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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Arlington Street, Glasgow, United Kingdom, G3 6DT | Director | 20 June 2017 | Active |
48, West George Street, Glasgow, Scotland, G2 1BP | Director | 08 July 2017 | Active |
99, Main Road, Glasgow, Scotland, G67 4AY | Director | 14 October 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-19 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Resolution | Resolution. | Download |
2019-01-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Gazette | Gazette filings brought up to date. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Gazette | Gazette filings brought up to date. | Download |
2017-01-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-01-03 | Gazette | Gazette notice compulsory. | Download |
2015-10-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.