021 | Purchase of own shares.
|
31 December 2021 | Cancellation of shares. Statement of capital on 31 July 2021
|
27 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
1 March 2021 | Full accounts made up to 28 February 2020 (24 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 28 February 2019 (14 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 28 February 2018 (13 pages) |
18 September 2018 | Registered 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 2018 | Appointment of Wayne Cleal as a secretary on 18 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
17 May 2018 | Resolutions
|
17 May 2018 | Memorandum and Articles of Association (46 pages) |
15 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
15 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
8 November 2017 | Appointment of Mr Bart Van De Laar as a director on 31 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Calum Murdo Macdonald as a director on 31 October 2017 (1 page) |
8 November 2017 | Appointment of Mr Bart Van De Laar as a director on 31 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Calum Murdo Macdonald as a director on 31 October 2017 (1 page) |
24 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Exceed (Xcd) Holdings Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Exceed (Xcd) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
15 February 2017 | Registration of charge SC5088400001, created on 9 February 2017 (19 pages) |
15 February 2017 | Registration of charge SC5088400001, created on 9 February 2017 (19 pages) |
29 November 2016 | Accounts for a small company made up to 28 February 2016 (9 pages) |
29 November 2016 | Accounts for a small company made up to 28 February 2016 (9 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 September 2015 | Termination of appointment of Fiona Elizabeth Van Der Vossen as a director on 31 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Martin Robert Watt as a director on 31 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Martin Robert Watt as a director on 31 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Fiona Elizabeth Van Der Vossen as a director on 31 August 2015 (1 page) |
13 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
13 August 2015 | Change of share class name or designation (2 pages) |
13 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
13 August 2015 | Change of share class name or designation (2 pages) |
5 August 2015 | Appointment of Mr Martin Robert Watt as a director on 23 July 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Fiona Elizabeth Van Der Vossen as a director on 14 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Martin Robert Watt as a director on 23 July 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Fiona Elizabeth Van Der Vossen as a director on 14 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Alistair George Brockie as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr John Stuart Anderson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Calum Murdo Macdonald as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Calum Murdo Macdonald as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Alistair George Brockie as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr John Stuart Anderson as a director on 31 July 2015 (2 pages) |
22 June 2015 | Current accounting period shortened from 30 June 2016 to 28 February 2016 (1 page) |
22 June 2015 | Current accounting period shortened from 30 June 2016 to 28 February 2016 (1 page) |
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|