About

Registered Number: SC356665
Date of Incorporation: 16/03/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2020 (4 years and 10 months ago)
Registered Address: C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Xs Realisation Ltd was registered on 16 March 2009 and are based in Glasgow. We don't currently know the number of employees at the business. The current directors of the organisation are listed as D.W. Company Services Limited, Freedman, Nicola, O'brien, Joni, D.W. Company Services Limited, D.W. Director 1 Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D.W. COMPANY SERVICES LIMITED 16 March 2009 23 September 2009 1
D.W. DIRECTOR 1 LIMITED 16 March 2009 23 September 2009 1
Secretary Name Appointed Resigned Total Appointments
D.W. COMPANY SERVICES LIMITED 16 March 2009 23 September 2009 1
FREEDMAN, Nicola 02 April 2010 10 August 2018 1
O'BRIEN, Joni 10 August 2018 04 April 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2020
LIQ14(Scot) - N/A 26 February 2020
TM01 - Termination of appointment of director 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
RESOLUTIONS - N/A 24 January 2019
AD01 - Change of registered office address 24 January 2019
RESOLUTIONS - N/A 08 January 2019
MR04 - N/A 28 August 2018
MR04 - N/A 24 August 2018
RESOLUTIONS - N/A 20 August 2018
AP03 - Appointment of secretary 18 August 2018
TM01 - Termination of appointment of director 18 August 2018
TM02 - Termination of appointment of secretary 18 August 2018
TM01 - Termination of appointment of director 18 August 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 02 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 01 March 2017
466(Scot) - N/A 30 November 2016
466(Scot) - N/A 28 November 2016
MR01 - N/A 18 November 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 25 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2015
AA - Annual Accounts 17 February 2015
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 27 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2014
AA - Annual Accounts 25 February 2014
AP01 - Appointment of director 04 February 2014
MR01 - N/A 03 February 2014
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 22 February 2013
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 30 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 25 November 2010
CH01 - Change of particulars for director 19 November 2010
AP03 - Appointment of secretary 18 June 2010
AA01 - Change of accounting reference date 27 May 2010
SH01 - Return of Allotment of shares 22 March 2010
AR01 - Annual Return 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
AP01 - Appointment of director 14 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
RESOLUTIONS - N/A 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 2009
225 - Change of Accounting Reference Date 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
CERTNM - Change of name certificate 28 September 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2016 Fully Satisfied

N/A

A registered charge 24 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.