XSTALBIO LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC222707
Status Liquidation
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address 3RD FLOOR, FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from Cids, Thomson Building University Avenue Glasgow Lanarkshire G12 8QQ to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2016. The most likely internet sites of XSTALBIO LTD. are www.xstalbio.co.uk, and www.xstalbio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xstalbio Ltd is a Private Limited Company. The company registration number is SC222707. Xstalbio Ltd has been working since 30 August 2001. The present status of the company is Liquidation. The registered address of Xstalbio Ltd is 3rd Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . COLHOUN, Francis is a Secretary of the company. PARKER, Marie Claire, Dr is a Director of the company. PRESTON, John Michael, Professor is a Director of the company. Secretary PARKER, Angela Mary has been resigned. Secretary RATTRAY, Craig has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KENNEDY, Neil John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
COLHOUN, Francis
Appointed Date: 08 June 2006

Director
PARKER, Marie Claire, Dr
Appointed Date: 30 August 2001
56 years old

Director
PRESTON, John Michael, Professor
Appointed Date: 01 November 2004
79 years old

Resigned Directors

Secretary
PARKER, Angela Mary
Resigned: 01 November 2004
Appointed Date: 01 September 2001

Secretary
RATTRAY, Craig
Resigned: 01 June 2006
Appointed Date: 01 November 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 August 2001
Appointed Date: 30 August 2001

Director
KENNEDY, Neil John
Resigned: 06 July 2006
Appointed Date: 28 May 2004
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 August 2001
Appointed Date: 30 August 2001

XSTALBIO LTD. Events

20 Jun 2016
Court order notice of winding up
20 Jun 2016
Notice of winding up order
27 May 2016
Registered office address changed from Cids, Thomson Building University Avenue Glasgow Lanarkshire G12 8QQ to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2016
26 May 2016
Appointment of a provisional liquidator
30 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 71 more events
15 Oct 2001
New director appointed
15 Oct 2001
Accounting reference date extended from 31/08/02 to 31/12/02
03 Sep 2001
Secretary resigned
03 Sep 2001
Director resigned
30 Aug 2001
Incorporation

XSTALBIO LTD. Charges

21 May 2004
Bond & floating charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…