Advanced company searchLink opens in new window

XOS LIMITED

Company number SC285325

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)
08 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2017 4.17(Scot) Notice of final meeting of creditors
24 May 2017 AD01 Registered office address changed from Panorama Business Village 1-5 Blairtummock Place Glasgow G33 4EN to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 24 May 2017
26 Apr 2016 CO4.2(Scot) Court order notice of winding up
26 Apr 2016 4.2(Scot) Notice of winding up order
30 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
19 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 125,002
01 Jul 2014 AA Full accounts made up to 30 September 2013
20 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 125,002
20 Jun 2014 CH01 Director's details changed for Mr Sukhjinder Purewal on 1 May 2014
29 Jul 2013 AUD Auditor's resignation
08 Jul 2013 AA Accounts for a small company made up to 30 September 2012
17 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Mr Timothy Stuart Harman on 1 December 2012
05 Oct 2012 AA Accounts for a small company made up to 30 September 2011
19 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
25 Oct 2011 AP01 Appointment of Mr Sukhjinder Purewal as a director
25 Oct 2011 AP01 Appointment of Mr Andrew John Harman as a director
25 Oct 2011 AP01 Appointment of Mr Timothy Stuart Harman as a director
25 Oct 2011 AP03 Appointment of Mr Sukhjinder Purewal as a secretary
25 Oct 2011 TM01 Termination of appointment of Lindsay Wallace as a director
25 Oct 2011 TM01 Termination of appointment of Daniel Rhoda as a director
25 Oct 2011 TM02 Termination of appointment of Theresa Kelly as a secretary
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 11 September 2008
  • GBP 125,002
29 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2