XALOC (1-NO.111) LIMITED

XALOC (1-NO.111) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameXALOC (1-NO.111) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086210
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of XALOC (1-NO.111) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is XALOC (1-NO.111) LIMITED located?

    Registered Office Address
    SC086210: COMPANIES HOUSE DEFAULT ADDRESS
    24072
    EH3 1FD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of XALOC (1-NO.111) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST GEORGE STREET (223) LIMITEDJan 12, 1984Jan 12, 1984

    What are the latest accounts for XALOC (1-NO.111) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for XALOC (1-NO.111) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Registered office address changed to PO Box 24072, Sc086210: Companies House Default Address, Edinburgh, EH3 1FD on Oct 23, 2020

    1 pagesRP05

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Oct 14, 2019 with updates

    4 pagesCS01

    Termination of appointment of Margaret Phillips as a secretary on Aug 29, 2019

    2 pagesTM02

    Confirmation statement made on Oct 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Appointment of Mrs Margaret Phillips as a secretary on May 21, 2018

    2 pagesAP03

    Appointment of Mr Marco Antonio Moreno as a director on May 21, 2018

    2 pagesAP01

    Termination of appointment of Ross Allan as a director on Apr 23, 2018

    1 pagesTM01

    Termination of appointment of Marion Mccauley as a director on Apr 23, 2018

    1 pagesTM01

    Termination of appointment of Ross Allan as a secretary on Apr 23, 2018

    1 pagesTM02

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Annual return made up to Oct 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Who are the officers of XALOC (1-NO.111) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORENO, Marco Antonio
    Milldale Road
    WN7 3PP Leigh
    17
    England
    Director
    Milldale Road
    WN7 3PP Leigh
    17
    England
    EnglandBritishMechanic246573220001
    ALLAN, Ross
    35 Caiyside
    EH10 7HW Edinburgh
    Secretary
    35 Caiyside
    EH10 7HW Edinburgh
    BritishAccounts Manager37170160001
    DICKSON, Anthea Susan
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    Secretary
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    British170002
    PHILLIPS, Margaret
    Craigs Gardens
    EH12 8HE Edinburgh
    28
    Scotland
    Secretary
    Craigs Gardens
    EH12 8HE Edinburgh
    28
    Scotland
    246574150001
    ALLAN, Ross
    35 Caiyside
    EH10 7HW Edinburgh
    Director
    35 Caiyside
    EH10 7HW Edinburgh
    ScotlandBritishRetired37170160001
    DICKSON, Alan William Bain
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    Director
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    BritishCompany Director180002
    DICKSON, Anthea Susan
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    Director
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    BritishCompany Director170002
    MCCAULEY, Marion
    64 Northfield Cottages
    EH55 8ED West Calder
    West Lothian
    Director
    64 Northfield Cottages
    EH55 8ED West Calder
    West Lothian
    ScotlandBritishFinancial Advisor37170420001

    What are the latest statements on persons with significant control for XALOC (1-NO.111) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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