XFD (2019) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameXFD (2019) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC066456
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of XFD (2019) LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is XFD (2019) LTD located?

    Registered Office Address
    Suite A, Ground Floor
    9 Queens Road
    AB15 4YL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of XFD (2019) LTD?

    Previous Company Names
    Company NameFromUntil
    FARMDATA LIMITEDNov 28, 1978Nov 28, 1978

    What are the latest accounts for XFD (2019) LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for XFD (2019) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on May 28, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2020

    LRESSP

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2019

    RES15

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    Notification of Karin Aslaug Hayhow as a person with significant control on Nov 11, 2018

    2 pagesPSC01

    Cessation of Executors of the Late Maitland Mackie as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 533,180
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 533,180
    SH01

    Termination of appointment of Brian Sidney Pack as a director on Mar 20, 2014

    1 pagesTM01

    Appointment of Mr George Paterson as a director on Mar 20, 2014

    2 pagesAP01

    Termination of appointment of Maitland Mackie as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 533,180
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    7 pagesAA

    Who are the officers of XFD (2019) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT & REID LLP
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Secretary
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAW OF SCOTLAND
    176193690001
    PATERSON, George Galloway
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    Director
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    ScotlandBritishCompany Director189426290001
    BURNETT & REID
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Secretary
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    39027620001
    MACKIE, Maitland
    15 Golden Square
    Aberdeen
    AB10 1WF Aberdeenshire
    Director
    15 Golden Square
    Aberdeen
    AB10 1WF Aberdeenshire
    ScotlandBritishFarmer290910001
    PACK, Brian Sidney
    15 Golden Square
    Aberdeen
    AB10 1WF Aberdeenshire
    Director
    15 Golden Square
    Aberdeen
    AB10 1WF Aberdeenshire
    United KingdomBritishEconomist311100002

    Who are the persons with significant control of XFD (2019) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Karin Aslaug Hayhow
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    Nov 11, 2018
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Executors Of The Late Maitland Mackie
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Apr 06, 2016
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Yes
    Legal FormTrust
    Legal AuthorityLaw Of Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr George Galloway Paterson
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    Apr 06, 2016
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Farmdata Employee Benefit Trust
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    Apr 06, 2016
    Golden Square
    AB10 1WF Aberdeen
    15
    Scotland
    No
    Legal FormTrust
    Legal AuthorityLaw Of Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does XFD (2019) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 20, 1984
    Delivered On Aug 31, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 31, 1984Registration of a charge
    • Jan 16, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 14, 1982
    Delivered On Jul 30, 1982
    Satisfied
    Amount secured
    £13,800
    Short particulars
    Offices at 30 market square old meldrum, aberdeenshire.
    Persons Entitled
    • Maitland Mackie, Junior
    Transactions
    • Jul 30, 1982Registration of a charge

    Does XFD (2019) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2023Due to be dissolved on
    Mar 19, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0