Advanced company searchLink opens in new window

XS REALISATION LIMITED

Company number SC356665

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)
25 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
17 Mar 2015 AD03 Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF
17 Mar 2015 AD02 Register inspection address has been changed from C/O Pinsent Masons 141 Bothwell Street Glasgow G2 7EQ Scotland to 16 Charlotte Square Edinburgh EH2 4DF
17 Feb 2015 AA Full accounts made up to 31 May 2014
08 Jul 2014 AD01 Registered office address changed from Springhill Parkway Glasgow Business Park Glasgow G69 6GA on 8 July 2014
27 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
27 Mar 2014 AD03 Register(s) moved to registered inspection location
27 Mar 2014 AD02 Register inspection address has been changed from C/O Dundas & Wilson 191 West George Street Glasgow G2 2LD Scotland
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Feb 2014 AP01 Appointment of Mr Simon Munro as a director
03 Feb 2014 MR01 Registration of charge 3566650001
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Andrew Donald Mccallum Rough on 20 March 2013
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Jul 2012 TM01 Termination of appointment of Christopher Bosworth as a director
11 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
30 Jan 2012 AP01 Appointment of Mr Christopher Bosworth as a director
14 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
25 Nov 2010 AP01 Appointment of Mr Raymond Peter O'hare as a director
19 Nov 2010 CH01 Director's details changed for Richard Alan Freedman on 19 November 2010
18 Jun 2010 AP03 Appointment of Mrs Nicola Freedman as a secretary
27 May 2010 AA01 Current accounting period shortened from 30 June 2010 to 31 May 2010
22 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 September 2009
  • GBP 9,990