THE XACT GROUP LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Final account prior to dissolution in MVL (final account attached)

View Document

22/01/2422 January 2024 Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland to 3rd Floor 66 Hanover Street Edinburgh EH2 1EL on 2024-01-22

View Document

22/11/2322 November 2023 Register(s) moved to registered inspection location C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH

View Document

22/11/2322 November 2023 Register inspection address has been changed to C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH

View Document

20/11/2320 November 2023 Registered office address changed from C/O Addleshaw Goddard Llp Exchange Tower Canning Street Edinburgh EH3 8EH Scotland to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on 2023-11-20

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023 Statement of capital on 2023-09-15

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

03/02/233 February 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ELOISE WANN / 01/06/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 ADOPT ARTICLES 06/01/2020

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED DR ELOISE WANN

View Document

10/01/2010 January 2020 CESSATION OF MAURICE HAMMOND AS A PSC

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITATION LIMITED

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM XACT HOUSE 258 MAIN STREET BELLSHILL STRATHCLYDE ML4 1AB

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER MAURICE HAMMOND

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE HAMMOND

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY DUNCAN HARKNESS

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARKNESS

View Document

10/01/2010 January 2020 CESSATION OF DUNCAN JOHN HARKNESS AS A PSC

View Document

03/01/203 January 2020 REDUCE ISSUED CAPITAL 03/01/2020

View Document

03/01/203 January 2020 SOLVENCY STATEMENT DATED 03/01/20

View Document

03/01/203 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 399.00

View Document

03/01/203 January 2020 STATEMENT BY DIRECTORS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR MAURICE HAMMOND / 29/08/2019

View Document

30/12/1930 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 399

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JOHN HARKNESS / 29/08/2019

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/1928 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 340

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1928 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN METH

View Document

11/04/1911 April 2019 ARTICLES OF ASSOCIATION

View Document

11/04/1911 April 2019 ALTER ARTICLES 21/03/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1816 May 2018 ARTICLES OF ASSOCIATION

View Document

16/05/1816 May 2018 ALTER ARTICLES 14/05/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 ARTICLES OF ASSOCIATION

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARGRAVE

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWLOR

View Document

02/06/152 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 379.000115

View Document

02/06/152 June 2015 ARTICLES OF ASSOCIATION

View Document

02/06/152 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/151 June 2015 ADOPT ARTICLES 15/04/2015

View Document

01/06/151 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1515 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 385.0

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART METH / 06/12/2013

View Document

25/02/1425 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 ADOPT ARTICLES 15/03/2013

View Document

21/03/1321 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 408384.5

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM SUITE 48, GROVEWOOD BUSINESS CENTRE, STRATHCLYDE BUSINESS PARK, BELLSHILL STRATHCLYDE ML4 3NQ

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARGRAVE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWLOR / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART METH / 01/02/2010

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN METH / 01/04/2009

View Document

07/05/097 May 2009 MIN DETAIL AMEND CAPITAL EFF 24/04/09

View Document

07/05/097 May 2009 SOLVENCY STATEMENT DATED 24/04/09

View Document

07/05/097 May 2009 MEMORANDUM OF ASSOCIATION

View Document

07/05/097 May 2009 ALTER MEMORANDUM 24/04/2009

View Document

07/05/097 May 2009 STATEMENT BY DIRECTORS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 £ NC 16346/16385 26/11/

View Document

18/12/0718 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0718 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 £ NC 21000/16346 26/11/07

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED 26/11/07

View Document

06/12/076 December 2007 S-DIV 26/11/07

View Document

06/12/076 December 2007 ARTICLES OF ASSOCIATION

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: SUITE 46, GROVEWOOD BUSINESS CENTRE, STRATHCLYDE BUSINESS PARK, BELLSHILL LANARKSHIRE ML4 3NQ

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: C/O E E S CONSULTANTS LTD TOWNHALL BUSINESS CENTRE HIGH RD MOTHERWELL LANARKSHIRE ML1 3HU

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 PARTIC OF MORT/CHARGE *****

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NC INC ALREADY ADJUSTED 20/09/02

View Document

02/11/022 November 2002 £ NC 1000/21000 20/09/02

View Document

14/10/0214 October 2002 COMPANY NAME CHANGED XACT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/10/02

View Document

10/09/0210 September 2002 £ IC 220/185 11/06/02 £ SR 35@1=35

View Document

31/07/0231 July 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 PARTIC OF MORT/CHARGE *****

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company