Advanced company searchLink opens in new window

XELECT LIMITED

Company number SC438223

Filter by category

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)
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
18 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 January 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Apr 2016 TM01 Termination of appointment of Havard Bakke as a director on 28 April 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 107.32
13 Apr 2016 SH02 Sub-division of shares on 24 March 2016
13 Apr 2016 AP01 Appointment of Kenneth William Fraser as a director on 24 March 2016
01 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 December 2015
29 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 94
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 May 2015 AP04 Appointment of Thorntons Law Llp as a secretary on 11 November 2014
22 May 2015 TM02 Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014
19 May 2015 CH01 Director's details changed for Thomas Ashton on 13 May 2015
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 94
23 Dec 2014 CH04 Secretary's details changed for Murray Donald Llp on 1 November 2014
22 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
30 May 2014 AP01 Appointment of Havard Bakke as a director
27 May 2014 TM01 Termination of appointment of Russell Ferguson as a director
04 Feb 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
23 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 94
23 Dec 2013 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013
22 Apr 2013 CH01 Director's details changed for Thomas Ashton on 15 April 2013
15 Mar 2013 AP01 Appointment of Russell Reid Ferguson as a director
14 Mar 2013 AP01 Appointment of Ewan Douglas Chirnside as a director
14 Mar 2013 CH01 Director's details changed for Prof Ian Alistar Johnston on 14 March 2013