XSTALBIO LTD.

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

    Company NameXSTALBIO LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222707
    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 XSTALBIO LTD.?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is XSTALBIO LTD. located?

    Registered Office Address
    3rd Floor, Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for XSTALBIO LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for XSTALBIO LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    11 pagesWU15(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    2 pages4.2(Scot)

    Registered office address changed from Cids, Thomson Building University Avenue Glasgow Lanarkshire G12 8QQ to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on May 27, 2016

    2 pagesAD01

    Appointment of a provisional liquidator

    3 pages4.9(Scot)

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 24,970
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to Aug 30, 2014 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 24,970
    SH01

    Director's details changed for Professor John Michael Preston on Aug 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Francis Colhoun on Aug 01, 2014

    1 pagesCH03

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

    6 pagesAA

    Annual return made up to Aug 30, 2013 with full list of shareholders

    18 pagesAR01

    Statement of capital on Nov 11, 2013

    • Capital: GBP 24,970.00
    6 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    50 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 05, 2013

    • Capital: GBP 165,349.00
    8 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 30, 2012 with full list of shareholders

    17 pagesAR01

    Who are the officers of XSTALBIO LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLHOUN, Francis
    10-14 West Nile Street
    G1 2PP Glasgow
    3rd Floor, Finlay House
    Secretary
    10-14 West Nile Street
    G1 2PP Glasgow
    3rd Floor, Finlay House
    BritishAccountant104694540002
    PARKER, Marie Claire, Dr
    10-14 West Nile Street
    G1 2PP Glasgow
    3rd Floor, Finlay House
    Director
    10-14 West Nile Street
    G1 2PP Glasgow
    3rd Floor, Finlay House
    ScotlandBritishChemist78396060003
    PRESTON, John Michael, Professor
    10-14 West Nile Street
    G1 2PP Glasgow
    3rd Floor, Finlay House
    Director
    10-14 West Nile Street
    G1 2PP Glasgow
    3rd Floor, Finlay House
    EnglandBritishCompany Director80047850002
    PARKER, Angela Mary
    21 The Oaks
    10 Millholm Road, Old Cathcart
    G44 3YQ Glasgow
    Lanarkshire
    Secretary
    21 The Oaks
    10 Millholm Road, Old Cathcart
    G44 3YQ Glasgow
    Lanarkshire
    British84682090001
    RATTRAY, Craig
    6 Mossacre Road
    ML2 8LZ Wishaw
    Lanarkshire
    Secretary
    6 Mossacre Road
    ML2 8LZ Wishaw
    Lanarkshire
    British75936550001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    KENNEDY, Neil John
    10 Kirkland Park
    ML10 6AR Strathaven
    Lanarkshire
    Director
    10 Kirkland Park
    ML10 6AR Strathaven
    Lanarkshire
    ScotlandBritishConsultant55112000001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does XSTALBIO LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 21, 2004
    Delivered On May 27, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 2004Registration of a charge (410)

    Does XSTALBIO LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2019Conclusion of winding up
    Jun 02, 2016Petition date
    Jun 02, 2016Commencement of winding up
    Mar 20, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    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