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.
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 | : |
|
Registered Address | : | 111 West George Street, Glasgow, Scotland, G2 1QX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Passport Building, Luchthaven Brussel Nationaal, Gebouw 1k 1930, Zaventem, Belgium, | Director | 04 October 2021 | Active |
Eos Framing Ltd, Heighington Lane, Newton Aycliffe, England, DL5 6QG | Director | 31 July 2023 | Active |
20 Alexandra Drive, Paisley, PA2 9DS | Secretary | 29 March 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 29 March 2005 | Active |
Suite 1.01 Inovation Centre, Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 27 September 2016 | Active |
Unit 2, Acorn Business Park, Keighley Road, Skipton, England, BD23 2UE | Director | 03 August 2021 | Active |
24 Cortmalaw Gardems, Wallacefield, Robroyston, Glasgow, G33 1TJ | Director | 01 October 2006 | Active |
76, Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland, G52 4NQ | Director | 07 February 2013 | Active |
11 Kirkhill Bank, Cubley Penistone, Sheffield, S36 9UX | Director | 13 February 2009 | Active |
20 Alexandra Drive, Paisley, PA2 9DS | Director | 29 March 2005 | Active |
111, West George Street, Glasgow, Scotland, G2 1QX | Director | 27 September 2016 | Active |
20 Alexandra Drive, Paisley, PA2 9DS | Director | 29 March 2005 | Active |
Listers Barn, Starbotton, Nr. Skipton, Bradford, United Kingdom, BD23 5HY | Director | 07 April 2014 | Active |
Listers Barn, Starbotton Nr Skipton, Bradford, United Kingdom, BD23 5HY | Director | 13 February 2009 | Active |
76, Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland, G52 4NQ | Director | 07 February 2013 | Active |
102, Crawford Street, Motherwell, United Kingdom, ML1 3BW | Director | 07 February 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-27 | Accounts | Change account reference date company current extended. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Auditors | Auditors resignation company. | Download |
2019-06-17 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.