AVID XIRCON NORTH LIMITED
Overview
| Company Name | AVID XIRCON NORTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC303677 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVID XIRCON NORTH LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is AVID XIRCON NORTH LIMITED located?
| Registered Office Address | Suite G1, 16 Robertson Street G2 8DS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVID XIRCON NORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1349) LIMITED | Jun 09, 2006 | Jun 09, 2006 |
What are the latest accounts for AVID XIRCON NORTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AVID XIRCON NORTH LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2024 |
| Overdue | No |
What are the latest filings for AVID XIRCON NORTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr John Gordon Ramage as a person with significant control on Nov 06, 2025 | 2 pages | PSC04 | ||
Change of details for Mr John Gordon Ramage as a person with significant control on Nov 17, 2025 | 2 pages | PSC04 | ||
Registered office address changed from Unit 9000 Academy Park 51 Gower Street Glasgow G51 1PR Scotland to Suite G1, 16 Robertson Street Glasgow G2 8DS on Nov 06, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Thibaut Bruno Heinrich on Nov 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Gordon Ramage on Nov 06, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Lee Moulder on Nov 06, 2025 | 1 pages | CH03 | ||
Notification of Thibaut Heinrich as a person with significant control on Apr 01, 2025 | 2 pages | PSC01 | ||
Cessation of Thibaut Bruno Heinrich as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Change of details for Mr John Gordon Ramage as a person with significant control on Dec 19, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 20, 2024 with updates | 5 pages | CS01 | ||
Notification of John Gordon Ramage as a person with significant control on Dec 19, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 06, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Satisfaction of charge SC3036770001 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3036770002 in full | 1 pages | MR04 | ||
Cessation of John Gordon Ramage as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||
Notification of Thibaut Heinrich as a person with significant control on Dec 31, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 9000 Academy Park, Gower Street Glasgow G51 1PR Scotland to Unit 9000 Academy Park 51 Gower Street Glasgow G51 1PR on Mar 14, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Termination of appointment of Lee Moulder as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of AVID XIRCON NORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOULDER, Lee | Secretary | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | 263281470001 | |||||||
| HEINRICH, Thibaut Bruno | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | French | 273212670001 | |||||
| RAMAGE, John Gordon | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | British | 77469580002 | |||||
| GRANT, Paul Myer Malcolm | Secretary | Disraeli Way G74 5PU East Kilbride 17 Lanarkshire | British | 117311860002 | ||||||
| O'DONNELL, Clair | Secretary | Academy Park, Gower Street G51 1PR Glasgow 9000 Scotland | 209074360001 | |||||||
| SINGLETON, Robert Henry | Secretary | Academy Park, Gower Street G51 1PR Glasgow 9000 Scotland | 257049910001 | |||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| HEINRICH, Thibaut Bruno | Director | Flat 2/2 16 Riverview Gardens G5 8EL Glasgow Lanarkshire | Scotland | French | 115698180001 | |||||
| MOULDER, Lee | Director | Academy Park, Gower Street G51 1PR Glasgow 9000 Scotland | Scotland | Scottish | 265911860001 | |||||
| D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Who are the persons with significant control of AVID XIRCON NORTH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thibaut Bruno Heinrich | Apr 01, 2025 | Academy Park 51 Gower Street G51 1PR Glasgow Unit 9000 Scotland | No |
Nationality: French Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Gordon Ramage | Dec 19, 2024 | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Thibaut Bruno Heinrich | Dec 31, 2022 | Academy Park 51 Gower Street G51 1PR Glasgow Unit 9000 Scotland | Yes |
Nationality: French Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Gordon Ramage | Jun 26, 2016 | Academy Park 51 Gower Street G51 1PR Glasgow Unit 9000 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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