XALOC (1-NO 402) LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G67 2DA

Company number SC087217
Status Active
Incorporation Date 20 March 1984
Company Type Private Limited Company
Address 17 GLEN VIEW, CUMBERNAULD, GLASGOW, SCOTLAND, G67 2DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 3 October 2016 with updates; Registered office address changed from 8 Park Way Cumbernauld Glasgow G67 2BU to 17 Glen View Cumbernauld Glasgow G67 2DA on 15 October 2016. The most likely internet sites of XALOC (1-NO 402) LIMITED are www.xaloc1no402.co.uk, and www.xaloc-1-no-402.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Xaloc 1 No 402 Limited is a Private Limited Company. The company registration number is SC087217. Xaloc 1 No 402 Limited has been working since 20 March 1984. The present status of the company is Active. The registered address of Xaloc 1 No 402 Limited is 17 Glen View Cumbernauld Glasgow Scotland G67 2da. . ANGIOLINI, Janice Elizabeth is a Secretary of the company. ANGIOLINI, Janice Elizabeth is a Director of the company. MCHUGH, Michael is a Director of the company. MORRISON, John Allan is a Director of the company. Secretary DICKSON, Anthea Susan has been resigned. Secretary SIMPSON, Elizabeth Russell has been resigned. Secretary SIMPSON, John has been resigned. Director BLACK, Robert has been resigned. Director CURRIE, Gordon Bell has been resigned. Director DICKSON, Alan William Bain has been resigned. Director DICKSON, Anthea Susan has been resigned. Director HARRISON, Fred has been resigned. Director MCDONALD, Stuart Robertson has been resigned. Director MCHUGH, Michael has been resigned. Director SIMPSON, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANGIOLINI, Janice Elizabeth
Appointed Date: 11 October 2015

Director
ANGIOLINI, Janice Elizabeth
Appointed Date: 11 October 2015
67 years old

Director
MCHUGH, Michael
Appointed Date: 20 September 2010
67 years old

Director
MORRISON, John Allan
Appointed Date: 02 April 2000
82 years old

Resigned Directors

Secretary
DICKSON, Anthea Susan
Resigned: 14 April 1993

Secretary
SIMPSON, Elizabeth Russell
Resigned: 11 October 2015
Appointed Date: 14 September 2006

Secretary
SIMPSON, John
Resigned: 21 February 2006
Appointed Date: 04 April 1993

Director
BLACK, Robert
Resigned: 20 June 2007
Appointed Date: 02 April 2000
82 years old

Director
CURRIE, Gordon Bell
Resigned: 20 September 2010
Appointed Date: 04 April 1993
91 years old

Director
DICKSON, Alan William Bain
Resigned: 24 June 1993
75 years old

Director
DICKSON, Anthea Susan
Resigned: 24 June 1993
70 years old

Director
HARRISON, Fred
Resigned: 04 April 2000
Appointed Date: 04 April 1993
99 years old

Director
MCDONALD, Stuart Robertson
Resigned: 07 January 1996
Appointed Date: 04 April 1993
87 years old

Director
MCHUGH, Michael
Resigned: 10 October 2010
Appointed Date: 20 September 2010
167 years old

Director
SIMPSON, John
Resigned: 21 February 2006
Appointed Date: 04 April 1993
97 years old

XALOC (1-NO 402) LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 30 June 2016
16 Oct 2016
Confirmation statement made on 3 October 2016 with updates
15 Oct 2016
Registered office address changed from 8 Park Way Cumbernauld Glasgow G67 2BU to 17 Glen View Cumbernauld Glasgow G67 2DA on 15 October 2016
19 Apr 2016
Accounts for a dormant company made up to 30 June 2015
11 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 3,000

...
... and 92 more events
17 Aug 1987
Director resigned

15 Jun 1987
Return made up to 31/10/86; full list of members

20 Apr 1987
Full accounts made up to 30 June 1986

22 Jan 1987
New director appointed

14 Nov 1986
Full accounts made up to 30 June 1985