Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > XLCTP LTD
Company Information for

XLCTP LTD

HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE, G72,
Company Registration Number
SC314646
Private Limited Company
Dissolved

Dissolved 2016-05-25

Company Overview

About Xlctp Ltd
XLCTP LTD was founded on 2007-01-15 and had its registered office in Hamilton International Technology Park. The company was dissolved on the 2016-05-25 and is no longer trading or active.

Key Data
Company Name
XLCTP LTD
 
Legal Registered Office
HAMILTON INTERNATIONAL TECHNOLOGY PARK
BLANTYRE
 
Previous Names
CERAMEXCEL LTD.11/02/2013
CERAM EXCEL LTD.19/01/2007
Filing Information
Company Number SC314646
Date formed 2007-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-05-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-17 01:23:35
Primary Source:Companies House
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 XLCTP LTD

Current Directors
Officer Role Date Appointed
GRAEME JAMES DOYLE
Director 2009-04-01
ANDREW PETER LEONARD
Director 2007-01-15
DUANE MCEWAN
Director 2007-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DUANE MCEWAN
Company Secretary 2007-01-15 2013-01-31
CHRISTOPHER ROBERT DENNIS
Director 2008-05-29 2009-03-31
BRIAN REID LTD.
Nominated Secretary 2007-01-15 2007-01-15
STEPHEN MABBOTT LTD.
Nominated Director 2007-01-15 2007-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER LEONARD CERAMEXCEL CONTRACT CERAMICS LTD Director 2014-02-28 CURRENT 2012-04-03 Active
DUANE MCEWAN VERDE CERAMICA (UK) LIMITED Director 2012-08-02 CURRENT 2012-08-02 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
2016-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 104 QUARRY STREET HAMILTON ML3 7AX
2016-02-254.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O FEELY & CO. ACCOUNTANTS 165 MAIN STREET WISHAW LANARKSHIRE ML2 7AU SCOTLAND
2013-06-17CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2013-06-174.2(Scot)NOTICE OF WINDING UP ORDER
2013-04-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-05GAZ1FIRST GAZETTE
2013-02-11RES15CHANGE OF NAME 08/02/2013
2013-02-11CERTNMCOMPANY NAME CHANGED CERAMEXCEL LTD. CERTIFICATE ISSUED ON 11/02/13
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY DUANE MCEWAN
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 10 MURRAY PLACE RIGHEAD INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3LP
2012-01-17LATEST SOC17/01/12 STATEMENT OF CAPITAL;GBP 100
2012-01-17AR0115/01/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-07AR0115/01/11 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEONARD / 01/02/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUANE MCEWAN / 01/02/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES DOYLE / 01/02/2011
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUANE MCEWAN / 01/02/2011
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0115/01/10 FULL LIST
2010-05-24AD02SAIL ADDRESS CREATED
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DUANE MCEWAN / 31/12/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEONARD / 31/12/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JAMES DOYLE / 31/12/2009
2010-02-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DENNIS
2009-04-06288aDIRECTOR APPOINTED GRAEME JAMES DOYLE
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-17288aDIRECTOR APPOINTED CHRISTOPHER ROBERT DENNIS
2008-05-13363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 50 ORCHARD STREET HAMILTON ML3 6PB
2007-01-24225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-2488(2)RAD 15/01/07--------- £ SI 98@1=98 £ IC 2/100
2007-01-19CERTNMCOMPANY NAME CHANGED CERAM EXCEL LTD. CERTIFICATE ISSUED ON 19/01/07
2007-01-16288bSECRETARY RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to XLCTP 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)2013-05-28
Proposal to Strike Off2013-04-05
Fines / Sanctions
No fines or sanctions have been issued against XLCTP 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
FLOATING CHARGE 2008-09-09 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of XLCTP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for XLCTP LTD
Trademarks
We have not found any records of XLCTP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XLCTP 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as XLCTP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where XLCTP 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 Event TypePetitions to Wind Up (Companies)
Defending partyXLCTP LTDEvent Date2013-05-28
On 7 May 2013, a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that XLCTP Ltd, c/o Feely Co Accountants, 165 Main Street, Wishaw ML2 7AU (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie Caird Park, Hamilton Business Park, Caird Street, Hamilton within 8 days of intimation, service and advertisement. J Noonan , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1054481 NAS
 
Initiating party Event TypeProposal to Strike Off
Defending partyXLCTP LTDEvent Date2013-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XLCTP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XLCTP 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.