XS COMMERCIAL ASSETS LTD

XS COMMERCIAL ASSETS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameXS COMMERCIAL ASSETS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156346
    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 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 AddressNo

    What were the previous names of XS COMMERCIAL ASSETS LTD?

    Previous Company Names
    Company NameFromUntil
    ANATOM LIMITEDJun 04, 2004Jun 04, 2004
    MOUNTAIN SPORTS LIMITEDApr 07, 1995Apr 07, 1995
    VENTURA MOUNTAIN SPORTS LIMITED Mar 03, 1995Mar 03, 1995

    What are the latest accounts for XS COMMERCIAL ASSETS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for XS COMMERCIAL ASSETS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(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 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Director's details changed for Mr Gordon Fraser on Jun 01, 2016

    3 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2016

    RES15

    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 pagesAD01

    Annual return made up to Mar 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 10,003
    SH01

    Termination of appointment of Tinker Caroline Susan Fraser as a secretary on Dec 01, 2015

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Mark Staddle as a director on Sep 01, 2015

    1 pagesTM01

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

    11 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 10,003
    SH01

    Statement of capital following an allotment of shares on Sep 08, 2014

    • Capital: GBP 10,003.00
    5 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

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

    9 pagesAA

    Previous accounting period shortened from May 31, 2014 to Mar 31, 2014

    3 pagesAA01

    Annual return made up to Mar 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 10,000
    SH01

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

    9 pagesAA

    Registration of charge 1563460007

    20 pagesMR01

    Alterations to floating charge 6

    13 pages466(Scot)

    Alterations to floating charge 5

    13 pages466(Scot)

    Who are the officers of XS COMMERCIAL ASSETS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Gordon
    Shandwick Place
    EH2 4RG Edinburgh
    F6 Princes House
    Scotland
    Director
    Shandwick Place
    EH2 4RG Edinburgh
    F6 Princes House
    Scotland
    ScotlandBritishDirector106068960001
    FRASER, Tinker Caroline Susan
    Gogarbank Farmhouse
    32 Gogarbank
    EH12 9DE Edinburgh
    Midlothian
    Secretary
    Gogarbank Farmhouse
    32 Gogarbank
    EH12 9DE Edinburgh
    Midlothian
    British100904280001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    STADDLE, Mark
    10 Silvergate
    Ruxley Lane
    KT19 9GZ Epsom
    Surrey
    Director
    10 Silvergate
    Ruxley Lane
    KT19 9GZ Epsom
    Surrey
    EnglandBritishCompany Director93539030001
    HENDERSON BOYD JACKSON LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    38561180001

    Does XS COMMERCIAL ASSETS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 20, 2013Registration of a charge (MR01)
    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
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Mar 20, 2013Registration of a charge (MG01s)
    • Apr 10, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2013Registration of a charge (MG01s)
    • Apr 10, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 2005Registration of a charge (410)
    • Aug 18, 2005Alteration to a floating charge (466 Scot)
    • Aug 19, 2005Alteration to a floating charge (466 Scot)
    • Mar 22, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jun 07, 2005Registration of a charge (410)
    • Aug 18, 2005Alteration to a floating charge (466 Scot)
    • Apr 03, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 06, 2002Registration of a charge (410)
    • Oct 20, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 14, 2000Registration of a charge (410)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (419a)

    Does XS COMMERCIAL ASSETS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Conclusion of winding up
    Jul 18, 2016Petition date
    Jul 18, 2016Commencement of winding up
    Jul 23, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Louise Middlebrook
    15 Queen Street
    EH2 1JE Edinburgh
    provisional liquidator
    15 Queen Street
    EH2 1JE Edinburgh
    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