Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > XSTALBIO LTD.
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 Overview

About Xstalbio Ltd.
XSTALBIO LTD. was founded on 2001-08-30 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Xstalbio Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
XSTALBIO LTD.
 
Legal Registered Office
3RD FLOOR, FINLAY HOUSE
10-14 WEST NILE STREET
GLASGOW
G1 2PP
Other companies in G12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XSTALBIO LTD.
Is this data useful to you?
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.

Company Officers of XSTALBIO LTD.

Current Directors
Officer Role Date Appointed
FRANCIS COLHOUN
Company Secretary 2006-06-08
MARIE CLAIRE PARKER
Director 2001-08-30
JOHN MICHAEL PRESTON
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN KENNEDY
Director 2004-05-28 2006-07-06
CRAIG RATTRAY
Company Secretary 2004-11-01 2006-06-01
ANGELA MARY PARKER
Company Secretary 2001-09-01 2004-11-01
BRIAN REID LTD.
Nominated Secretary 2001-08-30 2001-08-30
STEPHEN MABBOTT LTD.
Nominated Director 2001-08-30 2001-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS COLHOUN HAT CONTRACTING SERVICES LIMITED Company Secretary 2006-08-18 CURRENT 1986-02-04 Active
FRANCIS COLHOUN GRAYSTON WHITE & SPARROW LTD. Company Secretary 2006-08-18 CURRENT 1937-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-204.2(Scot)NOTICE OF WINDING UP ORDER
2016-06-20CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM CIDS, THOMSON BUILDING UNIVERSITY AVENUE GLASGOW LANARKSHIRE G12 8QQ
2016-05-264.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2015-12-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 24970
2015-11-16AR0130/08/15 FULL LIST
2015-07-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-11AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 24970
2014-10-27AR0130/08/14 FULL LIST
2014-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS COLHOUN / 01/08/2014
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MICHAEL PRESTON / 01/08/2014
2014-07-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-20AR0130/08/13 FULL LIST
2013-11-11LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 152879
2013-11-11SH1911/11/13 STATEMENT OF CAPITAL GBP 24970.00
2013-11-11CAP-SSSOLVENCY STATEMENT DATED 31/10/13
2013-11-11SH20STATEMENT BY DIRECTORS
2013-11-11RES06REDUCE ISSUED CAPITAL 04/11/2013
2013-11-08RES12VARYING SHARE RIGHTS AND NAMES
2013-11-08RES01ADOPT ARTICLES 04/11/2013
2013-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-08SH0105/11/13 STATEMENT OF CAPITAL GBP 165349.00
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-12AR0130/08/12 FULL LIST
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09AR0130/08/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARIE CLAIRE PARKER / 29/08/2011
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-19SH0108/11/10 STATEMENT OF CAPITAL GBP 152877.00
2010-11-18AR0130/08/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARIE CLAIRE PARKER / 30/08/2010
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-11-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-07RES01ALTER ARTICLES 30/06/2008
2008-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-17363sRETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-0388(2)RAD 31/12/06--------- £ SI 351@1=351 £ IC 151468/151819
2007-04-0388(2)RAD 31/12/06--------- £ SI 150@1=150 £ IC 150966/151116
2007-04-0388(2)RAD 09/10/06--------- £ SI 352@1=352 £ IC 151116/151468
2006-09-28363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-0188(2)RAD 22/08/06--------- £ SI 35915@1=35915 £ IC 115051/150966
2006-09-0188(2)RAD 22/08/06--------- £ SI 1175@1=1175 £ IC 113876/115051
2006-08-17288bDIRECTOR RESIGNED
2006-08-1788(2)RAD 25/07/06--------- £ SI 150@1=150 £ IC 113726/113876
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA
2006-06-08288bSECRETARY RESIGNED
2005-12-07363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-07288bSECRETARY RESIGNED
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-24123NC INC ALREADY ADJUSTED 28/05/04
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24122CONVE 28/05/04
2004-08-24RES04£ NC 100000/250030 28/05
2004-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-2488(2)RAD 28/05/04--------- £ SI 1907@1=1907 £ IC 111219/113126
2004-08-2488(2)RAD 28/05/04--------- £ SI 104494@1=104494 £ IC 6725/111219
2004-08-2488(2)RAD 28/05/04--------- £ SI 450@1=450 £ IC 113126/113576
2004-05-27410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 36 QUEEN MARY AVENUE CROSSHILL GLASGOW G42 8DT
2003-09-18363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-02288aNEW SECRETARY APPOINTED
2002-10-02363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-10-15225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-10-15288aNEW DIRECTOR APPOINTED
2001-09-03288bDIRECTOR RESIGNED
2001-09-03288bSECRETARY RESIGNED
2001-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to XSTALBIO LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-05-20
Fines / Sanctions
No fines or sanctions have been issued against XSTALBIO LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-05-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of XSTALBIO LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for XSTALBIO LTD.
Trademarks
We have not found any records of XSTALBIO LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XSTALBIO LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as XSTALBIO LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where XSTALBIO LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Xstablio LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyXSTABLIO LIMITEDEvent Date2016-05-11
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
XSTALBIO LTD. has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 74,815

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded XSTALBIO LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.