THE XACT GROUP LIMITED
Overview
| Company Name | THE XACT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC203416 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE XACT GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE XACT GROUP LIMITED located?
| Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED 3rd Floor 66 Hanover Street EH2 1EL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE XACT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| XACT INTERNATIONAL LIMITED | Jan 28, 2000 | Jan 28, 2000 |
What are the latest accounts for THE XACT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for THE XACT GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 28, 2023 |
What are the latest filings for THE XACT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||||||
Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland to 3rd Floor 66 Hanover Street Edinburgh EH2 1EL on Jan 22, 2024 | 2 pages | AD01 | ||||||||||||||
Register(s) moved to registered inspection location C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH | 2 pages | AD02 | ||||||||||||||
Registered office address changed from C/O Addleshaw Goddard Llp Exchange Tower Canning Street Edinburgh EH3 8EH Scotland to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on Nov 20, 2023 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 15, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jan 28, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jan 28, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Christopher Maurice Hammond as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 28, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Who are the officers of THE XACT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Christopher Paul | Director | 66 Hanover Street EH2 1EL Edinburgh 3rd Floor | United Kingdom | British | 103236730007 | |||||
| WANN, Eloise | Director | Exchange Tower Canning Street EH3 8EH Edinburgh C/O Addleshaw Goddard Llp Scotland | England | British | 265992130001 | |||||
| BLACKLEY, Thomas Allan | Secretary | 26 Inveravon Drive ML1 3BQ Motherwell North Lanarkshire | British | 119960001 | ||||||
| HARKNESS, Duncan John | Secretary | 14 Douglas Gardens Uddingston G71 7HB Glasgow Lanarkshire | British | 58300001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BLACKLEY, Thomas Allan | Director | 26 Inveravon Drive ML1 3BQ Motherwell North Lanarkshire | United Kingdom | British | 119960001 | |||||
| HAMMOND, Christopher Maurice | Director | Exchange Tower Canning Street EH3 8EH Edinburgh C/O Addleshaw Goddard Llp Scotland | Scotland | British | 265958800001 | |||||
| HAMMOND, Maurice | Director | The Coach House, Rockfort 154 East Clyde Street G84 7AX Helensburgh Argyle & Bute | Scotland | British | 85812080003 | |||||
| HARGRAVE, John Andrew, Mr. | Director | 1 Combe Quadrant ML4 2UX Bellshill Lanarkshire | Scotland | British | 110879680001 | |||||
| HARKNESS, Duncan John | Director | 14 Douglas Gardens Uddingston G71 7HB Glasgow Lanarkshire | Scotland | British | 58300001 | |||||
| JOHNSTONE, Ian James | Director | 47 Adele Street ML1 2QE Motherwell Lanarkshire | Scotland | British | 58656120002 | |||||
| LAWLOR, William | Director | 23 Westwood Park Deans EH54 8QP Livingston West Lothian | Scotland | British | 94330670001 | |||||
| MAGUIRE, Kenneth | Director | 91 Arbroath Avenue G52 3HJ Glasgow | British | 119293600001 | ||||||
| METH, Ian Stewart | Director | Strathwhillan Drive East Kilbride G75 8GT Glasgow 15 Scotland | United Kingdom | British | 54774090004 | |||||
| SIMPSON, John Thomas | Director | 3 Avonside Grove ML3 7DL Hamilton South Lanarkshire | British | 16005550002 | ||||||
| TAYLOR, Philip | Director | 7 Kirkhill Crescent G78 3NS Neilston | Scotland | British | 76248600002 | |||||
| TAYLOR, Philip | Director | 27f Hughenden Lane Hyndland G12 9XU Glasgow | British | 76248600001 | ||||||
| WALLACE, James, Dr | Director | Libra Lodge Laing Gardens EH52 6XU Broxburn West Lothian | Scotland | British | 94330720001 |
Who are the persons with significant control of THE XACT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citation Limited | Jan 06, 2020 | Water Lane SK9 5AR Wilmslow Kings Court Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Duncan John Harkness | Apr 06, 2016 | Exchange Tower Canning Street EH3 8EH Edinburgh C/O Addleshaw Goddard Llp Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Maurice Hammond | Apr 06, 2016 | Exchange Tower Canning Street EH3 8EH Edinburgh C/O Addleshaw Goddard Llp Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does THE XACT GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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