XLTEC SOLUTIONS LIMITED
Overview
Company Name | XLTEC SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC282793 |
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 XLTEC SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is XLTEC SOLUTIONS LIMITED located?
Registered Office Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street G2 5HF Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for XLTEC SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What are the latest filings for XLTEC SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 23 pages | WU15(Scot) | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 08, 2022 | 2 pages | AD01 | ||||||||||
Satisfaction of charge SC2827930007 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Oct 25, 2016 | 2 pages | AD01 | ||||||||||
Satisfaction of charge SC2827930006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2827930005 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 2E Napier Place Ward Park North Cumbernauld G68 0LL to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on May 05, 2015 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Previous accounting period extended from Apr 30, 2014 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Andrew Taylor as a director on Oct 03, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Taylor as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Eddy as a secretary on Sep 24, 2014 | 1 pages | TM02 | ||||||||||
Registration of charge SC2827930007, created on Sep 01, 2014 | 17 pages | MR01 | ||||||||||
Amended accounts made up to Apr 30, 2012 | 9 pages | AAMD | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2827930004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2827930003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2827930004 in part | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 10 pages | AA | ||||||||||
Registration of charge 2827930006 | 16 pages | MR01 | ||||||||||
Registration of charge 2827930005 | 8 pages | MR01 | ||||||||||
Who are the officers of XLTEC SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Kevin Benedict | Director | Flat 14,Todd Building 70 Ingram Street G1 1EX Glasgow Strathclyde | United Kingdom | British | Director | 78456350005 | ||||
MOORE, Vincent Andrew | Director | Easter Dullatur House G68 0AB Dullatur Lanarkshire | Scotland | British | Director | 114604360001 | ||||
EDDY, Fiona | Secretary | 26 Lenzie Road Stepps G33 6DX Glasgow | British | 75884000002 | ||||||
MUIR, Alison | Secretary | 69 Roadside Cumbernauld G67 2SG Glasgow Lanarkshire | British | 104767480001 | ||||||
COSEC LIMITED | Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 | |||||||
EVANS, Paul | Director | Manor Grove PA2 9FE Paisley 11 East Renfrewshire Scotland | Scotland | British | Director | 168207790001 | ||||
TAYLOR, Andrew | Director | 29 Seedhill Road PA1 1SB Paisley | United Kingdom | British | Service Director | 112402520001 | ||||
YOUNG, Stuart Harris | Director | Balmossie Meadow DD5 3GG Broughty Ferry 21 Dundee Scotland | Scotland, Dundee | British | Sales Executive | 172317410001 | ||||
CODIR LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 49280750001 |
Does XLTEC SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 01, 2014 Delivered On Sep 16, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 27, 2013 Delivered On Sep 30, 2013 | Satisfied | ||
Brief description A regal 4080VESSEL bearing hull indentification number us-RGMLB246E708 together with two (2) volvo D6 270 hp engines bearing engine serial numbers 2006016091 and 2006015925 (the "vessel") and her earnings, insurances and requistion compensation... Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 27, 2013 Delivered On Sep 30, 2013 | Satisfied | ||
Brief description A regal 4080 vessel named "black diamond of glasgow” bearing hull identification number us-RGMLB246E708.. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 17, 2013 Delivered On Jun 18, 2013 | Satisfied | ||
Brief description A sealine F37 flybridge vessel caledonia princess. See form for further details. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 17, 2013 Delivered On Jun 18, 2013 | Satisfied | ||
Brief description A sealine F37 flybridge vessel named caledonia princess hull id number GB-SIL3F190C404. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 01, 2012 Delivered On May 10, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 2E napier place, wardpark north, cumbernauld, title number DMB82530. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 06, 2011 Delivered On Jun 17, 2011 | Satisfied | 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
|
Does XLTEC SOLUTIONS LIMITED 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