XLTEC SOLUTIONS LIMITED

XLTEC SOLUTIONS LIMITED

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

    Company NameXLTEC SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC282793
    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 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 AddressNo

    What are the latest accounts for XLTEC SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for XLTEC SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    23 pagesWU15(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 pagesAD01

    Satisfaction of charge SC2827930007 in full

    1 pagesMR04

    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 pagesAD01

    Satisfaction of charge SC2827930006 in full

    1 pagesMR04

    Satisfaction of charge SC2827930005 in full

    1 pagesMR04

    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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Previous accounting period extended from Apr 30, 2014 to Oct 31, 2014

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Andrew Taylor as a director on Oct 03, 2014

    2 pagesTM01

    Termination of appointment of Andrew Taylor as a director on Oct 03, 2014

    1 pagesTM01

    Termination of appointment of Fiona Eddy as a secretary on Sep 24, 2014

    1 pagesTM02

    Registration of charge SC2827930007, created on Sep 01, 2014

    17 pagesMR01

    Amended accounts made up to Apr 30, 2012

    9 pagesAAMD

    Annual return made up to Apr 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 104
    SH01

    Satisfaction of charge 2827930004 in full

    1 pagesMR04

    Satisfaction of charge 2827930003 in full

    1 pagesMR04

    Satisfaction of charge 2827930004 in part

    1 pagesMR04

    Total exemption small company accounts made up to Apr 30, 2013

    10 pagesAA

    Registration of charge 2827930006

    16 pagesMR01

    Registration of charge 2827930005

    8 pagesMR01

    Who are the officers of XLTEC SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Kevin Benedict
    Flat 14,Todd Building
    70 Ingram Street
    G1 1EX Glasgow
    Strathclyde
    Director
    Flat 14,Todd Building
    70 Ingram Street
    G1 1EX Glasgow
    Strathclyde
    United KingdomBritishDirector78456350005
    MOORE, Vincent Andrew
    Easter Dullatur House
    G68 0AB Dullatur
    Lanarkshire
    Director
    Easter Dullatur House
    G68 0AB Dullatur
    Lanarkshire
    ScotlandBritishDirector114604360001
    EDDY, Fiona
    26 Lenzie Road
    Stepps
    G33 6DX Glasgow
    Secretary
    26 Lenzie Road
    Stepps
    G33 6DX Glasgow
    British75884000002
    MUIR, Alison
    69 Roadside
    Cumbernauld
    G67 2SG Glasgow
    Lanarkshire
    Secretary
    69 Roadside
    Cumbernauld
    G67 2SG Glasgow
    Lanarkshire
    British104767480001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001
    EVANS, Paul
    Manor Grove
    PA2 9FE Paisley
    11
    East Renfrewshire
    Scotland
    Director
    Manor Grove
    PA2 9FE Paisley
    11
    East Renfrewshire
    Scotland
    ScotlandBritishDirector168207790001
    TAYLOR, Andrew
    29 Seedhill Road
    PA1 1SB Paisley
    Director
    29 Seedhill Road
    PA1 1SB Paisley
    United KingdomBritishService Director112402520001
    YOUNG, Stuart Harris
    Balmossie Meadow
    DD5 3GG Broughty Ferry
    21
    Dundee
    Scotland
    Director
    Balmossie Meadow
    DD5 3GG Broughty Ferry
    21
    Dundee
    Scotland
    Scotland, DundeeBritishSales Executive172317410001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    49280750001

    Does XLTEC SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 01, 2014
    Delivered On Sep 16, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Utax (UK) Limited
    Transactions
    • Sep 16, 2014Registration of a charge (MR01)
    • Nov 16, 2017Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Sep 30, 2013Registration of a charge (MR01)
    • Jul 07, 2015Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Sep 30, 2013Registration of a charge (MR01)
    • Jul 07, 2015Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    • Apr 07, 2014Satisfaction of a charge in part (MR04)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    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
    • Shawbrook Bank Limited
    Transactions
    • May 10, 2012Registration of a charge (MG01s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 17, 2011Registration of a charge (MG01s)
    • Nov 11, 2014Satisfaction of a charge (MR04)

    Does XLTEC SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2023Conclusion of winding up
    Apr 16, 2015Petition date
    Jun 09, 2023Due to be dissolved on
    Apr 16, 2015Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    191 West George Street
    Glasgow
    G2 2LJ
    provisional liquidator
    191 West George Street
    Glasgow
    G2 2LJ
    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