XTREME INNOVATIONS LIMITED
Overview
| Company Name | XTREME INNOVATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC410971 |
| 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 XTREME INNOVATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is XTREME INNOVATIONS LIMITED located?
| Registered Office Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for XTREME INNOVATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for XTREME INNOVATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Scheme of amalgamation | 8 pages | OC | ||||||||||
Final Gazette dissolved via compulsory strike-off Dissolution by c/order effective 21/12/23 manual gazette issued | 1 pages | GAZ2 | ||||||||||
Court order Diss by c/order | 8 pages | OC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Kenneth Robert Rait on Jun 12, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jorge Covarrubias-Rico as a director on Apr 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Kenneth Robert Rait as a director on Apr 07, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Colin David Beddall as a director on Jul 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Park as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Mikki Victoria Corcoran on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jorge Covarrubias-Rico on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on Mar 15, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of XTREME INNOVATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | 287316070001 | |||||||||
| RAIT, Kenneth Robert, Mr. | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 307772460002 | |||||||||
| WALKER, Christopher Allan | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 299227560001 | |||||||||
| HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 United Kingdom | 270742350001 | |||||||||||
| SMOKER, Simon | Secretary | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | 221725180001 | |||||||||||
| CLP SECRETARIES LIMITED | Secretary | 2 Rubislaw Terrace AB10 1XE Aberdeen Commercial House Aberdeen Scotland |
| 71766470002 | ||||||||||
| AVERN, Nigel Robin | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | Australia | British | 221717220001 | |||||||||
| BOYAULT, Gwenola Jacqueline Stephanie | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | French | 221721570001 | |||||||||
| CORCORAN, Mikki Victoria | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 261075650001 | |||||||||
| COVARRUBIAS-RICO, Jorge | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | Mexican | 263969070002 | |||||||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | 256940520001 | |||||||||
| MARSH, David | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | British | 171331520001 | |||||||||
| MCBEATH, Brian Laurence | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | British | 218155990001 | |||||||||
| MOYES, Lois | Director | Craigmyle Road AB31 4HP Torphins Gallowbrae Aberdeenshire United Kingdom | Scotland | British | 146792690002 | |||||||||
| MOYES, Peter Barnes | Director | Peregrine Road, Westhill Business Park AB32 6JL Westhill Peregrine House Aberdeenshire Scotland | United Kingdom | British | 112213320005 | |||||||||
| PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 270424580001 | |||||||||
| SMOKER, Simon | Director | c/o Schlumberger Oilfield Uk Plc Buckingham Gate SW1E 6AJ London 62 United Kingdom | England | British | 134158640002 | |||||||||
| VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 273564740002 |
Who are the persons with significant control of XTREME INNOVATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Peter Barnes Moyes | Oct 18, 2016 | Peregrine Road, Westhill Business Park AB32 6JL Westhill Peregrine House Aberdeenshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Peak Well Systems Limited | Jun 04, 2016 | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | No | ||||||||||
| |||||||||||||
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