XACT CONSULTING LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved following liquidation

View Document

02/01/242 January 2024 Final Gazette dissolved following liquidation

View Document

02/10/232 October 2023 Final account prior to dissolution in MVL (final account attached)

View Document

04/11/224 November 2022 Register(s) moved to registered inspection location C/O Addleshaw Goddard Canning Street Edinburgh Eh 8Eh

View Document

03/11/223 November 2022 Register inspection address has been changed to C/O Addleshaw Goddard Canning Street Edinburgh Eh 8Eh

View Document

26/10/2226 October 2022 Registered office address changed from C/O Addleshaw Goddard Canning Street Edinburgh EH3 8EH Scotland to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on 2022-10-26

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

26/09/2226 September 2022 Statement of capital on 2022-09-26

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022

View Document

22/12/2122 December 2021 Satisfaction of charge 1 in full

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MS ELOISE WANN

View Document

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

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 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS

View Document

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

View Document

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

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Document

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 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

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

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

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

08/09/098 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 STATEMENT BY DIRECTORS

View Document

13/11/0813 November 2008 MIN DETAIL AMEND CAPITAL EFF 29/10/08

View Document

13/11/0813 November 2008 SOLVENCY STATEMENT DATED 29/10/08

View Document

13/11/0813 November 2008 MEMORANDUM OF ASSOCIATION

View Document

13/11/0813 November 2008 ALTER MEMORANDUM 29/10/2008

View Document

13/11/0813 November 2008 REDUCE ISSUED CAPITAL 29/10/2008

View Document

13/11/0813 November 2008 SUB-DIVIDE SHARES 29/10/2008

View Document

13/11/0813 November 2008 S-DIV

View Document

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

View Document

08/09/088 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 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

06/12/036 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: C/O ENTERPRISE EXECUTIVE SERVICES, TOWN HALL BUSINESS CENTRE, 1-11 HIGH ROAD MOTHERWELL ML1 3HU

View Document

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

View Document

09/09/039 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

16/05/0316 May 2003 PARTIC OF MORT/CHARGE *****

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 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