XLTEC SOLUTIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC282793
Status Liquidation
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016; Satisfaction of charge SC2827930005 in full; Satisfaction of charge SC2827930006 in full. The most likely internet sites of XLTEC SOLUTIONS LIMITED are www.xltecsolutions.co.uk, and www.xltec-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xltec Solutions Limited is a Private Limited Company. The company registration number is SC282793. Xltec Solutions Limited has been working since 06 April 2005. The present status of the company is Liquidation. The registered address of Xltec Solutions Limited is 319 St Vincent Street Glasgow G2 5as. . MOORE, Kevin Benedict is a Director of the company. MOORE, Vincent Andrew is a Director of the company. Secretary EDDY, Fiona has been resigned. Secretary MUIR, Alison has been resigned. Secretary COSEC LIMITED has been resigned. Director EVANS, Paul has been resigned. Director TAYLOR, Andrew has been resigned. Director YOUNG, Stuart Harris has been resigned. Director CODIR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MOORE, Kevin Benedict
Appointed Date: 06 April 2005
68 years old

Director
MOORE, Vincent Andrew
Appointed Date: 31 January 2007
61 years old

Resigned Directors

Secretary
EDDY, Fiona
Resigned: 24 September 2014
Appointed Date: 07 February 2006

Secretary
MUIR, Alison
Resigned: 07 February 2006
Appointed Date: 06 April 2005

Secretary
COSEC LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Director
EVANS, Paul
Resigned: 12 October 2012
Appointed Date: 01 April 2012
63 years old

Director
TAYLOR, Andrew
Resigned: 03 October 2014
Appointed Date: 01 February 2006
50 years old

Director
YOUNG, Stuart Harris
Resigned: 10 May 2013
Appointed Date: 17 September 2012
62 years old

Director
CODIR LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

XLTEC SOLUTIONS LIMITED Events

25 Oct 2016
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
07 Jul 2015
Satisfaction of charge SC2827930005 in full
07 Jul 2015
Satisfaction of charge SC2827930006 in full
05 May 2015
Registered office address changed from 2E Napier Place Ward Park North Cumbernauld G68 0LL to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 5 May 2015
05 May 2015
Court order notice of winding up
...
... and 56 more events
27 Apr 2005
New director appointed
07 Apr 2005
Director resigned
07 Apr 2005
Secretary resigned;director resigned
07 Apr 2005
Registered office changed on 07/04/05 from: 78 montgomery street edinburgh lothian EH7 5JA
06 Apr 2005
Incorporation

XLTEC SOLUTIONS LIMITED Charges

1 September 2014
Charge code SC28 2793 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Utax (UK) Limited
Description: Contains floating charge…
27 September 2013
Charge code SC28 2793 0006
Delivered: 30 September 2013
Status: Satisfied on 7 July 2015
Persons entitled: Close Brothers Limited
Description: A regal 4080VESSEL bearing hull indentification number…
27 September 2013
Charge code SC28 2793 0005
Delivered: 30 September 2013
Status: Satisfied on 7 July 2015
Persons entitled: Close Brothers Limited
Description: A regal 4080 vessel named "black diamond of glasgow”…
17 June 2013
Charge code SC28 2793 0004
Delivered: 18 June 2013
Status: Satisfied on 7 April 2014
Persons entitled: Close Brothers Limited
Description: A sealine F37 flybridge vessel caledonia princess. See form…
17 June 2013
Charge code SC28 2793 0003
Delivered: 18 June 2013
Status: Satisfied on 7 April 2014
Persons entitled: Close Brothers Limited
Description: A sealine F37 flybridge vessel named caledonia princess…
1 May 2012
Standard security
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 2E napier place, wardpark north, cumbernauld, title number…
6 June 2011
Floating charge
Delivered: 17 June 2011
Status: Satisfied on 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…