UKBizDB.co.uk

XCL FRAMING SOLUTIONS LIMITED

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

This company is commonly known as Xcl Framing Solutions Limited. The company was founded 19 years ago and was given the registration number SC282250. The firm's registered office is in GLASGOW. You can find them at 111 West George Street, , Glasgow, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:XCL FRAMING SOLUTIONS LIMITED
Company Number:SC282250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43320 - Joinery installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:111 West George Street, Glasgow, Scotland, G2 1QX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Passport Building, Luchthaven Brussel Nationaal, Gebouw 1k 1930, Zaventem, Belgium,

Director04 October 2021Active
Eos Framing Ltd, Heighington Lane, Newton Aycliffe, England, DL5 6QG

Director31 July 2023Active
20 Alexandra Drive, Paisley, PA2 9DS

Secretary29 March 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary29 March 2005Active
Suite 1.01 Inovation Centre, Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director27 September 2016Active
Unit 2, Acorn Business Park, Keighley Road, Skipton, England, BD23 2UE

Director03 August 2021Active
24 Cortmalaw Gardems, Wallacefield, Robroyston, Glasgow, G33 1TJ

Director01 October 2006Active
76, Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland, G52 4NQ

Director07 February 2013Active
11 Kirkhill Bank, Cubley Penistone, Sheffield, S36 9UX

Director13 February 2009Active
20 Alexandra Drive, Paisley, PA2 9DS

Director29 March 2005Active
111, West George Street, Glasgow, Scotland, G2 1QX

Director27 September 2016Active
20 Alexandra Drive, Paisley, PA2 9DS

Director29 March 2005Active
Listers Barn, Starbotton, Nr. Skipton, Bradford, United Kingdom, BD23 5HY

Director07 April 2014Active
Listers Barn, Starbotton Nr Skipton, Bradford, United Kingdom, BD23 5HY

Director13 February 2009Active
76, Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland, G52 4NQ

Director07 February 2013Active
102, Crawford Street, Motherwell, United Kingdom, ML1 3BW

Director07 February 2013Active

People with Significant Control

Paw Holdings Ltd
Notified on:27 September 2016
Status:Active
Country of residence:United Kingdom
Address:Birkbeck, Water Street, Skipton, United Kingdom, BD23 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Accounts

Change account reference date company current extended.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-06-23Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Auditors

Auditors resignation company.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.