About

Registered Number: SC239213
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2020 (3 years and 9 months ago)
Registered Address: C/O Frp Advisory Llp Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB10 1UD

 

Xtreme Business Solutions Ltd was established in 2002, it has a status of "Dissolved". This organisation is VAT Registered in the UK. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Cameron George 25 November 2005 10 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED 01 November 2012 11 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2020
AM23(Scot) - N/A 02 April 2020
AM10(Scot) - N/A 02 April 2020
AM10(Scot) - N/A 21 October 2019
AM19(Scot) - N/A 08 October 2019
2.20B(Scot) - N/A 23 April 2019
2.20B(Scot) - N/A 15 October 2018
2.22B(Scot) - N/A 23 August 2018
2.20B(Scot) - N/A 23 August 2018
2.20B(Scot) - N/A 06 April 2018
2.18B(Scot) - N/A 12 December 2017
2.16B(Scot) - N/A 24 November 2017
AD01 - Change of registered office address 06 October 2017
2.11B(Scot) - N/A 06 October 2017
TM01 - Termination of appointment of director 12 July 2017
AAMD - Amended Accounts 27 March 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 01 September 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AP01 - Appointment of director 20 February 2015
SH01 - Return of Allotment of shares 17 February 2015
AR01 - Annual Return 21 November 2014
CH04 - Change of particulars for corporate secretary 21 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 November 2012
AP04 - Appointment of corporate secretary 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
AA - Annual Accounts 19 October 2012
SH01 - Return of Allotment of shares 29 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 29 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 19 November 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 17 November 2009
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 14 October 2008
410(Scot) - N/A 16 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 09 November 2007
410(Scot) - N/A 17 July 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
123 - Notice of increase in nominal capital 12 April 2006
410(Scot) - N/A 28 February 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
RESOLUTIONS - N/A 20 December 2002
MEM/ARTS - N/A 20 December 2002
225 - Change of Accounting Reference Date 07 December 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 August 2008 Outstanding

N/A

Floating charge 11 July 2007 Fully Satisfied

N/A

Floating charge 16 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.