XALOC (1-NO.102) LIMITED
Overview
Company Name | XALOC (1-NO.102) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC088168 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of XALOC (1-NO.102) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is XALOC (1-NO.102) LIMITED located?
Registered Office Address | Earls Court Earls Gate Business Park Earls Gate Park FK3 8ZE Grangemouth Stirlingshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XALOC (1-NO.102) LIMITED?
Company Name | From | Until |
---|---|---|
WEST GEORGE STREET (240) LIMITED | May 25, 1984 | May 25, 1984 |
What are the latest accounts for XALOC (1-NO.102) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for XALOC (1-NO.102) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2020 to Jan 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Leonard Brian Stephenson as a person with significant control on Sep 29, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Betty Stephenson as a person with significant control on Sep 29, 2016 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Betty Stephenson on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Rsm Tenon 160 Dundee Street Edinburgh Midlothian EH11 1DQ Scotland to C/O Baker Tilly Earls Court Roseland Hall Earls Gate Park Grangemouth Stirlingshire FK3 8ZE | 1 pages | AD02 | ||||||||||
Registered office address changed from Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Earls Court Earls Gate Business Park Earls Gate Park Grangemouth Stirlingshire FK3 8ZE on Jul 17, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ Scotland* on Jan 15, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Who are the officers of XALOC (1-NO.102) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEPHENSON, Betty | Secretary | Marlborough House Hollywell Avenue NE26 3AH Whitley Bay 15 Tyne & Wear England | British | 164732370001 | ||||||
STEPHENSON, Betty | Director | Holywell Avenue NE26 3AH Whitley Bay 15 Marlborough House Tyne And Wear United Kingdom | United Kingdom | British | Retired | 117819580002 | ||||
STEPHENSON, Leonard Brian | Director | Marlborough House Hollywell Avenue NE26 3AH Whitley Bay 15 Tyne & Wear England | United Kingdom | British | British | 164732670001 | ||||
BRECHIN, James Stewart | Secretary | 3 Croftpark Road Hardgate G81 6NN Clydebank Dunbartonshire | British | 37282310001 | ||||||
BROWN, Samuel | Secretary | Apt 1/2, 6 Highgrove Road PA4 8PY Renfrew Renfrewshire | British | Retired | 61023730002 | |||||
DICKSON, Anthea Susan | Secretary | 8 Lubnaig Gardens Bearsden G61 4QX Glasgow Lanarkshire | British | 170002 | ||||||
BRECHIN, James Stewart | Director | 3 Croftpark Road Hardgate G81 6NN Clydebank Dunbartonshire | British | Retired | 37282310001 | |||||
BROWN, Elizabeth Keith | Director | Apt 1/2, 6 Highgrove Road PA4 8PY Renfrew Renfrewshire | Scotland | British | Retired | 62313800002 | ||||
BROWN, Samuel | Director | Apt 1/2, 6 Highgrove Road PA4 8PY Renfrew Renfrewshire | Scotland | British | Retired | 61023730002 | ||||
DICKSON, Alan William Bain | Director | 8 Lubnaig Gardens Bearsden G61 4QX Glasgow Lanarkshire | British | Company Director | 180002 | |||||
DICKSON, Anthea Susan | Director | 8 Lubnaig Gardens Bearsden G61 4QX Glasgow Lanarkshire | British | Company Director | 170002 | |||||
POOL, James | Director | 20 Jocks Leaning Lincluden DG2 0WQ Dumfries Dumfriesshire | British | Retired | 37758620001 |
Who are the persons with significant control of XALOC (1-NO.102) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Betty Stephenson | Sep 29, 2016 | Roseland Hall FK3 8ZE Grangemouth Earls Court Earls Gate Business Park Scotland Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Leonard Brian Stephenson | Sep 29, 2016 | Roseland Hall FK3 8ZE Grangemouth Earls Court Earls Gate Business Park Scotland Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Leonard Brian Stephenson | Apr 06, 2016 | Earls Gate Business Park Earls Gate Park FK3 8ZE Grangemouth Earls Court Stirlingshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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