UKBizDB.co.uk

XBURO UK LTD

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

This company is commonly known as Xburo Uk Ltd. The company was founded 5 years ago and was given the registration number SC612634. The firm's registered office is in PAISLEY. You can find them at Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:XBURO UK LTD
Company Number:SC612634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom, PA3 4DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abercorn House, 79 Renfrew Road, Paisley, United Kingdom, PA3 4DA

Director05 November 2018Active
Abercorn House, 79 Renfrew Road, Paisley, United Kingdom, PA3 4DA

Director05 November 2018Active

People with Significant Control

Xburo Holdings Limited
Notified on:17 November 2022
Status:Active
Country of residence:Scotland
Address:Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Bolan Brady
Notified on:28 October 2019
Status:Active
Country of residence:Scotland
Address:Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Bolan Brady
Notified on:28 October 2019
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Gribben
Notified on:05 November 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Abercorn House, 79 Renfrew Road, Paisley, United Kingdom, PA3 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Cannon
Notified on:05 November 2018
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Abercorn House, 79 Renfrew Road, Paisley, United Kingdom, PA3 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Gazette

Gazette filings brought up to date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Gazette

Gazette notice compulsory.

Download
2018-12-05Accounts

Change account reference date company current extended.

Download
2018-11-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.