Advanced company searchLink opens in new window

XS TRADE ASSETS LIMITED

Company number SC269017

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)
25 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2023 DS01 Application to strike the company off the register
05 Jul 2023 CERTNM Company name changed mountain sports LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
02 Jul 2023 TM01 Termination of appointment of Tinker Fraser as a director on 24 June 2023
02 Jul 2023 TM02 Termination of appointment of Tinker Caroline Susan Fraser as a secretary on 24 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
20 Oct 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 May 2022
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
01 Feb 2022 AP01 Appointment of Mr Gordon Fraser as a director on 1 February 2022
26 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
08 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Jun 2019 AD01 Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 11 June 2019
28 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Mar 2018 TM01 Termination of appointment of Gordon Fraser as a director on 1 July 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
23 Jun 2017 AD01 Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 23 June 2017