Advanced company searchLink opens in new window

XOX GLAM LIMITED

Company number SC577417

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)
08 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with updates
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Apr 2023 PSC07 Cessation of Kerri Marie Smithwaite as a person with significant control on 28 March 2023
14 Apr 2023 PSC01 Notification of Russell Smithwaite as a person with significant control on 28 March 2023
07 Mar 2023 TM01 Termination of appointment of Kerri Marie Smithwaite as a director on 1 March 2023
07 Mar 2023 AP01 Appointment of Mr Russell Smithwaite as a director on 1 March 2023
31 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to 80 Walter Scott Avenue Edinburgh EH16 5RL on 29 June 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 30 April 2018
15 May 2019 AA01 Current accounting period extended from 30 April 2019 to 30 September 2019
25 Jan 2019 AA01 Previous accounting period shortened from 30 September 2018 to 30 April 2018
05 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2019 CS01 Confirmation statement made on 26 September 2018 with no updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2018 PSC04 Change of details for Ms Kerri Marie as a person with significant control on 11 January 2018
14 Dec 2017 PSC04 Change of details for Ms Kerri Marie Smithwaite as a person with significant control on 14 December 2017
23 Nov 2017 CH01 Director's details changed for Ms Kerri Smithwaite on 27 September 2017
27 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted