XS COMMERCIAL ASSETS LTD
Overview
Company Name | XS COMMERCIAL ASSETS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC156346 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of XS COMMERCIAL ASSETS LTD?
- Manufacture of sports goods (32300) / Manufacturing
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is XS COMMERCIAL ASSETS LTD located?
Registered Office Address | 11a Dublin Street EH1 3PG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XS COMMERCIAL ASSETS LTD?
Company Name | From | Until |
---|---|---|
ANATOM LIMITED | Jun 04, 2004 | Jun 04, 2004 |
MOUNTAIN SPORTS LIMITED | Apr 07, 1995 | Apr 07, 1995 |
VENTURA MOUNTAIN SPORTS LIMITED | Mar 03, 1995 | Mar 03, 1995 |
What are the latest accounts for XS COMMERCIAL ASSETS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for XS COMMERCIAL ASSETS LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||||||||||
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on Sep 13, 2016 | 2 pages | AD01 | ||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||||||
Registered office address changed from F6 Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland to 15 Queen Street Edinburgh EH2 1JE on Jun 27, 2016 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||||||||||
Director's details changed for Mr Gordon Fraser on Jun 01, 2016 | 3 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Suite 2 5 st Vincents Street Edinburgh Lothian EH3 6SW Scotland to F6 Princes House 5 Shandwick Place Edinburgh EH2 4RG on Jun 20, 2016 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Tinker Caroline Susan Fraser as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from The Old Barn 32 Gogarbank Edinburgh EH12 9DE to Suite 2 5 st Vincents Street Edinburgh Lothian EH3 6SW on Mar 16, 2016 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Mark Staddle as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 08, 2014
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||||||||||
Previous accounting period shortened from May 31, 2014 to Mar 31, 2014 | 3 pages | AA01 | ||||||||||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||||||||||
Registration of charge 1563460007 | 20 pages | MR01 | ||||||||||||||||||
Alterations to floating charge 6 | 13 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge 5 | 13 pages | 466(Scot) | ||||||||||||||||||
Who are the officers of XS COMMERCIAL ASSETS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, Gordon | Director | Shandwick Place EH2 4RG Edinburgh F6 Princes House Scotland | Scotland | British | Director | 106068960001 | ||||
FRASER, Tinker Caroline Susan | Secretary | Gogarbank Farmhouse 32 Gogarbank EH12 9DE Edinburgh Midlothian | British | 100904280001 | ||||||
HBJ SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080001 | |||||||
STADDLE, Mark | Director | 10 Silvergate Ruxley Lane KT19 9GZ Epsom Surrey | England | British | Company Director | 93539030001 | ||||
HENDERSON BOYD JACKSON LIMITED | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 38561180001 |
Does XS COMMERCIAL ASSETS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 08, 2013 Delivered On Apr 20, 2013 | Outstanding | ||
Brief description A legal assignment of contract monies. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 11, 2013 Delivered On Mar 20, 2013 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Mar 07, 2013 Delivered On Mar 09, 2013 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Jul 04, 2005 Delivered On Jul 06, 2005 | 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On May 27, 2005 Delivered On Jun 07, 2005 | 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
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Aug 30, 2002 Delivered On Sep 06, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 161 warrender park road, edinburgh and basement premises at 1ALVANEY street, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 07, 2000 Delivered On Nov 14, 2000 | 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
| ||||
Transactions
|
Does XS COMMERCIAL ASSETS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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