Established in 1995, Xs Commercial Assets Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Xs Commercial Assets Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 July 2018 | |
O/C EARLY DISS - N/A | 23 April 2018 | |
AD01 - Change of registered office address | 13 September 2016 | |
CO4.2(Scot) - N/A | 22 July 2016 | |
4.2(Scot) - N/A | 22 July 2016 | |
AD01 - Change of registered office address | 27 June 2016 | |
4.9(Scot) - N/A | 27 June 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
RESOLUTIONS - N/A | 20 June 2016 | |
AD01 - Change of registered office address | 20 June 2016 | |
AR01 - Annual Return | 04 May 2016 | |
TM02 - Termination of appointment of secretary | 16 March 2016 | |
AD01 - Change of registered office address | 16 March 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
RESOLUTIONS - N/A | 22 September 2014 | |
SH01 - Return of Allotment of shares | 22 September 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AA01 - Change of accounting reference date | 11 June 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 24 December 2013 | |
MR01 - N/A | 20 April 2013 | |
466(Scot) - N/A | 10 April 2013 | |
466(Scot) - N/A | 10 April 2013 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 04 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 25 March 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 20 March 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 09 March 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 04 March 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 20 October 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
287 - Change in situation or address of Registered Office | 31 July 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 18 October 2005 | |
466(Scot) - N/A | 19 August 2005 | |
466(Scot) - N/A | 18 August 2005 | |
466(Scot) - N/A | 18 August 2005 | |
419a(Scot) - N/A | 07 July 2005 | |
410(Scot) - N/A | 06 July 2005 | |
410(Scot) - N/A | 07 June 2005 | |
363s - Annual Return | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2004 | |
288b - Notice of resignation of directors or secretaries | 21 October 2004 | |
287 - Change in situation or address of Registered Office | 21 October 2004 | |
AA - Annual Accounts | 28 September 2004 | |
CERTNM - Change of name certificate | 04 June 2004 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 25 September 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 22 October 2002 | |
287 - Change in situation or address of Registered Office | 16 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2002 | |
410(Scot) - N/A | 06 September 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 22 March 2001 | |
410(Scot) - N/A | 14 November 2000 | |
363s - Annual Return | 05 May 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 01 April 1999 | |
AA - Annual Accounts | 21 February 1999 | |
RESOLUTIONS - N/A | 10 August 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 1998 | |
123 - Notice of increase in nominal capital | 10 August 1998 | |
AA - Annual Accounts | 11 March 1998 | |
363s - Annual Return | 06 March 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1997 | |
363s - Annual Return | 05 March 1997 | |
AA - Annual Accounts | 20 January 1997 | |
363s - Annual Return | 14 March 1996 | |
288 - N/A | 20 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 April 1995 | |
CERTNM - Change of name certificate | 06 April 1995 | |
NEWINC - New incorporation documents | 03 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 April 2013 | Outstanding |
N/A |
Floating charge | 11 March 2013 | Outstanding |
N/A |
Floating charge | 07 March 2013 | Outstanding |
N/A |
Bond & floating charge | 04 July 2005 | Fully Satisfied |
N/A |
Floating charge | 27 May 2005 | Fully Satisfied |
N/A |
Standard security | 30 August 2002 | Fully Satisfied |
N/A |
Floating charge | 07 November 2000 | Fully Satisfied |
N/A |