UKBizDB.co.uk

XRF LIMITED

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, G2 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Windmill Drive, Brighton, England, BN1 5HG

Director06 May 2022Active
4, Windmill Drive, Brighton, BN1 5HG

Secretary23 June 2003Active
Roscrea, Edinburgh Road, Bathgate, EH48 1EP

Secretary17 September 1996Active
65 Madderfield Mews, Linlithgow, EH49 7HD

Secretary30 July 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 September 1996Active
3f3 2 Craighall Crescent, Edinburgh, EH6 4RY

Director01 February 2004Active
4, Windmill Drive, Brighton, BN1 5HG

Director17 September 1996Active
68 Mountcastle Drive South, Edinburgh, EH15 3LW

Director17 September 1996Active
65 Madderfield Mews, Linlithgow, EH49 7HD

Director30 July 1999Active
96 Glasgow Road, Stirling, FK7 0PQ

Director21 February 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 September 1996Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.