XODUS SUBSURFACE LIMITED
Overview
Company Name | XODUS SUBSURFACE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC374624 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of XODUS SUBSURFACE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is XODUS SUBSURFACE LIMITED located?
Registered Office Address | Xodus House 50 Huntly Street AB10 1RS Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XODUS SUBSURFACE LIMITED?
Company Name | From | Until |
---|---|---|
MOUNTWEST ACCEPT LIMITED | Mar 11, 2010 | Mar 11, 2010 |
What are the latest accounts for XODUS SUBSURFACE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for XODUS SUBSURFACE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Colin Andrew Manson on May 30, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Emma Jayne Merchant on Sep 13, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Colin Andrew Manson on Aug 23, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Termination of appointment of Stephen Jewell as a director on Dec 06, 2011 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Alan David Brodie as a director on Dec 06, 2011 | 2 pages | TM01 | ||||||||||||||
Appointment of Mrs Emma Jayne Merchant as a director on Jun 13, 2011 | 3 pages | AP01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 04, 2011
| 4 pages | SH01 | ||||||||||||||
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on Feb 24, 2011 | 2 pages | AD01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Stephen Hamilton as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Stephen Kevin Swindell as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Alan David Brodie as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Stephen Jewell as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Colin Andrew Manson as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of XODUS SUBSURFACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 |
| 129592570001 | ||||||||||
HAMILTON, Stephen | Director | Deeside Gardens AB15 7PX Aberdeen 128 | Uk | British | Chemical Engineer | 152697850001 | ||||||||
MANSON, Colin Andrew | Director | Hattan 2 The Lakes Villa 50 Dubai | United Arab Emirates | British | Director | 107341180008 | ||||||||
MERCHANT, Emma Jayne | Director | Grosvenor House Dubai Marina 1558 Dubai United Arab Emirates | United Kingdom | British | Chartered Accountant | 161732990003 | ||||||||
SWINDELL, Stephen Kevin | Director | Gray Street AB10 6JD Aberdeen 65 | United Kingdom | British | Company Director | 107341190001 | ||||||||
BRODIE, Alan David | Director | Heywood Gardens PA17 5DP Skelmorlie 12 North Ayrshire | United Kingdom | British | Petroleum Engineer | 134702270002 | ||||||||
JEWELL, Stephen | Director | Queens Road AB15 8DJ Aberdeen 216 | United Kingdom | British | Petroleum Engineer | 96871570001 | ||||||||
NEILSON, Ewan Craig | Nominee Director | Albyn Place AB10 1FW Aberdeen 34 | Scotland | British | Solicitor | 900025810001 |
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