THE XACT GROUP LIMITED
BELLSHILL XACT INTERNATIONAL LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 1AB

Company number SC203416
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address XACT HOUSE, 258 MAIN STREET, BELLSHILL, STRATHCLYDE, ML4 1AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of THE XACT GROUP LIMITED are www.thexactgroup.co.uk, and www.the-xact-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The Xact Group Limited is a Private Limited Company. The company registration number is SC203416. The Xact Group Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of The Xact Group Limited is Xact House 258 Main Street Bellshill Strathclyde Ml4 1ab. . HARKNESS, Duncan John is a Secretary of the company. HAMMOND, Maurice is a Director of the company. HARKNESS, Duncan John is a Director of the company. METH, Ian Stewart is a Director of the company. Secretary BLACKLEY, Thomas Allan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLACKLEY, Thomas Allan has been resigned. Director HARGRAVE, John has been resigned. Director JOHNSTONE, Ian James has been resigned. Director LAWLOR, William has been resigned. Director MAGUIRE, Kenneth has been resigned. Director SIMPSON, John Thomas has been resigned. Director TAYLOR, Philip has been resigned. Director TAYLOR, Philip has been resigned. Director WALLACE, James, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARKNESS, Duncan John
Appointed Date: 28 November 2003

Director
HAMMOND, Maurice
Appointed Date: 18 October 2002
72 years old

Director
HARKNESS, Duncan John
Appointed Date: 28 November 2003
73 years old

Director
METH, Ian Stewart
Appointed Date: 26 November 2007
65 years old

Resigned Directors

Secretary
BLACKLEY, Thomas Allan
Resigned: 28 November 2003
Appointed Date: 28 January 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
BLACKLEY, Thomas Allan
Resigned: 28 November 2003
Appointed Date: 28 January 2000
77 years old

Director
HARGRAVE, John
Resigned: 10 April 2015
Appointed Date: 01 February 2006
76 years old

Director
JOHNSTONE, Ian James
Resigned: 31 January 2006
Appointed Date: 18 October 2002
63 years old

Director
LAWLOR, William
Resigned: 10 April 2015
Appointed Date: 28 November 2003
78 years old

Director
MAGUIRE, Kenneth
Resigned: 28 November 2003
Appointed Date: 15 June 2001
77 years old

Director
SIMPSON, John Thomas
Resigned: 01 August 2001
Appointed Date: 28 January 2000
59 years old

Director
TAYLOR, Philip
Resigned: 28 November 2003
Appointed Date: 18 October 2002
79 years old

Director
TAYLOR, Philip
Resigned: 30 October 2000
Appointed Date: 28 January 2000
79 years old

Director
WALLACE, James, Dr
Resigned: 23 December 2004
Appointed Date: 28 November 2003
72 years old

Persons With Significant Control

Mr Duncan John Harkness
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Maurice Hammond
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

THE XACT GROUP LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Satisfaction of charge 2 in full
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 379.000115

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
10 Jan 2001
Ad 30/12/00--------- £ si 200@1=200 £ ic 1/201
10 Jan 2001
Director resigned
18 Dec 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
30 Jan 2000
Secretary resigned
28 Jan 2000
Incorporation

THE XACT GROUP LIMITED Charges

15 July 2003
Floating charge
Delivered: 24 July 2003
Status: Satisfied on 22 July 2016
Persons entitled: North Lanarkshire Council
Description: Undertaking and all property and assets present and future…
5 October 2001
Bond & floating charge
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…