XALOC (1-NO.102) LIMITED

XALOC (1-NO.102) LIMITED

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

    Company NameXALOC (1-NO.102) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC088168
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of XALOC (1-NO.102) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST GEORGE STREET (240) LIMITEDMay 25, 1984May 25, 1984

    What are the latest accounts for XALOC (1-NO.102) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for XALOC (1-NO.102) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Jun 30, 2020 to Jan 31, 2020

    1 pagesAA01

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

    4 pagesAA

    Confirmation statement made on Sep 29, 2019 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Sep 29, 2018 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Sep 29, 2017 with updates

    4 pagesCS01

    Notification of Leonard Brian Stephenson as a person with significant control on Sep 29, 2016

    2 pagesPSC01

    Notification of Betty Stephenson as a person with significant control on Sep 29, 2016

    2 pagesPSC01

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

    3 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Sep 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 3,000
    SH01

    Director's details changed for Betty Stephenson on Sep 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 3,000
    SH01

    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 pagesAD02

    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 pagesAD01

    Registered office address changed from * C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ Scotland* on Jan 15, 2014

    2 pagesAD01

    Annual return made up to Oct 03, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Who are the officers of XALOC (1-NO.102) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENSON, Betty
    Marlborough House
    Hollywell Avenue
    NE26 3AH Whitley Bay
    15
    Tyne & Wear
    England
    Secretary
    Marlborough House
    Hollywell Avenue
    NE26 3AH Whitley Bay
    15
    Tyne & Wear
    England
    British164732370001
    STEPHENSON, Betty
    Holywell Avenue
    NE26 3AH Whitley Bay
    15 Marlborough House
    Tyne And Wear
    United Kingdom
    Director
    Holywell Avenue
    NE26 3AH Whitley Bay
    15 Marlborough House
    Tyne And Wear
    United Kingdom
    United KingdomBritishRetired117819580002
    STEPHENSON, Leonard Brian
    Marlborough House
    Hollywell Avenue
    NE26 3AH Whitley Bay
    15
    Tyne & Wear
    England
    Director
    Marlborough House
    Hollywell Avenue
    NE26 3AH Whitley Bay
    15
    Tyne & Wear
    England
    United KingdomBritishBritish164732670001
    BRECHIN, James Stewart
    3 Croftpark Road
    Hardgate
    G81 6NN Clydebank
    Dunbartonshire
    Secretary
    3 Croftpark Road
    Hardgate
    G81 6NN Clydebank
    Dunbartonshire
    British37282310001
    BROWN, Samuel
    Apt 1/2, 6 Highgrove Road
    PA4 8PY Renfrew
    Renfrewshire
    Secretary
    Apt 1/2, 6 Highgrove Road
    PA4 8PY Renfrew
    Renfrewshire
    BritishRetired61023730002
    DICKSON, Anthea Susan
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    Secretary
    8 Lubnaig Gardens
    Bearsden
    G61 4QX Glasgow
    Lanarkshire
    British170002
    BRECHIN, James Stewart
    3 Croftpark Road
    Hardgate
    G81 6NN Clydebank
    Dunbartonshire
    Director
    3 Croftpark Road
    Hardgate
    G81 6NN Clydebank
    Dunbartonshire
    BritishRetired37282310001
    BROWN, Elizabeth Keith
    Apt 1/2, 6 Highgrove Road
    PA4 8PY Renfrew
    Renfrewshire
    Director
    Apt 1/2, 6 Highgrove Road
    PA4 8PY Renfrew
    Renfrewshire
    ScotlandBritishRetired62313800002
    BROWN, Samuel
    Apt 1/2, 6 Highgrove Road
    PA4 8PY Renfrew
    Renfrewshire
    Director
    Apt 1/2, 6 Highgrove Road
    PA4 8PY Renfrew
    Renfrewshire
    ScotlandBritishRetired61023730002
    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
    POOL, James
    20 Jocks Leaning
    Lincluden
    DG2 0WQ Dumfries
    Dumfriesshire
    Director
    20 Jocks Leaning
    Lincluden
    DG2 0WQ Dumfries
    Dumfriesshire
    BritishRetired37758620001

    Who are the persons with significant control of XALOC (1-NO.102) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Betty Stephenson
    Roseland Hall
    FK3 8ZE Grangemouth
    Earls Court Earls Gate Business Park
    Scotland
    Scotland
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Leonard Brian Stephenson
    Roseland Hall
    FK3 8ZE Grangemouth
    Earls Court Earls Gate Business Park
    Scotland
    Scotland
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Leonard Brian Stephenson
    Earls Gate Business Park
    Earls Gate Park
    FK3 8ZE Grangemouth
    Earls Court
    Stirlingshire
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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