UKBizDB.co.uk

XELECT LIMITED

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

This company is commonly known as Xelect Limited. The company was founded 11 years ago and was given the registration number SC438223. The firm's registered office is in ST. ANDREWS. You can find them at Horizon House, Abbey Walk, St. Andrews, Fife. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:XELECT LIMITED
Company Number:SC438223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2012
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Horizon House, Abbey Walk, St. Andrews, Fife, Scotland, KY16 9LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Secretary05 February 2024Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director05 December 2023Active
1525, River Road, Deforest, United States,

Director12 May 2023Active
Horizon House, Abbey Walk, St. Andrews, Scotland, KY16 9LB

Secretary18 June 2020Active
Kinburn Castle, Doubledykes Road, St Andrews, Scotland, KY16 9DR

Corporate Secretary05 December 2012Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary11 November 2014Active
Horizon House, Abbey Walk, St. Andrews, Scotland, KY16 9LB

Director01 February 2013Active
Kinburn Castle, Doubledykes Road, St Andrews, KY16 9DR

Director26 May 2014Active
Matrix House, Matrix House, Basingstoke, England, RG21 4DZ

Director02 March 2021Active
Kinburn Castle, Doubledykes Road, St Andrews, KY16 9DR

Director27 February 2013Active
Kinburn Castle, Doubledykes Road, St Andrews, KY16 9DR

Director27 February 2013Active
Kinburn Castle, Doubledykes Road, St Andrews, United Kingdom, KY16 9DR

Director24 March 2016Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director16 November 2022Active
University Of St Andrews, College Gate, North Street, St Andrews, Scotland, KY16 9AJ

Director01 March 2019Active
Horizon House, Abbey Walk, St. Andrews, Scotland, KY16 9LB

Director01 February 2013Active
Kinburn Castle, Doubledykes Road, St Andrews, Scotland, KY16 9DR

Director05 December 2012Active

People with Significant Control

Genus Investments Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Matrix House, Matrix House, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Ian Alistair Johnston
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:Scotland
Address:Kinburn Castle, Double Dykes Road, St Andrews, Scotland, KY16 9DR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Incorporation

Memorandum articles.

Download
2023-12-06Resolution

Resolution.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2021-03-05Capital

Capital allotment shares.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.