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..
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 | : |
|
Registered Address | : | Horizon House, Abbey Walk, St. Andrews, Fife, Scotland, KY16 9LB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Secretary | 05 February 2024 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 05 December 2023 | Active |
1525, River Road, Deforest, United States, | Director | 12 May 2023 | Active |
Horizon House, Abbey Walk, St. Andrews, Scotland, KY16 9LB | Secretary | 18 June 2020 | Active |
Kinburn Castle, Doubledykes Road, St Andrews, Scotland, KY16 9DR | Corporate Secretary | 05 December 2012 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Corporate Secretary | 11 November 2014 | Active |
Horizon House, Abbey Walk, St. Andrews, Scotland, KY16 9LB | Director | 01 February 2013 | Active |
Kinburn Castle, Doubledykes Road, St Andrews, KY16 9DR | Director | 26 May 2014 | Active |
Matrix House, Matrix House, Basingstoke, England, RG21 4DZ | Director | 02 March 2021 | Active |
Kinburn Castle, Doubledykes Road, St Andrews, KY16 9DR | Director | 27 February 2013 | Active |
Kinburn Castle, Doubledykes Road, St Andrews, KY16 9DR | Director | 27 February 2013 | Active |
Kinburn Castle, Doubledykes Road, St Andrews, United Kingdom, KY16 9DR | Director | 24 March 2016 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 16 November 2022 | Active |
University Of St Andrews, College Gate, North Street, St Andrews, Scotland, KY16 9AJ | Director | 01 March 2019 | Active |
Horizon House, Abbey Walk, St. Andrews, Scotland, KY16 9LB | Director | 01 February 2013 | Active |
Kinburn Castle, Doubledykes Road, St Andrews, Scotland, KY16 9DR | Director | 05 December 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person secretary company with name date. | Download |
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Incorporation | Memorandum articles. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-03-11 | Accounts | Change account reference date company current extended. | Download |
2021-03-05 | Capital | Capital allotment shares. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.