UKBizDB.co.uk

XTREME INNOVATIONS LIMITED

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

This company is commonly known as Xtreme Innovations Limited. The company was founded 12 years ago and was given the registration number SC410971. The firm's registered office is in WESTHILL. You can find them at Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:XTREME INNOVATIONS LIMITED
Company Number:SC410971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2011
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director31 July 2022Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director07 April 2023Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 August 2022Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 May 2020Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 December 2016Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Corporate Secretary09 November 2011Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director01 August 2019Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director31 October 2019Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
Gallowbrae, Craigmyle Road, Torphins, United Kingdom, AB31 4HP

Director09 November 2011Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL

Director09 November 2011Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 December 2016Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 January 2021Active

People with Significant Control

Mr Peter Barnes Moyes
Notified on:18 October 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Scotland
Address:Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Scotland, AB32 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peak Well Systems Limited
Notified on:04 June 2016
Status:Active
Country of residence:Scotland
Address:Peregrine House, Peregrine Road, Aberdeenshire, Scotland, AB32 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Miscellaneous

Court order.

Download
2023-12-21Miscellaneous

Court order.

Download
2023-12-21Gazette

Gazette dissolved compulsory.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-15Address

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

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.