This company is commonly known as Xrf Limited. The company was founded 27 years ago and was given the registration number SC168142. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | XRF LIMITED |
---|---|---|
Company Number | : | SC168142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 272 Bath Street, Glasgow, G2 4JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Windmill Drive, Brighton, England, BN1 5HG | Director | 06 May 2022 | Active |
4, Windmill Drive, Brighton, BN1 5HG | Secretary | 23 June 2003 | Active |
Roscrea, Edinburgh Road, Bathgate, EH48 1EP | Secretary | 17 September 1996 | Active |
65 Madderfield Mews, Linlithgow, EH49 7HD | Secretary | 30 July 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 September 1996 | Active |
3f3 2 Craighall Crescent, Edinburgh, EH6 4RY | Director | 01 February 2004 | Active |
4, Windmill Drive, Brighton, BN1 5HG | Director | 17 September 1996 | Active |
68 Mountcastle Drive South, Edinburgh, EH15 3LW | Director | 17 September 1996 | Active |
65 Madderfield Mews, Linlithgow, EH49 7HD | Director | 30 July 1999 | Active |
96 Glasgow Road, Stirling, FK7 0PQ | Director | 21 February 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 September 1996 | Active |
Ms Maria Susan Green | ||
Notified on | : | 21 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Windmill Drive, Brighton, England, BN1 5HG |
Nature of control | : |
|
Mr Gary John Holland | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Windmill Drive, Brighton, England, BN1 5HG |
Nature of control | : |
|
Mr Gary John Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Windmill Drive, Brighton, United Kingdom, BN1 5HG |
Nature of control | : |
|
Ms Maria Susan Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Windmill Drive, Brighton, United Kingdom, BN1 5HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-26 | Gazette | Gazette notice voluntary. | Download |
2023-09-19 | Dissolution | Dissolution application strike off company. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.