Advanced company searchLink opens in new window

X2 GROUP LIMITED

Company number SC587395

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 AP01 Appointment of Mr Micheal Kennedy as a director on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Edward Leonard Allison as a director on 1 April 2019
12 Apr 2019 PSC07 Cessation of Edward Leonard Allison as a person with significant control on 1 April 2019
14 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 Nov 2018 AD01 Registered office address changed from Unit 1C 6 Dow Road, Prestwick International Aerospace Park Monkton Prestwick South Ayrshire KA9 2TU Scotland to Unit 1C 6 Dow Road, Prestwick International Aerospace Park Monkton Prestwick South Ayrshire KA9 2TU on 29 November 2018
29 Nov 2018 AD01 Registered office address changed from 7 Alloway House 6 Alloway Place Ayr South Ayrshire KA7 2AA Scotland to Unit 1C 6 Dow Road, Prestwick International Aerospace Park Monkton Prestwick South Ayrshire KA9 2TU on 29 November 2018
29 Nov 2018 AP01 Appointment of Mr Edward Leonard Allison as a director on 20 November 2018
29 Nov 2018 TM01 Termination of appointment of Nichola Chalmers as a director on 20 November 2018
27 Nov 2018 PSC01 Notification of Edward Leonard Allison as a person with significant control on 20 November 2018
16 Oct 2018 AP01 Appointment of Ms Nichola Chalmers as a director on 1 July 2018
16 Oct 2018 TM01 Termination of appointment of Caledonian Innovations (Scotland) Limited as a director on 1 July 2018
16 Oct 2018 PSC07 Cessation of Caledonian Innovations (Scotland) Ltd as a person with significant control on 1 July 2018
16 Oct 2018 TM01 Termination of appointment of Michael Ian Stewart as a director on 1 July 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
01 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-01
  • GBP 1