Advanced company searchLink opens in new window

XPLORA ASSETS LIMITED

Company number SC470255

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jul 2024 MR04 Satisfaction of charge SC4702550001 in full
14 Mar 2024 MR01 Registration of charge SC4702550003, created on 12 March 2024
14 Mar 2024 MR01 Registration of charge SC4702550004, created on 6 March 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
18 Dec 2018 MR01 Registration of charge SC4702550002, created on 10 December 2018
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 MR01 Registration of charge SC4702550001, created on 3 December 2018
06 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
06 Mar 2018 CH01 Director's details changed for Mr Scott Mclachlan on 6 March 2018
05 Mar 2018 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
28 Feb 2017 CH01 Director's details changed for Mr Scott Mclachlan on 28 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016