UKBizDB.co.uk

X99 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as X99 Limited. The company was founded 8 years ago and was given the registration number SC517920. The firm's registered office is in DUNDEE. You can find them at Suite 9, River Court, 5 West Victoria Dock Road, Dundee, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:X99 LIMITED
Company Number:SC517920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2015
End of financial year:31 October 2018
Jurisdiction:Scotland
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Arlington Street, Glasgow, United Kingdom, G3 6DT

Director20 June 2017Active
48, West George Street, Glasgow, Scotland, G2 1BP

Director08 July 2017Active
99, Main Road, Glasgow, Scotland, G67 4AY

Director14 October 2015Active

People with Significant Control

Mr Aamir Ahmed
Notified on:05 February 2018
Status:Active
Date of birth:August 1978
Nationality:British
Address:Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved liquidation.

Download
2022-04-19Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2019-02-01Resolution

Resolution.

Download
2019-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-13Address

Change registered office address company with date old address new address.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Gazette

Gazette filings brought up to date.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Gazette

Gazette filings brought up to date.

Download
2017-01-31Dissolution

Dissolved compulsory strike off suspended.

Download
2017-01-03Gazette

Gazette notice compulsory.

Download
2015-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.