Company NameWxxzz Limited
Company StatusActive
Company NumberSC579876
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Brian Simpson Emslie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
Director NameMr Anthony Aloysius McKie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
Director NameMr Keith Rutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
Director NameMr Christopher Peter Connock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
Director NameMr Frederick Stanislaus Hallsworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
Secretary NameMr Keith Rutter
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
Director NameDr Andrew Murdoch Elder
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address1 Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

17 May 2018Delivered on: 31 May 2018
Persons entitled: Albion Technology & General Vct PLC

Classification: A registered charge
Outstanding
8 May 2018Delivered on: 22 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

15 November 2023Director's details changed for Mr Frederick Stanislaus Hallsworth on 13 November 2023 (2 pages)
16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 April 2023Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to 1 Fleming Road Livingston West Lothian EH547BN on 19 April 2023 (1 page)
10 November 2022Termination of appointment of Andrew Murdoch Elder as a director on 20 October 2022 (1 page)
21 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
21 September 2022Director's details changed for Mr Frederick Stanislaus Hallsworth on 23 June 2020 (2 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 June 2022Director's details changed for Mr Christopher Peter Connock on 10 April 2021 (2 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 April 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
31 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
6 June 2018Alterations to floating charge SC5798760002 (28 pages)
31 May 2018Registration of charge SC5798760002, created on 17 May 2018 (10 pages)
25 May 2018Alterations to floating charge SC5798760001 (28 pages)
22 May 2018Registration of charge SC5798760001, created on 8 May 2018 (9 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)