X C D LIMITED

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

    Company NameX C D LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210525
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of X C D LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is X C D LIMITED located?

    Registered Office Address
    1 Rubislaw Terrace
    AB10 1XE Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of X C D LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETROWEB CONSULTANTS LIMITEDSep 29, 2000Sep 29, 2000
    BALIDARE LIMITEDAug 31, 2000Aug 31, 2000

    What are the latest accounts for X C D LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for X C D LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for X C D LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Feb 28, 2026 to Dec 31, 2025

    1 pagesAA01

    Accounts for a small company made up to Feb 28, 2025

    12 pagesAA

    Appointment of Mr Damien Anthony O'connor as a director on Oct 08, 2025

    2 pagesAP01

    Termination of appointment of Sonia Caroline Mills as a director on Oct 08, 2025

    1 pagesTM01

    Termination of appointment of Sonia Caroline Mills as a secretary on Oct 08, 2025

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2024

    15 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Elizabeth Van Der Vossen as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2023

    14 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    14 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Change of details for Exceed (Xcd) Holdings Limited as a person with significant control on Jun 01, 2019

    2 pagesPSC05

    Accounts for a small company made up to Feb 28, 2021

    14 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2020

    24 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2019

    13 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2018

    16 pagesAA

    Director's details changed for Alistair George Brockie on Dec 03, 2018

    2 pagesCH01

    Registered office address changed from , 12 Bon Accord Square, Aberdeen, AB11 6DJ to 1 Rubislaw Terrace Aberdeen AB10 1XE on Sep 18, 2018

    1 pagesAD01

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of X C D LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROCKIE, Alistair George
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    CanadaCanadian174975920001
    MILLS, Ian Joseph
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    United KingdomIrish54756990003
    O'CONNOR, Damien Anthony
    Burgoyne Avenue
    Wootton
    MK43 9RR Bedford
    74
    England
    Director
    Burgoyne Avenue
    Wootton
    MK43 9RR Bedford
    74
    England
    EnglandBritish286018260001
    MILLS, Sonia Caroline
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    Secretary
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    British54756890003
    MORONEY, Jill Lea
    29 Red Inch Circle
    Newburgh
    AB41 6AW Ellon
    Aberdeenshire
    Nominee Secretary
    29 Red Inch Circle
    Newburgh
    AB41 6AW Ellon
    Aberdeenshire
    British900018830001
    BOOTH, Michael John
    54 Gladstone Place
    AB10 6XA Aberdeen
    Aberdeenshire
    Director
    54 Gladstone Place
    AB10 6XA Aberdeen
    Aberdeenshire
    ScotlandBritish104839380001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MILLS, Sonia Caroline
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    ScotlandBritish54756890003
    VAN DE CAPPELLE, Constant
    Bon Accord Square
    AB11 6DJ Aberdeen
    12
    United Kingdom
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    12
    United Kingdom
    CanadaCanadian174975930001
    VAN DER VOSSEN, Fiona Elizabeth
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    United Kingdom
    ScotlandBritish49805730003
    WATT, Martin Robert
    Bon Accord Square
    AB11 6DJ Aberdeen
    12
    Scotland
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    12
    Scotland
    ScotlandBritish129288030004
    WIGHAM DE BOER, Aafke
    Bon Accord Square
    AB11 6DJ Aberdeen
    12
    Scotland
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    12
    Scotland
    ScotlandDutch168236370002

    Who are the persons with significant control of X C D LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Scotland
    Apr 06, 2016
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration NumberSc462672
    Natures of Control
    • The person holds, directly or indirectly, 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