About

Registered Number: SC156346
Date of Incorporation: 03/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2018 (5 years and 9 months ago)
Registered Address: 11a Dublin Street, Edinburgh, EH1 3PG

 

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.

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 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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.