XI ENGINEERING CONSULTANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

22/10/2422 October 2024 Director's details changed for Dr Brett Marmo on 2024-10-14

View Document

21/10/2421 October 2024 Director's details changed for Mr Mark-Paul Buckingham on 2024-10-14

View Document

21/10/2421 October 2024 Change of details for Dr Mark-Paul Buckingham as a person with significant control on 2024-10-14

View Document

05/08/245 August 2024 Registration of charge SC3869130001, created on 2024-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Cessation of James Gordon Stewart as a person with significant control on 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MISS REBECCA CLARE HORTON

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLEOD

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 REGISTERED OFFICE CHANGED ON 10/03/2018 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR ROBERT JAMES MCLEOD

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MANUS FULLERTON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUS JOSEPH FULLERTON / 01/12/2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED DR BRETT MARMO

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON STEWART / 01/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR BRETT MARMO / 01/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK-PAUL BUCKINGHAM / 01/12/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DUNCAN

View Document

10/11/1510 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED MRS JACQUELINE DUNCAN

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1413 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM INGRAM

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON STEWART / 31/12/2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUS JOSEPH FULLERTON / 31/12/2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK-PAUL BUCKINGHAM / 31/12/2013

View Document

06/11/136 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 SECOND FILING FOR FORM AP01

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANUS JOSEPH FULLERTON / 15/02/2012

View Document

09/02/129 February 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

08/11/118 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH UNITED KINGDOM

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED JAMES GORDON STEWART

View Document

16/06/1116 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 1.0100

View Document

16/06/1116 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 1.0000

View Document

16/06/1116 June 2011 SUB-DIVISION 11/05/11

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MANUS JOSEPH FULLERTON

View Document

16/06/1116 June 2011 ADOPT ARTICLES 13/05/2011

View Document

16/06/1116 June 2011 SUBDIVISION OF SHARES 11/05/2011

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED ADAM PATERSON INGRAM

View Document

16/06/1116 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 1.0000

View Document

16/06/1116 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 1.0000

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED MBM NEWCO (2) LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

19/01/1119 January 2011 CHANGE OF NAME 18/01/2011

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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