Advanced company searchLink opens in new window

XRF LIMITED

Company number SC168142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2009 288c Director and secretary's change of particulars / gary holland / 01/01/2009
11 Sep 2009 190 Location of debenture register
11 Sep 2009 353 Location of register of members
11 Sep 2009 287 Registered office changed on 11/09/2009 from 96 glasgow road stirling FK7 0PQ scotland
08 Dec 2008 287 Registered office changed on 08/12/2008 from 68 mountcastle drive south edinburgh EH15 3LW
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Sep 2008 363a Return made up to 09/09/08; full list of members
04 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Oct 2007 363a Return made up to 09/09/07; full list of members
17 Jan 2007 287 Registered office changed on 17/01/07 from: roscrea edinburgh road bathgate west lothian EH28 1EP
05 Oct 2006 363a Return made up to 09/09/06; full list of members
25 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
15 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
14 Sep 2005 363a Return made up to 09/09/05; full list of members
14 Sep 2004 363s Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
04 May 2004 AA Total exemption small company accounts made up to 31 December 2003
21 Apr 2004 288b Director resigned
10 Feb 2004 288a New director appointed
22 Sep 2003 363s Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
08 Jul 2003 288a New secretary appointed
08 Jul 2003 288b Secretary resigned;director resigned
02 Jun 2003 AA Total exemption small company accounts made up to 31 December 2002
06 Sep 2002 363s Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Aug 2002 CERTNM Company name changed validation services scotland LTD .\certificate issued on 05/08/02
13 May 2002 MISC Amending 882 30.07.00