- Company Overview for XS REALISATION LIMITED (SC356665)
- Filing history for XS REALISATION LIMITED (SC356665)
- People for XS REALISATION LIMITED (SC356665)
- Charges for XS REALISATION LIMITED (SC356665)
- Insolvency for XS REALISATION LIMITED (SC356665)
- More for XS REALISATION LIMITED (SC356665)
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
|
|
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
|
|
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
|