About

Registered Number: SC186688
Date of Incorporation: 11/06/1998 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2017 (7 years and 8 months ago)
Registered Address: Third Floor West, Edinburgh Quay 3,, 139 Fountainbridge, Edinburgh, EH3 9QG

 

Based in Edinburgh, The Xyz Digital Map Company Ltd was registered on 11 June 1998, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2017
O/C EARLY DISS - N/A 11 May 2017
AD01 - Change of registered office address 16 April 2013
CO4.2(Scot) - N/A 12 April 2013
4.2(Scot) - N/A 12 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 24 July 2012
SH01 - Return of Allotment of shares 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2007
123 - Notice of increase in nominal capital 22 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 14 June 2005
363s - Annual Return 29 June 2004
419a(Scot) - N/A 16 January 2004
410(Scot) - N/A 10 December 2003
AA - Annual Accounts 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 07 July 1999
410(Scot) - N/A 02 February 1999
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 December 2003 Outstanding

N/A

Bond & floating charge 28 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.