Advanced company searchLink opens in new window

THE XACT GROUP LIMITED

Company number SC203416

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)
22 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2020 AP01 Appointment of Dr Eloise Wann as a director on 6 January 2020
10 Jan 2020 PSC07 Cessation of Duncan John Harkness as a person with significant control on 6 January 2020
10 Jan 2020 PSC07 Cessation of Maurice Hammond as a person with significant control on 6 January 2020
10 Jan 2020 PSC02 Notification of Citation Limited as a person with significant control on 6 January 2020
10 Jan 2020 AD01 Registered office address changed from Xact House 258 Main Street Bellshill Strathclyde ML4 1AB to C/O Addleshaw Goddard Llp Exchange Tower Canning Street Edinburgh EH3 8EH on 10 January 2020
10 Jan 2020 TM02 Termination of appointment of Duncan John Harkness as a secretary on 6 January 2020
10 Jan 2020 TM01 Termination of appointment of Maurice Hammond as a director on 6 January 2020
10 Jan 2020 AP01 Appointment of Mr Christopher Maurice Hammond as a director on 6 January 2020
10 Jan 2020 TM01 Termination of appointment of Duncan John Harkness as a director on 6 January 2020
10 Jan 2020 AP01 Appointment of Mr Christopher Paul Morris as a director on 6 January 2020
03 Jan 2020 SH19 Statement of capital on 3 January 2020
  • GBP 399.00
03 Jan 2020 SH20 Statement by Directors
03 Jan 2020 CAP-SS Solvency Statement dated 03/01/20
03 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2019 PSC04 Change of details for Mr Maurice Hammond as a person with significant control on 29 August 2019
30 Dec 2019 PSC04 Change of details for Mr Duncan John Harkness as a person with significant control on 29 August 2019
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 399
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 SH08 Change of share class name or designation
20 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 May 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 340
28 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 May 2019 SH03 Purchase of own shares.
01 May 2019 TM01 Termination of appointment of Ian Stewart Meth as a director on 30 April 2019