X-TREME EDGE ACCESS LTD
Overview
Company Name | X-TREME EDGE ACCESS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC397717 |
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 X-TREME EDGE ACCESS LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is X-TREME EDGE ACCESS LTD located?
Registered Office Address | c/o J. COLEMAN & CO 4 Gordon Street IV12 4DQ Nairn |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for X-TREME EDGE ACCESS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for X-TREME EDGE ACCESS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on Aug 04, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Unit 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW* on May 21, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mark James Mackenzie as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW United Kingdom* on May 05, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Yomtov Jacobs as a director | 1 pages | TM01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
Who are the officers of X-TREME EDGE ACCESS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKENZIE, Mark James | Director | Spires Crescent IV12 5PZ Nairn 57 Highland Scotland | Scotland | Scottish | None | 159807840001 | ||||
JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | Company Formation Agent | 132925080001 |
Who are the persons with significant control of X-TREME EDGE ACCESS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Mackenzie | Apr 13, 2016 | Spires Crescent IV12 5PZ Nairn 57 Scotland | No |
Nationality: Scottish 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