Active
Company Information for XL ABERDEEN LIMITED
Xl House, Woodburn Road, Blackburn Business Park, Blackburn, Aberdeen, ABERDEENSHIRE, AB21 0PS,
|
Company Registration Number
SC206342
Private Limited Company
Active |
Company Name | ||
---|---|---|
XL ABERDEEN LIMITED | ||
Legal Registered Office | ||
Xl House, Woodburn Road Blackburn Business Park Blackburn, Aberdeen ABERDEENSHIRE AB21 0PS Other companies in AB21 | ||
Previous Names | ||
|
Company Number | SC206342 | |
---|---|---|
Company ID Number | SC206342 | |
Date formed | 2000-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-14 | |
Return next due | 2025-04-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-15 08:00:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN LAIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA COWIE |
Company Secretary | ||
COLIN LAIRD |
Company Secretary | ||
LYNN FRANCIS LAIRD |
Company Secretary | ||
STRONACHS |
Nominated Secretary | ||
DAVID ALAN RENNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRITY ISS LIMITED | Director | 2017-12-14 | CURRENT | 2017-05-17 | Active | |
VALVE 4 U LIMITED | Director | 2017-08-31 | CURRENT | 2010-02-08 | Active | |
VALVE DESIGNS 4U LIMITED | Director | 2016-12-19 | CURRENT | 2014-04-14 | Active | |
OGV XL (HOLDINGS) LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
XL INVESTMENTS HOLDINGS LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
XL GLOBAL GROUP LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
XL INVESTMENTS LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
OGV XL LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
ACCESS XL LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
AUTOMATION XL LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-10 | Active | |
ROSS & BONNYMAN XL LIMITED | Director | 2012-02-10 | CURRENT | 2012-01-25 | Dissolved 2014-05-16 | |
BENNETT ENGINEERING SOLUTIONS XL LIMITED | Director | 2011-05-10 | CURRENT | 2003-04-09 | Dissolved 2013-11-19 | |
XL AVIATION LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-24 | Active | |
ORYX EXCEL LIMITED | Director | 2000-01-01 | CURRENT | 1999-11-12 | Active - Proposal to Strike off | |
AQUIDATA XL LIMITED | Director | 1997-08-31 | CURRENT | 1997-07-18 | Active | |
EXCEL INDUSTRIAL SYSTEMS LIMITED | Director | 1992-11-18 | CURRENT | 1992-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/03/17 | |
CERTNM | COMPANY NAME CHANGED XL GROUP LIMITED CERTIFICATE ISSUED ON 10/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Laird on 2014-01-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA COWIE | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/12 TO 31/12/11 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN LAIRD | |
288a | SECRETARY APPOINTED NICOLA COWIE | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: XL HOUSE, WOODBURN ROAD BLACKBURN BUSINESS PARK BLACKBURN, ABERDEEN ABERDEENSHIRE AB21 0PS | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: XL HOUSE, WOODBURN ROAD BLACKBURN BUSINESS PARK BLACKBURN, ABERDEEN ABERDEENSHIRE AB21 0PS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 288 LIMITED CERTIFICATE ISSUED ON 12/06/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XL ABERDEEN LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as XL ABERDEEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |