Advanced company searchLink opens in new window

XLTEC SOLUTIONS LIMITED

Company number SC282793

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)
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
  • GBP 104
07 Apr 2014 MR04 Satisfaction of charge 2827930004 in full
07 Apr 2014 MR04 Satisfaction of charge 2827930004 in part
07 Apr 2014 MR04 Satisfaction of charge 2827930003 in full
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