Company NameXD Holdings Limited
Company StatusActive
Company NumberSC709057
CategoryPrivate Limited Company
Incorporation Date9 September 2021(2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameEuan Malcolm Andrews
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameMr Scott Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameMr Shane Alexander Corstorphine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(2 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed01 November 2023(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Neil Stuart Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland

Location

Registered AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

19 June 2023Delivered on: 28 June 2023
Persons entitled: Soho Square Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
19 June 2023Delivered on: 28 June 2023
Persons entitled: Soho Square Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
19 June 2023Delivered on: 26 June 2023
Persons entitled: Soho Square Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
4 February 2022Delivered on: 8 February 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

7 February 2024Appointment of Mr Shane Alexander Corstorphine as a director on 14 December 2023 (2 pages)
7 February 2024Termination of appointment of Neil Stuart Davidson as a director on 14 December 2023 (1 page)
6 December 2023Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2023 (2 pages)
29 September 2023Previous accounting period shortened from 30 September 2023 to 30 June 2023 (1 page)
28 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
28 June 2023Registration of charge SC7090570004, created on 19 June 2023 (20 pages)
28 June 2023Registration of charge SC7090570003, created on 19 June 2023 (20 pages)
26 June 2023Registration of charge SC7090570002, created on 19 June 2023 (23 pages)
22 June 2023Statement of capital following an allotment of shares on 19 June 2023
  • GBP 1,123.534
(3 pages)
22 June 2023Cessation of Euan Malcolm Andrews as a person with significant control on 19 June 2023 (1 page)
22 June 2023Notification of Xd Bidco Limited as a person with significant control on 19 June 2023 (2 pages)
8 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
8 November 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
8 February 2022Registration of charge SC7090570001, created on 4 February 2022 (32 pages)
12 October 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 961.076
(3 pages)
12 October 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 2
(3 pages)
9 September 2021Incorporation
Statement of capital on 2021-09-09
  • GBP 1
(41 pages)