Advanced company searchLink opens in new window

XANSA SYSTEMS LIMITED

Company number SC167894

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2016 4.26(Scot) Return of final meeting of voluntary winding up
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
23 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Oct 2014 AUD Auditor's resignation
10 Oct 2014 AUD Auditor's resignation
03 Oct 2014 AD01 Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014
29 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
12 Sep 2014 AA Full accounts made up to 31 December 2013
30 Sep 2013 AD01 Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Midlothian EH12 9DJ on 30 September 2013
17 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jan 2013 AP01 Appointment of Peter Atherton Cashmore as a director
30 Nov 2012 TM01 Termination of appointment of Alan Whitfield as a director
30 Nov 2012 TM02 Termination of appointment of Alan Whitfield as a secretary
24 Sep 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
15 Nov 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mr John Joseph Moran on 15 November 2011
15 Nov 2011 CH01 Director's details changed for Mr John Joseph Moran on 15 November 2011
20 Sep 2011 CH01 Director's details changed for Mr Alisdair John Mclean on 12 September 2011
08 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jun 2011 SH20 Statement by directors
10 Jun 2011 CAP-SS Solvency statement dated 24/05/11