- Company Overview for XLTEC SOLUTIONS LIMITED (SC282793)
- Filing history for XLTEC SOLUTIONS LIMITED (SC282793)
- People for XLTEC SOLUTIONS LIMITED (SC282793)
- Charges for XLTEC SOLUTIONS LIMITED (SC282793)
- Insolvency for XLTEC SOLUTIONS LIMITED (SC282793)
- More for XLTEC SOLUTIONS LIMITED (SC282793)
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) |
---|---|---|---|
09 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
08 Feb 2022 | AD01 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 8 February 2022 | |
16 Nov 2017 | MR04 | Satisfaction of charge SC2827930007 in full | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 | |
07 Jul 2015 | MR04 | Satisfaction of charge SC2827930006 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge SC2827930005 in full | |
05 May 2015 | AD01 | Registered office address changed from 2E Napier Place Ward Park North Cumbernauld G68 0LL to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 5 May 2015 | |
05 May 2015 | CO4.2(Scot) | Court order notice of winding up | |
05 May 2015 | 4.2(Scot) | Notice of winding up order | |
09 Apr 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
30 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 31 October 2014 | |
11 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2014 | TM01 | Termination of appointment of Andrew Taylor as a director on 3 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Andrew Taylor as a director on 3 October 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of Fiona Eddy as a secretary on 24 September 2014 | |
16 Sep 2014 | MR01 | Registration of charge SC2827930007, created on 1 September 2014 | |
23 Apr 2014 | AAMD | Amended accounts made up to 30 April 2012 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | MR04 | Satisfaction of charge 2827930004 in full | |
07 Apr 2014 | MR04 | Satisfaction of charge 2827930003 in full | |
07 Apr 2014 | MR04 | Satisfaction of charge 2827930004 in part | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Sep 2013 | MR01 | Registration of charge 2827930006 | |
30 Sep 2013 | MR01 | Registration of charge 2827930005 |