XCL FRAMING SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024 Statement of capital on 2024-07-23

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Termination of appointment of Paul Smith as a director on 2023-07-31

View Document

14/08/2314 August 2023 Appointment of Mr Scott Bibby as a director on 2023-07-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/12/2124 December 2021 Termination of appointment of Matthew Jowett as a director on 2021-12-23

View Document

23/11/2123 November 2021 Appointment of Mr Patrick Emile Celina Balemans as a director on 2021-10-04

View Document

28/09/2128 September 2021 Satisfaction of charge 1 in full

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / PAW TOPCO LTD / 27/09/2016

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAW TOPCO LTD

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

08/10/178 October 2017 REGISTERED OFFICE CHANGED ON 08/10/2017 FROM 76 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 DIRECTOR APPOINTED ROGER FRENCH

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALKER

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

05/10/165 October 2016 DIRECTOR APPOINTED PAUL SMITH

View Document

15/07/1615 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

25/06/1525 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

26/06/1426 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE WEBBERLEY

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS BARBARA WALKER

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MELLON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINTON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

09/04/149 April 2014 ARTICLES OF ASSOCIATION

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED XANDRA CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/01/14

View Document

20/01/1420 January 2014 CHANGE OF NAME 13/01/2014

View Document

22/08/1322 August 2013 CURREXT FROM 28/09/2013 TO 30/09/2013

View Document

03/07/133 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN WALKER / 01/04/2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/12

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED THOMAS MELLON

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED NICHOLAS PAUL WINTON

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED CLIVE ANTHONY WEBBERLEY

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/11

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR WARREN MITCHELL

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCGURK

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 September 2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

27/05/1027 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN COLIN MITCHELL / 22/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN WALKER / 22/05/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR FRANCES SMITH

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY FRANCES SMITH

View Document

23/03/0923 March 2009 NC INC ALREADY ADJUSTED 13/02/09

View Document

13/03/0913 March 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/03/0913 March 2009 GBP NC 1000/2000 13/02/2009

View Document

13/03/0913 March 2009 POSSIBLE CONFLICT OF INTEREST 13/02/2009

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED PETER ALAN WALKER

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED WARREN COLIN MITCHELL

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MCGURK / 21/05/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 28 September 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 20 ALEXANDRA DRIVE PAISLEY PA2 9DS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 28/09/06

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 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