- Company Overview for XIOM SCOTLAND LIMITED (SC317164)
- Filing history for XIOM SCOTLAND LIMITED (SC317164)
- People for XIOM SCOTLAND LIMITED (SC317164)
- Charges for XIOM SCOTLAND LIMITED (SC317164)
- More for XIOM SCOTLAND LIMITED (SC317164)
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) |
---|---|---|---|
21 Mar 2019 | AP03 | Appointment of Mrs Ashley Mcmurchie as a secretary on 21 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Sivakumar Chelleya on 21 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | MR04 | Satisfaction of charge SC3171640002 in full | |
05 Apr 2018 | TM02 | Termination of appointment of Claire Pamela Robertson as a secretary on 5 April 2018 | |
05 Mar 2018 | CS01 |
Confirmation statement made on 23 February 2018 with no updates
|
|
13 Feb 2018 | MR04 | Satisfaction of charge SC3171640001 in full | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Aug 2017 | AP01 | Appointment of Sivakumar Chelleya as a director on 27 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Serena Archer as a director on 27 July 2017 | |
01 Aug 2017 | AP03 | Appointment of Claire Pamela Robertson as a secretary on 27 July 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2016 | TM02 | Termination of appointment of Karen Mary Margaret Wilson as a secretary on 5 July 2016 | |
03 May 2016 | TM01 | Termination of appointment of Geoffrey Farr as a director on 30 April 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH03 | Secretary's details changed for Karen Mary Margaret Wilson on 23 February 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Ian Marcus Archer on 23 February 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Mr Geoffrey Farr on 23 February 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 11 August 2015
|
|
13 Aug 2015 | SH03 | Purchase of own shares. | |
21 Apr 2015 | AD01 | Registered office address changed from Orchardbank Industrial Estate Forfar Angus DD8 1TD to 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD on 21 April 2015 | |
17 Mar 2015 | AP03 | Appointment of Karen Mary Margaret Wilson as a secretary on 1 March 2015 |