XODUS SUBSURFACE LIMITED

XODUS SUBSURFACE LIMITED

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

    Company NameXODUS SUBSURFACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC374624
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of XODUS SUBSURFACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST ACCEPT LIMITEDMar 11, 2010Mar 11, 2010

    What are the latest accounts for XODUS SUBSURFACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for XODUS SUBSURFACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Colin Andrew Manson on May 30, 2013

    2 pagesCH01

    Director's details changed for Mrs Emma Jayne Merchant on Sep 13, 2012

    2 pagesCH01

    Director's details changed for Mr Colin Andrew Manson on Aug 23, 2012

    2 pagesCH01

    Annual return made up to Mar 11, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2013

    Statement of capital on Mar 25, 2013

    • Capital: GBP 91,000
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Stephen Jewell as a director on Dec 06, 2011

    2 pagesTM01

    Termination of appointment of Alan David Brodie as a director on Dec 06, 2011

    2 pagesTM01

    Appointment of Mrs Emma Jayne Merchant as a director on Jun 13, 2011

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    9 pagesAR01

    Statement of capital following an allotment of shares on Feb 04, 2011

    • Capital: GBP 91,000
    4 pagesSH01

    Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on Feb 24, 2011

    2 pagesAD01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    3 pagesAA01

    Statement of capital following an allotment of shares on Jul 01, 2010

    • Capital: GBP 85,000
    4 pagesSH01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Stephen Hamilton as a director

    3 pagesAP01

    Appointment of Stephen Kevin Swindell as a director

    3 pagesAP01

    Appointment of Mr Alan David Brodie as a director

    3 pagesAP01

    Appointment of Stephen Jewell as a director

    3 pagesAP01

    Appointment of Colin Andrew Manson as a director

    3 pagesAP01

    Who are the officers of XODUS SUBSURFACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    HAMILTON, Stephen
    Deeside Gardens
    AB15 7PX Aberdeen
    128
    Director
    Deeside Gardens
    AB15 7PX Aberdeen
    128
    UkBritishChemical Engineer152697850001
    MANSON, Colin Andrew
    Hattan 2
    The Lakes
    Villa 50
    Dubai
    Director
    Hattan 2
    The Lakes
    Villa 50
    Dubai
    United Arab EmiratesBritishDirector107341180008
    MERCHANT, Emma Jayne
    Grosvenor House
    Dubai Marina
    1558
    Dubai
    United Arab Emirates
    Director
    Grosvenor House
    Dubai Marina
    1558
    Dubai
    United Arab Emirates
    United KingdomBritishChartered Accountant161732990003
    SWINDELL, Stephen Kevin
    Gray Street
    AB10 6JD Aberdeen
    65
    Director
    Gray Street
    AB10 6JD Aberdeen
    65
    United KingdomBritishCompany Director107341190001
    BRODIE, Alan David
    Heywood Gardens
    PA17 5DP Skelmorlie
    12
    North Ayrshire
    Director
    Heywood Gardens
    PA17 5DP Skelmorlie
    12
    North Ayrshire
    United KingdomBritishPetroleum Engineer134702270002
    JEWELL, Stephen
    Queens Road
    AB15 8DJ Aberdeen
    216
    Director
    Queens Road
    AB15 8DJ Aberdeen
    216
    United KingdomBritishPetroleum Engineer96871570001
    NEILSON, Ewan Craig
    Albyn Place
    AB10 1FW Aberdeen
    34
    Nominee Director
    Albyn Place
    AB10 1FW Aberdeen
    34
    ScotlandBritishSolicitor900025810001

    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