This company is commonly known as Xi Engineering Consultants Ltd. The company was founded 13 years ago and was given the registration number SC386913. The firm's registered office is in EDINBURGH. You can find them at Codebase, Argyle House, Lady Lawson Street, Edinburgh, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | XI ENGINEERING CONSULTANTS LTD |
---|---|---|
Company Number | : | SC386913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR | Director | 12 October 2010 | Active |
Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR | Director | 20 August 2018 | Active |
Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR | Director | 01 December 2016 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 12 October 2010 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 01 September 2015 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 16 May 2011 | Active |
17, Weaver Place, East Kilbride, G75 8SH | Director | 16 May 2011 | Active |
Skyfall, 3, Glamis Gardens, Dalgety Bay, Dunfermline, Scotland, KY11 9TD | Director | 12 December 2017 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 16 May 2011 | Active |
Mr James Gordon Stewart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR |
Nature of control | : |
|
Mr Manus Joseph Fullerton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR |
Nature of control | : |
|
Dr Mark-Paul Buckingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-10 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.