Company NameXOLI Limited
Company StatusActive
Company NumberSC557644
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Elizabeth Roberston Williamson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cambridge Crescent
Airdrie
Lanarkshire
ML6 7HF
Scotland
Director NameMr Eric Gordon Williamson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Cambridge Crescent
Airdrie
Lanarkshire
ML6 7HF
Scotland
Director NameMr Ross Williamson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 25 Coatbank Business Centre Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland

Location

Registered AddressUnit 25 Coatbank Business Centre
Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

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 Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

15 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
16 January 2024Change of details for Mrs Elizabeth Roberston Williamson as a person with significant control on 15 February 2017 (2 pages)
16 January 2024Change of details for Mrs Elizabeth Roberston Williamson as a person with significant control on 15 February 2017 (2 pages)
10 July 2023Registered office address changed from 17 Accy Busn Cnslt Ltd Flowerhill Street Airdrie ML6 6AP United Kingdom to Unit 34a Viking Road Brownsburn Industrial Estate Airdrie ML6 9SE on 10 July 2023 (1 page)
17 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 April 2021Appointment of Mr Ross Williamson as a director on 6 April 2021 (2 pages)
2 March 2021Particulars of variation of rights attached to shares (2 pages)
2 March 2021Change of share class name or designation (2 pages)
2 March 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 11
(4 pages)
2 March 2021Particulars of variation of rights attached to shares (2 pages)
1 March 2021Memorandum and Articles of Association (9 pages)
1 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 February 2021Notification of Eric Gordon Williamson as a person with significant control on 15 February 2017 (2 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 March 2019Registered office address changed from 37 Cambridge Crescent Airdrie North Lanarkshire ML6 7HF Scotland to 17 Accy Busn Cnslt Ltd Flowerhill Street Airdrie ML6 6AP on 1 March 2019 (1 page)
27 February 2019Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to 37 Cambridge Crescent Airdrie North Lanarkshire ML6 7HF on 27 February 2019 (1 page)
13 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
5 September 2017Appointment of Mr Eric Gordon Williamson as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Eric Gordon Williamson as a director on 1 September 2017 (2 pages)
28 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
28 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)