XTREME BUSINESS SOLUTIONS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1PU

Company number SC239213
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address 17 VICTORIA STREET, ABERDEEN, AB10 1PU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Amended total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of XTREME BUSINESS SOLUTIONS LIMITED are www.xtremebusinesssolutions.co.uk, and www.xtreme-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xtreme Business Solutions Limited is a Private Limited Company. The company registration number is SC239213. Xtreme Business Solutions Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Xtreme Business Solutions Limited is 17 Victoria Street Aberdeen Ab10 1pu. . DUNCAN, Graeme Thomas is a Director of the company. MCCARTHY, Martin is a Director of the company. MURRAY, Cameron George is a Director of the company. Secretary JESSIMAN, Yvonne Maria has been resigned. Secretary MCDOUGALL, Ian James has been resigned. Secretary MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED has been resigned. Director MCDOUGALL, Ian James has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
DUNCAN, Graeme Thomas
Appointed Date: 12 November 2002
56 years old

Director
MCCARTHY, Martin
Appointed Date: 13 February 2015
57 years old

Director
MURRAY, Cameron George
Appointed Date: 25 November 2005
58 years old

Resigned Directors

Secretary
JESSIMAN, Yvonne Maria
Resigned: 12 November 2002
Appointed Date: 06 November 2002

Secretary
MCDOUGALL, Ian James
Resigned: 01 November 2012
Appointed Date: 12 November 2002

Secretary
MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED
Resigned: 11 December 2015
Appointed Date: 01 November 2012

Director
MCDOUGALL, Ian James
Resigned: 12 November 2002
Appointed Date: 06 November 2002
75 years old

Persons With Significant Control

Mr Graeme Thomas Duncan
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

XTREME BUSINESS SOLUTIONS LIMITED Events

27 Mar 2017
Amended total exemption small company accounts made up to 31 January 2016
18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,003

16 Dec 2015
Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 11 December 2015
...
... and 52 more events
02 Jan 2003
Secretary resigned
20 Dec 2002
Memorandum and Articles of Association
20 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Dec 2002
Accounting reference date extended from 30/11/03 to 31/01/04
06 Nov 2002
Incorporation

XTREME BUSINESS SOLUTIONS LIMITED Charges

13 August 2008
Bond & floating charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
11 July 2007
Floating charge
Delivered: 17 July 2007
Status: Satisfied on 14 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 February 2006
Floating charge
Delivered: 28 February 2006
Status: Satisfied on 19 November 2009
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…