Company Information for OGV XL (HOLDINGS) LIMITED
XL HOUSE WOODBURN ROAD, BLACKBURN, ABERDEEN, AB21 0PS,
|
Company Registration Number
SC551466
Private Limited Company
Active |
Company Name | |
---|---|
OGV XL (HOLDINGS) LIMITED | |
Legal Registered Office | |
XL HOUSE WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS | |
Company Number | SC551466 | |
---|---|---|
Company ID Number | SC551466 | |
Date formed | 2016-11-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | ||
Return next due | 28/12/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 17:11:06 |
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 |
---|---|---|
MICHAEL GORDON FERGUSSON |
||
COLIN LAIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE DAVID EWEN LOGAN |
Director | ||
TERENCE JOHN JONES |
Director | ||
SIMON HENRY DYER COWIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRITY ISS LIMITED | Director | 2017-12-14 | CURRENT | 2017-05-17 | Active | |
VALVE DESIGNS 4U LIMITED | Director | 2016-12-19 | CURRENT | 2014-04-14 | Active | |
OGV XL LIMITED | Director | 2016-12-19 | CURRENT | 2016-01-25 | Active | |
INTEGRITY ISS LIMITED | Director | 2017-12-14 | CURRENT | 2017-05-17 | Active | |
VALVE 4 U LIMITED | Director | 2017-08-31 | CURRENT | 2010-02-08 | Active | |
VALVE DESIGNS 4U LIMITED | Director | 2016-12-19 | CURRENT | 2014-04-14 | Active | |
XL INVESTMENTS HOLDINGS LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
XL GLOBAL GROUP LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
XL INVESTMENTS LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
OGV XL LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
ACCESS XL LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
AUTOMATION XL LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-10 | Active | |
ROSS & BONNYMAN XL LIMITED | Director | 2012-02-10 | CURRENT | 2012-01-25 | Dissolved 2014-05-16 | |
BENNETT ENGINEERING SOLUTIONS XL LIMITED | Director | 2011-05-10 | CURRENT | 2003-04-09 | Dissolved 2013-11-19 | |
XL AVIATION LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-24 | Active | |
XL ABERDEEN LIMITED | Director | 2000-09-01 | CURRENT | 2000-04-14 | Active | |
ORYX EXCEL LIMITED | Director | 2000-01-01 | CURRENT | 1999-11-12 | Active - Proposal to Strike off | |
AQUIDATA XL LIMITED | Director | 1997-08-31 | CURRENT | 1997-07-18 | Active | |
EXCEL INDUSTRIAL SYSTEMS LIMITED | Director | 1992-11-18 | CURRENT | 1992-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR ZUBER JAMAL BEG MIRZA | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON FERGUSSON | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES | |
PSC05 | Change of details for Xl Global Group Limited as a person with significant control on 2018-07-11 | |
PSC07 | CESSATION OF BRUCE DAVID EWEN LOGAN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 5 CARDEN PLACE ABERDEEN AB10 1UT SCOTLAND | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE DAVID EWEN LOGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN JONES | |
PSC07 | CESSATION OF TERENCE JOHN JONES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JONES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE DAVID EWEN LOGAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN LAIRD | |
PSC02 | Notification of Xl Global Group Limited as a person with significant control on 2016-12-19 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-30 | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 112 | |
SH01 | 06/07/17 STATEMENT OF CAPITAL GBP 112 | |
AP01 | DIRECTOR APPOINTED MR TERENCE JOHN JONES | |
AP01 | DIRECTOR APPOINTED MICHAEL GORDON FERGUSSON | |
AP01 | DIRECTOR APPOINTED MR BRUCE DAVID EWEN LOGAN | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 102 | |
SH01 | 19/12/16 STATEMENT OF CAPITAL GBP 102.00 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 19/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE | |
AP01 | DIRECTOR APPOINTED MR COLIN LAIRD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 OGV XL (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OGV XL (HOLDINGS) LIMITED are:
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. |