Company Information for XCITE LIMITED
66 ALBION ROAD, EDINBURGH, EH7 5QZ,
|
Company Registration Number
SC303791
Private Limited Company
Liquidation |
Company Name | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XCITE LIMITED | ||||||||||||||
Legal Registered Office | ||||||||||||||
66 ALBION ROAD EDINBURGH EH7 5QZ Other companies in AB25 | ||||||||||||||
Previous Names | ||||||||||||||
|
Company Number | SC303791 | |
---|---|---|
Company ID Number | SC303791 | |
Date formed | 2006-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 06:34:26 |
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 | ||
---|---|---|---|---|
XCITE | Singapore | Dissolved | Company formed on the 2008-09-12 | |
XCITE ACQUISITION CORPORATION | 2711 Centerville Road Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1998-01-07 | |
XCITE ACTIVE LEISURE LIMITED | 6 ASH TREE GROVE NELSON LANCS UNITED KINGDOM BB9 0WA | Dissolved | Company formed on the 2014-02-13 | |
XCITE ADVERTISING AUSTRALIA PTY LTD | QLD 4078 | Active | Company formed on the 2017-10-20 | |
XCITE ADVERTISING PTY LTD | QLD 4078 | Active | Company formed on the 2017-11-09 | |
Xcite Analyzation Technologies Ltd. | Sheppard & Millar Law Office 113-1st Avenue East Kindersley Saskatchewan S0L 1S0 | Active | Company formed on the 2011-05-30 | |
XCITE ARTS A NJ NONPROFIT CORPORATION | New Jersey | Unknown | ||
Xcite Athletics Inc. | 250 2550-15th Ave. Regina Saskatchewan | Active | Company formed on the 2016-08-25 | |
XCITE AUDIO SERVICES LTD | 11A NOOK END ROAD HEANOR DE75 7QQ | Active | Company formed on the 2005-09-19 | |
Xcite Audiovisuals LLC | 7167 S Alton Way Centennial CO 80112 | Good Standing | Company formed on the 2007-02-25 | |
XCITE AUTO ELECTRONICS LTD | British Columbia | Dissolved | Company formed on the 2013-10-28 | |
XCITE AUTO CLUB INC | 8 MILLER CIRCLE Nassau HICKSVILLE NY 11801 | Active | Company formed on the 2016-02-29 | |
XCITE BIKEZ LLC | 3108 1/2 PAGE AVENUE JACKSON Michigan 49203 | UNKNOWN | Company formed on the 2012-05-29 | |
XCITE BIKE INC | North Carolina | Unknown | ||
XCITE BOOKS LIMITED | 2 TRE ELIDYR LLANOVER ABERGAVENNY NP7 9HB | Active | Company formed on the 2007-06-19 | |
XCITE BPO PRIVATE LIMITED | 15/25-A F/F TILAK NAGAR DELHI Delhi 110018 | ACTIVE | Company formed on the 2014-04-01 | |
XCITE BRANDS INCORPORATED | New Jersey | Unknown | ||
Xcite Business Development LLC | 5269 Galena Ave Castle Rock CO 80104 | Good Standing | Company formed on the 2024-01-26 | |
XCITE BY DESIGN PTY LTD | QLD 4157 | Active | Company formed on the 2007-07-24 | |
XCITE CAKES LTD | FLAT 47 LUND POINT CARPENTERS ROAD STRATFORD LONDON E15 2JN | Active - Proposal to Strike off | Company formed on the 2017-04-05 |
Officer | Role | Date Appointed |
---|---|---|
GAVIN NEIL ESSLEMONT |
||
DARREN WILLIAM ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN WILLIAM ROSS |
Company Secretary | ||
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORCITE LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2015-10-16 | |
XCITE COMMERCIAL LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Liquidation | |
DORCITE LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2015-10-16 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 56 KING STREET ABERDEEN AB24 5AX SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 22-24 SOUTH MOUNT STREET ABERDEEN AB25 2TB | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 FULL LIST | |
RES15 | CHANGE OF NAME 28/12/2014 | |
CERTNM | COMPANY NAME CHANGED XCITE MEDIA LIMITED CERTIFICATE ISSUED ON 30/12/14 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM C/O THE LAW PRACTICE 99-105 HOLBURN STREET ABERDEEN AB10 6BQ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 21 SPA STREET ABERDEEN AB25 1PU SCOTLAND | |
RES15 | CHANGE OF NAME 20/12/2013 | |
