About

Registered Number: SC332458
Date of Incorporation: 16/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: Panorama Business Village, 1-3 Blairtummock Place, Glasgow, G33 4EN

 

Xos (Supplies) Ltd was established in 2007, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 4 directors listed as Harman, Tim, Kelly, Theresa, Purewal, Sukhjinder, Rhoda, Daniel Watson for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODA, Daniel Watson 16 October 2007 06 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Tim 02 December 2016 - 1
KELLY, Theresa 01 October 2009 06 October 2011 1
PUREWAL, Sukhjinder 06 October 2011 02 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 09 May 2018
CS01 - N/A 01 November 2017
PSC02 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
AA - Annual Accounts 27 July 2017
AP03 - Appointment of secretary 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP03 - Appointment of secretary 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 22 January 2010
AP03 - Appointment of secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AA - Annual Accounts 14 December 2009
CH03 - Change of particulars for secretary 04 November 2009
225 - Change of Accounting Reference Date 20 May 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.