XTREME INNOVATIONS LIMITED

SC410971
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEEN, ABERDEENSHIRE AB32 6TQ

Documents

Documents
Date Category Description Pages
21 Dec 2023 miscellaneous Court Order 8 Buy now
21 Dec 2023 miscellaneous Court Order 8 Buy now
21 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
22 Nov 2023 resolution Resolution 1 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 officers Change of particulars for director (Mr. Kenneth Robert Rait) 2 Buy now
19 Apr 2023 officers Termination of appointment of secretary (Mark Roman Higgins) 1 Buy now
11 Apr 2023 officers Termination of appointment of director (Jorge Covarrubias-Rico) 1 Buy now
11 Apr 2023 officers Appointment of director (Mr. Kenneth Robert Rait) 2 Buy now
21 Mar 2023 accounts Annual Accounts 13 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 officers Appointment of director (Mr Christopher Allan Walker) 2 Buy now
05 Aug 2022 officers Termination of appointment of director (Giselle Evette Varn) 1 Buy now
02 Aug 2022 officers Appointment of director (Colin David Beddall) 2 Buy now
02 Aug 2022 officers Termination of appointment of director (Gary Park) 1 Buy now
06 Apr 2022 accounts Annual Accounts 14 Buy now
10 Feb 2022 officers Termination of appointment of director (Mikki Victoria Corcoran) 1 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 officers Termination of appointment of director (Mark Roman Higgins) 1 Buy now
21 Mar 2021 officers Change of particulars for director (Mrs Mikki Victoria Corcoran) 2 Buy now
19 Mar 2021 officers Change of particulars for director (Mr Jorge Covarrubias-Rico) 2 Buy now
19 Mar 2021 officers Change of particulars for director (Mrs Giselle Evette Varn) 2 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 officers Appointment of director (Mrs Giselle Evette Varn) 2 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 13 Buy now
12 Jun 2020 officers Appointment of secretary (Mr Mark Roman Higgins) 2 Buy now
12 Jun 2020 officers Termination of appointment of secretary (Simon Smoker) 1 Buy now
12 Jun 2020 officers Appointment of director (Gary Park) 2 Buy now
12 Jun 2020 officers Termination of appointment of director (Simon Smoker) 1 Buy now
12 Jun 2020 officers Change of particulars for director (Mr Mark Roman Higgins) 2 Buy now
23 Jan 2020 officers Change of particulars for director (Mr Jorge Covarrubias-Rico) 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 officers Appointment of director (Mr Jorge Covarrubias-Rico) 2 Buy now
01 Nov 2019 officers Termination of appointment of director (Brian Laurence Mcbeath) 1 Buy now
18 Sep 2019 accounts Annual Accounts 14 Buy now
02 Aug 2019 officers Appointment of director (Mrs Mikki Victoria Corcoran) 2 Buy now
02 Aug 2019 officers Termination of appointment of director (Gwenola Jacqueline Stephanie Boyault) 1 Buy now
02 Apr 2019 officers Termination of appointment of director (David Marsh) 1 Buy now
02 Apr 2019 officers Appointment of director (Mark Roman Higgins) 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 accounts Annual Accounts 14 Buy now
20 Jul 2018 resolution Resolution 42 Buy now
09 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 officers Termination of appointment of director (Nigel Robin Avern) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2017 accounts Annual Accounts 8 Buy now
04 Jan 2017 officers Termination of appointment of director (Peter Barnes Moyes) 1 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Clp Secretaries Limited) 1 Buy now
04 Jan 2017 officers Appointment of director (Gwenola Jacqueline Stephanie Boyault) 2 Buy now
04 Jan 2017 officers Appointment of director (Simon Smoker) 2 Buy now
04 Jan 2017 officers Appointment of secretary (Simon Smoker) 2 Buy now
04 Jan 2017 officers Appointment of director (Mr David Marsh) 2 Buy now
04 Jan 2017 officers Appointment of director (Mr Brian Laurence Mcbeath) 2 Buy now
04 Jan 2017 officers Appointment of director (Nigel Robin Avern) 2 Buy now
04 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 officers Change of particulars for director (Mr Peter Barnes Moyes) 2 Buy now
13 Sep 2016 accounts Annual Accounts 5 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Peter Barnes Moyes) 2 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 4 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
10 Jul 2014 capital Return of Allotment of shares 4 Buy now
10 Jul 2014 resolution Resolution 39 Buy now
09 Jul 2014 resolution Resolution 1 Buy now
07 Jul 2014 accounts Annual Accounts 8 Buy now
26 Jun 2014 officers Termination of appointment of director (Lois Moyes) 1 Buy now
24 Mar 2014 resolution Resolution 34 Buy now
24 Mar 2014 capital Return of Allotment of shares 4 Buy now
09 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
10 Jan 2013 capital Return of Allotment of shares 4 Buy now
10 Jan 2013 resolution Resolution 1 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 resolution Resolution 1 Buy now
07 Dec 2011 resolution Resolution 1 Buy now
10 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Nov 2011 incorporation Incorporation Company 9 Buy now