CERTNM | COMPANY NAME CHANGED TRADESADVISOR LIMITED CERTIFICATE ISSUED ON 23/12/13 | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
AR01 | 12/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM ROSS / 28/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN NEIL ESSLEMONT / 28/06/2012 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM TORRIDON HOUSE 73-75 REGENT QUAY ABERDEEN AB11 5AR SCOTLAND | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM REGENT HOUSE 36 REGENT QUAY ABERDEEN ABERDEEN CITY AB11 5BE SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2011 FROM 67 SPRINGFIELD ROAD ABERDEEN ABERDEEN CITY AB15 7RJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARREN ROSS | |
AP01 | DIRECTOR APPOINTED MR DARREN WILLIAM ROSS | |
RES15 | CHANGE OF NAME 01/12/2010 | |
CERTNM | COMPANY NAME CHANGED DELPHI GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED KONETIK LIMITED CERTIFICATE ISSUED ON 02/08/10 | |
RES15 | CHANGE OF NAME 22/07/2010 | |
AA01 | CURREXT FROM 05/04/2011 TO 30/04/2011 | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DEESIDE PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/09 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ESSLEMONT LIMITED CERTIFICATE ISSUED ON 26/01/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ESSLEMONT / 14/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DARREN ROSS / 14/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 52 QUEENS ROAD ABERDEEN ABERDEEN CITY AB15 4YE | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 52 QUEENS ROAD ABERDEEN AB15 4YE | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCXXXI ) LIMITED CERTIFICATE ISSUED ON 19/11/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 05/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-24 |
Resolutions for Winding-up | 2017-01-24 |
Appointment of Liquidators | 2017-01-24 |
Meetings of Creditors | 2016-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due Within One Year | 2013-04-30 | £ 60,855 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 29,442 |
Provisions For Liabilities Charges | 2013-04-30 | £ 1,993 |
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 XCITE LIMITED
Cash Bank In Hand | 2013-04-30 | £ 25,014 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 6,194 |
Current Assets | 2013-04-30 | £ 87,296 |
Current Assets | 2012-04-30 | £ 44,594 |
Debtors | 2013-04-30 | £ 62,282 |
Debtors | 2012-04-30 | £ 38,400 |
Fixed Assets | 2013-04-30 | £ 11,570 |
Fixed Assets | 2012-04-30 | £ 5,943 |
Shareholder Funds | 2013-04-30 | £ 36,018 |
Shareholder Funds | 2012-04-30 | £ 20,453 |
Tangible Fixed Assets | 2013-04-30 | £ 9,963 |
Tangible Fixed Assets | 2012-04-30 | £ 3,057 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as XCITE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | XCITE LIMITED | Event Date | 2017-01-19 |
In accordance with Rule 4.106A, I, Eric Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, give notice that on 17 January 2017 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 28 February 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Ag EF101979 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | XCITE LIMITED | Event Date | 2017-01-17 |
At a General Meeting of the members of the above named company, duly convened and held at the Jurys Inn Aberdeen, Union Square, Guild Street, Aberdeen, AB11 5RG on 17 January 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls , of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU , (IP No. 9113) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Tel: 0191 482 3343. Gavin Esslemont , Chairman : Ag EF101979 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | XCITE LIMITED | Event Date | 2017-01-17 |
Liquidator's name and address: E Walls , of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU . : Further details contact: Tel: 0191 482 3343. Ag EF101979 | |||
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. |