Advanced company searchLink opens in new window

XTRA-MILE.COM LIMITED

Company number SC288668

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)
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,050
28 Aug 2014 CH01 Director's details changed for Anneliese Archibald on 17 April 2014
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Apr 2014 TM01 Termination of appointment of Anne Rodger as a director
14 Apr 2014 TM01 Termination of appointment of Ian Hay as a director
09 Apr 2014 TM02 Termination of appointment of Lynsay Bryce as a secretary
04 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,050
22 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 7 April 2011
21 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Anneliese Archibald on 10 August 2010
04 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
31 Aug 2009 363a Return made up to 10/08/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 31 August 2008
10 Sep 2008 287 Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES
13 Aug 2008 363a Return made up to 10/08/08; full list of members
08 May 2008 288b Appointment terminated director frederick bowden
25 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
08 Sep 2007 288b Director resigned
31 Aug 2007 363a Return made up to 10/08/07; full list of members