About

Registered Number: SC136263
Date of Incorporation: 29/01/1992 (32 years and 2 months ago)
Company Status: Liquidation
Registered Address: Unit 7 Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GA

 

Xpert Facilities Management Ltd was registered on 29 January 1992 with its registered office in Dyce. The companies directors are listed as Turner, Valerie Anne, Allan, Shona Elizabeth, Turner, David Charles, Ryton, Wayne Peter at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYTON, Wayne Peter 18 October 2010 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Valerie Anne 31 October 2011 - 1
ALLAN, Shona Elizabeth 15 July 1999 18 January 2002 1
TURNER, David Charles 18 October 2010 31 October 2011 1

Filing History

Document Type Date
2.25B(Scot) - N/A 18 July 2013
2.20B(Scot) - N/A 18 July 2013
2.20B(Scot) - N/A 14 February 2013
2.22B(Scot) - N/A 04 February 2013
2.20B(Scot) - N/A 22 August 2012
2.16B(Scot) - N/A 02 May 2012
2.16B(Scot) - N/A 13 April 2012
2.15B(Scot) - N/A 08 March 2012
2.11B(Scot) - N/A 23 February 2012
TM01 - Termination of appointment of director 06 January 2012
AA01 - Change of accounting reference date 30 December 2011
AP03 - Appointment of secretary 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AR01 - Annual Return 08 April 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 07 December 2010
AP03 - Appointment of secretary 07 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AD01 - Change of registered office address 06 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
466(Scot) - N/A 04 November 2010
466(Scot) - N/A 04 November 2010
466(Scot) - N/A 04 November 2010
466(Scot) - N/A 04 November 2010
466(Scot) - N/A 23 October 2010
466(Scot) - N/A 23 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 22 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 October 2010
AR01 - Annual Return 19 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 17 December 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 31 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 10 January 2003
363a - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
AA - Annual Accounts 05 December 2001
363a - Annual Return 31 January 2001
AA - Annual Accounts 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 29 February 2000
363a - Annual Return 24 February 2000
AA - Annual Accounts 06 December 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
RESOLUTIONS - N/A 02 June 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 24 February 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1996
AA - Annual Accounts 05 December 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 27 January 1993
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 26 February 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
287 - Change in situation or address of Registered Office 26 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1992
CERTNM - Change of name certificate 11 February 1992
CERTNM - Change of name certificate 11 February 1992
NEWINC - New incorporation documents 29 January 1992

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 October 2010 Fully Satisfied

N/A

Floating charge 18 October 2010 Outstanding

N/A

Floating charge 18 October 2010 Outstanding

N/A

Bond & floating charge 18 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.