Administrative Receiver
Company Information for XTREME BUSINESS SOLUTIONS LIMITED
C/O FRP ADVISORY LLP SUITE 2B, JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, ABERDEENSHIRE, AB10 1UD,
|
Company Registration Number
SC239213
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
XTREME BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY LLP SUITE 2B, JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UD Other companies in AB10 | |
Company Number | SC239213 | |
---|---|---|
Company ID Number | SC239213 | |
Date formed | 2002-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-05-14 16:25:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
XTREME BUSINESS SOLUTIONS (SOUTHERN) LIMITED | 8 TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL | Active - Proposal to Strike off | Company formed on the 2006-02-03 | |
XTREME BUSINESS SOLUTIONS, INC. | 4590 DEODAR ST SILVER SPRINGS NV 89429 | Dissolved | Company formed on the 2000-11-28 | |
XTREME BUSINESS SOLUTIONS LLC | 20343 NW 36TH AVE MIAMI GARDENS FL 33056 | Inactive | Company formed on the 2011-06-27 |
Officer | Role | Date Appointed |
---|---|---|
GRAEME THOMAS DUNCAN |
||
MARTIN MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMERON GEORGE MURRAY |
Director | ||
MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED |
Company Secretary | ||
IAN JAMES MCDOUGALL |
Company Secretary | ||
YVONNE MARIA JESSIMAN |
Company Secretary | ||
IAN JAMES MCDOUGALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITCC LIMITED | Director | 2009-11-09 | CURRENT | 2009-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 17 VICTORIA STREET ABERDEEN AB10 1PU | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 17 VICTORIA STREET ABERDEEN AB10 1PU | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON MURRAY | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 1003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 06/11/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 25 RUBISLAW TERRACE ABERDEEN AB10 1XE | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS DUNCAN / 18/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS DUNCAN / 18/02/2015 | |
AP01 | DIRECTOR APPOINTED MR MARTIN MCCARTHY | |
SH01 | 13/02/15 STATEMENT OF CAPITAL GBP 1003 | |
AR01 | 06/11/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED / 21/01/2014 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 21 CARDEN PLACE ABERDEEN AB10 1UQ | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 602 | |
AR01 | 06/11/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
SH01 | 05/03/06 STATEMENT OF CAPITAL GBP 602 | |
AR01 | 06/11/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON GEORGE MURRAY / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS DUNCAN / 09/11/2009 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DUNCAN / 28/02/2008 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/11/05--------- £ SI 598@1=598 £ IC 2/600 | |
123 | NC INC ALREADY ADJUSTED 05/03/06 | |
RES04 | £ NC 10000/10005 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-10-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2014-01-31 | £ 112,935 |
---|---|---|
Creditors Due After One Year | 2013-01-31 | £ 33,234 |
Creditors Due After One Year | 2013-01-31 | £ 33,234 |
Creditors Due Within One Year | 2014-01-31 | £ 678,803 |
Creditors Due Within One Year | 2013-01-31 | £ 512,415 |
Creditors Due Within One Year | 2013-01-31 | £ 512,415 |
Creditors Due Within One Year | 2012-01-31 | £ 457,948 |
Provisions For Liabilities Charges | 2014-01-31 | £ 8,603 |
Provisions For Liabilities Charges | 2013-01-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 XTREME BUSINESS SOLUTIONS LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 71,353 |
Current Assets | 2014-01-31 | £ 1,004,179 |
Current Assets | 2013-01-31 | £ 645,978 |
Current Assets | 2013-01-31 | £ 645,978 |
Current Assets | 2012-01-31 | £ 495,402 |
Debtors | 2014-01-31 | £ 740,033 |
Debtors | 2013-01-31 | £ 576,650 |
Debtors | 2013-01-31 | £ 576,650 |
Debtors | 2012-01-31 | £ 407,998 |
Shareholder Funds | 2014-01-31 | £ 273,815 |
Shareholder Funds | 2013-01-31 | £ 135,057 |
Shareholder Funds | 2013-01-31 | £ 135,057 |
Shareholder Funds | 2012-01-31 | £ 52,266 |
Stocks Inventory | 2014-01-31 | £ 192,793 |
Stocks Inventory | 2013-01-31 | £ 69,328 |
Stocks Inventory | 2013-01-31 | £ 69,328 |
Stocks Inventory | 2012-01-31 | £ 87,404 |
Tangible Fixed Assets | 2014-01-31 | £ 69,977 |
Tangible Fixed Assets | 2013-01-31 | £ 34,955 |
Tangible Fixed Assets | 2013-01-31 | £ 34,955 |
Tangible Fixed Assets | 2012-01-31 | £ 14,812 |
Debtors and other cash assets
XTREME BUSINESS SOLUTIONS LIMITED owns 1 domain names.
poweroffour.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as XTREME BUSINESS SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | XTREME BUSINESS SOLUTIONS LIMITED | Event Date | 2017-09-29 |
By notice of appointment lodged in the Court of Session Alexander Iain Fraser and Thomas Campbell MacLennan (IP Nos 9218 and 8209 ), both of FRP Advisory LLP , Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD Further details contact: The Joint Administrators, Email: cp.aberdeen@frpadvisory.com or Tel: 0330 055 5455. Alternative contact: Email: graham.smith@frpadvisory.com or Tel: 0330 055 5479. : Ag NF70276 | |||
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. |