XOS LIMITED

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

    Company NameXOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC285325
    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 XOS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is XOS LIMITED located?

    Registered Office Address
    Kingshill View Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of XOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ 728 LIMITEDMay 25, 2005May 25, 2005

    What are the latest accounts for XOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for XOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    12 pages4.17(Scot)

    Registered office address changed from Panorama Business Village 1-5 Blairtummock Place Glasgow G33 4EN to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on May 24, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption full accounts made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 125,002
    SH01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 125,002
    SH01

    Director's details changed for Mr Sukhjinder Purewal on May 01, 2014

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to May 25, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Timothy Stuart Harman on Dec 01, 2012

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2011

    8 pagesAA

    Annual return made up to May 25, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Sukhjinder Purewal as a director

    2 pagesAP01

    Appointment of Mr Andrew John Harman as a director

    2 pagesAP01

    Appointment of Mr Timothy Stuart Harman as a director

    2 pagesAP01

    Appointment of Mr Sukhjinder Purewal as a secretary

    1 pagesAP03

    Termination of appointment of Lindsay Wallace as a director

    1 pagesTM01

    Termination of appointment of Daniel Rhoda as a director

    1 pagesTM01

    Termination of appointment of Theresa Kelly as a secretary

    1 pagesTM02

    Statement of capital following an allotment of shares on Sep 11, 2008

    • Capital: GBP 125,002
    2 pagesSH01

    legacy

    3 pagesMG03s

    Who are the officers of XOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUREWAL, Sukhjinder
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    Secretary
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    164034810001
    HARMAN, Andrew John
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    Director
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    United KingdomBritishDirector164035000001
    HARMAN, Timothy Stuart
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    Director
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    EnglandBritishDirector22892670004
    PUREWAL, Sukhjinder
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    Director
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    United KingdomBritishAccountant192820320001
    DEANE, Philip
    Christmas Cottage
    Silver Street North
    OX17 2JS Chacombe
    Northamptonshire
    Secretary
    Christmas Cottage
    Silver Street North
    OX17 2JS Chacombe
    Northamptonshire
    BritishAccountant92559940001
    KELLY, Theresa
    1-5 Blairtummock Place
    G33 4EN Glasgow
    Panorama Business Village
    Secretary
    1-5 Blairtummock Place
    G33 4EN Glasgow
    Panorama Business Village
    151936620001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Nominee Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    900026260001
    RHODA, Daniel Watson
    Fairholm
    3 Greenfield Avenue, Alloway
    KA7 4NW Ayr
    Ayrshire
    Director
    Fairholm
    3 Greenfield Avenue, Alloway
    KA7 4NW Ayr
    Ayrshire
    United KingdomBritishDirector114229780001
    WALLACE, Lindsay Gordon
    Dreghorn Loan
    EH13 0DA Edinburgh
    59
    Midlothian
    Director
    Dreghorn Loan
    EH13 0DA Edinburgh
    59
    Midlothian
    United KingdomBritishDirector107715660002
    HENDERSON BOYD JACKSON LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Nominee Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    900026250001

    Does XOS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 16, 2007
    Delivered On Nov 30, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2007Registration of a charge (410)
    • Sep 29, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Sep 12, 2005
    Delivered On Sep 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 16, 2005Registration of a charge (410)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (419a)

    Does XOS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2016Petition date
    Apr 22, 2016Commencement of winding up
    Sep 07, 2017Conclusion of winding up
    Dec 08, 2017Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Dempsey
    9 Queens Road
    AB15 4YL Aberdeen
    practitioner
    9 Queens Road
    AB15 4YL Aberdeen
    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