XCL FRAMING SOLUTIONS LIMITED
GLASGOW XANDRA CONSTRUCTION LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4NQ

Company number SC282250
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 76 QUEEN ELIZABETH AVENUE, HILLINGTON PARK, GLASGOW, G52 4NQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43320 - Joinery installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Peter Alan Walker as a director on 27 September 2016; Appointment of Paul Smith as a director on 27 September 2016; Termination of appointment of Barbara Walker as a director on 27 September 2016. The most likely internet sites of XCL FRAMING SOLUTIONS LIMITED are www.xclframingsolutions.co.uk, and www.xcl-framing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Xcl Framing Solutions Limited is a Private Limited Company. The company registration number is SC282250. Xcl Framing Solutions Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Xcl Framing Solutions Limited is 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4nq. . FRENCH, Roger is a Director of the company. SMITH, Paul is a Director of the company. Secretary SMITH, Frances Mary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCGURK, Raymond has been resigned. Director MELLON, Thomas has been resigned. Director MITCHELL, Warren Colin has been resigned. Director SMITH, Frances Mary has been resigned. Director SMITH, Paul has been resigned. Director WALKER, Barbara has been resigned. Director WALKER, Peter Alan has been resigned. Director WEBBERLEY, Clive Anthony has been resigned. Director WINTON, Nicholas Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
FRENCH, Roger
Appointed Date: 27 September 2016
60 years old

Director
SMITH, Paul
Appointed Date: 27 September 2016
57 years old

Resigned Directors

Secretary
SMITH, Frances Mary
Resigned: 10 June 2009
Appointed Date: 29 March 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
MCGURK, Raymond
Resigned: 17 May 2011
Appointed Date: 01 October 2006
61 years old

Director
MELLON, Thomas
Resigned: 07 April 2014
Appointed Date: 07 February 2013
61 years old

Director
MITCHELL, Warren Colin
Resigned: 27 April 2012
Appointed Date: 13 February 2009
65 years old

Director
SMITH, Frances Mary
Resigned: 10 June 2009
Appointed Date: 29 March 2005
59 years old

Director
SMITH, Paul
Resigned: 07 April 2014
Appointed Date: 29 March 2005
57 years old

Director
WALKER, Barbara
Resigned: 27 September 2016
Appointed Date: 07 April 2014
76 years old

Director
WALKER, Peter Alan
Resigned: 27 September 2016
Appointed Date: 13 February 2009
76 years old

Director
WEBBERLEY, Clive Anthony
Resigned: 07 April 2014
Appointed Date: 07 February 2013
57 years old

Director
WINTON, Nicholas Paul
Resigned: 07 April 2014
Appointed Date: 07 February 2013
60 years old

XCL FRAMING SOLUTIONS LIMITED Events

05 Oct 2016
Termination of appointment of Peter Alan Walker as a director on 27 September 2016
05 Oct 2016
Appointment of Paul Smith as a director on 27 September 2016
05 Oct 2016
Termination of appointment of Barbara Walker as a director on 27 September 2016
05 Oct 2016
Appointment of Roger French as a director on 27 September 2016
15 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2,000

...
... and 53 more events
24 May 2006
Return made up to 22/05/06; full list of members
03 Apr 2006
Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed

15 Mar 2006
Accounting reference date extended from 31/03/06 to 28/09/06
30 Mar 2005
Secretary resigned
29 Mar 2005
Incorporation

XCL FRAMING SOLUTIONS LIMITED Charges

24 October 2008
Bond & floating charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Paw Structures Limited
Description: Undertaking & all property & assets present & future…