UKBizDB.co.uk

XI ENGINEERING CONSULTANTS LTD

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR

Director12 October 2010Active
Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR

Director20 August 2018Active
Codebase, Argyle House, Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR

Director01 December 2016Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary12 October 2010Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director01 September 2015Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director16 May 2011Active
17, Weaver Place, East Kilbride, G75 8SH

Director16 May 2011Active
Skyfall, 3, Glamis Gardens, Dalgety Bay, Dunfermline, Scotland, KY11 9TD

Director12 December 2017Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director16 May 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-10Address

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

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.