Liquidation
Company Information for XSTALBIO LTD.
3RD FLOOR, FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC222707
Private Limited Company
Liquidation |
Company Name | |
---|---|
XSTALBIO LTD. | |
Legal Registered Office | |
3RD FLOOR, FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in G12 | |
Company Number | SC222707 | |
---|---|---|
Company ID Number | SC222707 | |
Date formed | 2001-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 07:27:10 |
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 |
---|---|---|
FRANCIS COLHOUN |
||
MARIE CLAIRE PARKER |
||
JOHN MICHAEL PRESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JOHN KENNEDY |
Director | ||
CRAIG RATTRAY |
Company Secretary | ||
ANGELA MARY PARKER |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAT CONTRACTING SERVICES LIMITED | Company Secretary | 2006-08-18 | CURRENT | 1986-02-04 | Active | |
GRAYSTON WHITE & SPARROW LTD. | Company Secretary | 2006-08-18 | CURRENT | 1937-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM CIDS, THOMSON BUILDING UNIVERSITY AVENUE GLASGOW LANARKSHIRE G12 8QQ | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 24970 | |
AR01 | 30/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/09/2014 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 24970 | |
AR01 | 30/08/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS COLHOUN / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MICHAEL PRESTON / 01/08/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 FULL LIST | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 152879 | |
SH19 | 11/11/13 STATEMENT OF CAPITAL GBP 24970.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/10/13 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 04/11/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 04/11/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 05/11/13 STATEMENT OF CAPITAL GBP 165349.00 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARIE CLAIRE PARKER / 29/08/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 08/11/10 STATEMENT OF CAPITAL GBP 152877.00 | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARIE CLAIRE PARKER / 30/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 30/06/2008 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 31/12/06--------- £ SI 351@1=351 £ IC 151468/151819 | |
88(2)R | AD 31/12/06--------- £ SI 150@1=150 £ IC 150966/151116 | |
88(2)R | AD 09/10/06--------- £ SI 352@1=352 £ IC 151116/151468 | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 22/08/06--------- £ SI 35915@1=35915 £ IC 115051/150966 | |
88(2)R | AD 22/08/06--------- £ SI 1175@1=1175 £ IC 113876/115051 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/07/06--------- £ SI 150@1=150 £ IC 113726/113876 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
122 | CONVE 28/05/04 | |
RES04 | £ NC 100000/250030 28/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/05/04--------- £ SI 1907@1=1907 £ IC 111219/113126 | |
88(2)R | AD 28/05/04--------- £ SI 104494@1=104494 £ IC 6725/111219 | |
88(2)R | AD 28/05/04--------- £ SI 450@1=450 £ IC 113126/113576 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 36 QUEEN MARY AVENUE CROSSHILL GLASGOW G42 8DT | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-05-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as XSTALBIO LTD. are:
Initiating party | Xstablio Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | XSTABLIO LIMITED | Event Date | 2016-05-11 |
NOTICE is hereby given that on 11 May 2016 a Petition was presented to the Sheriff at Glasgow by Xstablio Limited having their registered office at CIDS, Thomson Building, University Avenue, Glasgow, G12 8QQ (the Company) craving the Court inter alia that the Company be wound up by the Court and that an interim liquidator be appointed in which Petition the Sheriff at Glasgow by interlocutor dated 13th May 2016 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Edinburgh within 8 days after intimation, service or advertisement; eo die appointed Kenneth Pattullo and Kenneth Robert Craig, Insolvency Practitioners of Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG to be Joint Provisional Liquidators of the Company with all the usual powers necessary for the interim preservation of the Companys assets and particularly the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. April Bingham : Petitioners Agent : Bellwether Green : Solicitors : 225 West George Street, Glasgow, G2 2ND : | |||
Category | Award/Grant | |
---|---|---|
RADICAL FORMULATIONS FOR SUSTAINED DELIVERY OF SMALL PROTEIN THERAPEUTICS : Feasibility Study | 2013-11-01 | £ 74,815 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |