XODUS GROUP LIMITED
ABERDEEN XODUS OIL & GAS CONSULTANTS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1RS

Company number SC286421
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address XODUS HOUSE, 50 HUNTLY STREET, ABERDEEN, AB10 1RS
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge SC2864210008, created on 3 August 2016; Termination of appointment of Stephen Kevin Swindell as a secretary on 1 August 2016; Appointment of Ms Tracey Ann Hart as a secretary on 1 August 2016. The most likely internet sites of XODUS GROUP LIMITED are www.xodusgroup.co.uk, and www.xodus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xodus Group Limited is a Private Limited Company. The company registration number is SC286421. Xodus Group Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Xodus Group Limited is Xodus House 50 Huntly Street Aberdeen Ab10 1rs. . HART, Tracey Ann is a Secretary of the company. KILNER-ABAZED, Emma Jayne is a Director of the company. SWINDELL, Stephen Kevin is a Director of the company. VAN DER ZANDE, Wim is a Director of the company. Secretary SWINDELL, Stephen Kevin has been resigned. Secretary INFINITY SECRETARIES LIMITED has been resigned. Director COWIE, Simon Henry Dyer has been resigned. Director DORNAN, Alistair Weir has been resigned. Director HEARD, Richard James has been resigned. Director MANSON, Colin Andrew has been resigned. Director MELDRUM, Brian James has been resigned. Director PARKER, Charles David has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
HART, Tracey Ann
Appointed Date: 01 August 2016

Director
KILNER-ABAZED, Emma Jayne
Appointed Date: 13 June 2011
46 years old

Director
SWINDELL, Stephen Kevin
Appointed Date: 01 September 2005
60 years old

Director
VAN DER ZANDE, Wim
Appointed Date: 01 July 2015
64 years old

Resigned Directors

Secretary
SWINDELL, Stephen Kevin
Resigned: 01 August 2016
Appointed Date: 01 December 2006

Secretary
INFINITY SECRETARIES LIMITED
Resigned: 01 December 2006
Appointed Date: 20 June 2005

Director
COWIE, Simon Henry Dyer
Resigned: 20 September 2005
Appointed Date: 20 June 2005
52 years old

Director
DORNAN, Alistair Weir
Resigned: 25 January 2008
Appointed Date: 28 December 2005
62 years old

Director
HEARD, Richard James
Resigned: 14 March 2011
Appointed Date: 25 November 2005
61 years old

Director
MANSON, Colin Andrew
Resigned: 01 July 2015
Appointed Date: 01 September 2005
59 years old

Director
MELDRUM, Brian James
Resigned: 14 March 2011
Appointed Date: 20 September 2005
76 years old

Director
PARKER, Charles David
Resigned: 14 March 2011
Appointed Date: 01 August 2008
57 years old

XODUS GROUP LIMITED Events

18 Aug 2016
Registration of charge SC2864210008, created on 3 August 2016
02 Aug 2016
Termination of appointment of Stephen Kevin Swindell as a secretary on 1 August 2016
02 Aug 2016
Appointment of Ms Tracey Ann Hart as a secretary on 1 August 2016
07 Jul 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 235,025

...
... and 79 more events
22 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Sep 2005
Notice of assignment of name or new name to shares
01 Sep 2005
New director appointed
01 Sep 2005
New director appointed
20 Jun 2005
Incorporation

XODUS GROUP LIMITED Charges

3 August 2016
Charge code SC28 6421 0008
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 June 2016
Charge code SC28 6421 0007
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
9 May 2016
Charge code SC28 6421 0006
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
9 May 2016
Charge code SC28 6421 0005
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 July 2013
Charge code SC28 6421 0004
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
25 January 2012
Floating charge
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Undertaking & all property & assets present & future…
29 May 2007
Floating charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
20 September 2005
Bond & floating charge
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…