Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > XCL FRAMING SOLUTIONS LIMITED
Company Information for

XCL FRAMING SOLUTIONS LIMITED

PO BOX 407, 111 WEST GEORGE STREET, GLASGOW, G2 1QX,
Company Registration Number
SC282250
Private Limited Company
Active

Company Overview

About Xcl Framing Solutions Ltd
XCL FRAMING SOLUTIONS LIMITED was founded on 2005-03-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Xcl Framing Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XCL FRAMING SOLUTIONS LIMITED
 
Legal Registered Office
PO BOX 407
111 WEST GEORGE STREET
GLASGOW
G2 1QX
Other companies in G52
 
Previous Names
XANDRA CONSTRUCTION LIMITED20/01/2014
Filing Information
Company Number SC282250
Company ID Number SC282250
Date formed 2005-03-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XCL FRAMING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XCL FRAMING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL SMITH
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FRENCH
Director 2016-09-27 2018-02-28
BARBARA WALKER
Director 2014-04-07 2016-09-27
PETER ALAN WALKER
Director 2009-02-13 2016-09-27
THOMAS MELLON
Director 2013-02-07 2014-04-07
PAUL SMITH
Director 2005-03-29 2014-04-07
CLIVE ANTHONY WEBBERLEY
Director 2013-02-07 2014-04-07
NICHOLAS PAUL WINTON
Director 2013-02-07 2014-04-07
WARREN COLIN MITCHELL
Director 2009-02-13 2012-04-27
RAYMOND MCGURK
Director 2006-10-01 2011-05-17
FRANCES MARY SMITH
Company Secretary 2005-03-29 2009-06-10
FRANCES MARY SMITH
Director 2005-03-29 2009-06-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-03-29 2005-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-14APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2023-08-14DIRECTOR APPOINTED MR SCOTT BIBBY
2023-06-15CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT
2021-12-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT
2021-11-23AP01DIRECTOR APPOINTED MR PATRICK EMILE CELINA BALEMANS
2021-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-27AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-08-18AP01DIRECTOR APPOINTED MR MATTHEW JOWETT
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM Suite 1.01 Inovation Centre Ainslie Road Hillington Park Glasgow G52 4RU Scotland
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-10-01AUDAUDITOR'S RESIGNATION
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH
2017-10-25PSC05Change of details for Paw Topco Ltd as a person with significant control on 2016-09-27
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH NO UPDATES
2017-10-08PSC02Notification of Paw Topco Ltd as a person with significant control on 2016-09-27
2017-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/17 FROM 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2016-10-05AP01DIRECTOR APPOINTED PAUL SMITH
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WALKER
2016-10-05AP01DIRECTOR APPOINTED ROGER FRENCH
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-15AR0122/05/16 ANNUAL RETURN FULL LIST
2016-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-25AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-26AR0122/05/14 ANNUAL RETURN FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MRS BARBARA WALKER
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINTON
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WEBBERLEY
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MELLON
2014-04-09MEM/ARTSARTICLES OF ASSOCIATION
2014-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-20CERTNMCOMPANY NAME CHANGED XANDRA CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/01/14
2014-01-20RES15CHANGE OF NAME 13/01/2014
2013-08-22AA01CURREXT FROM 28/09/2013 TO 30/09/2013
2013-07-03AR0122/05/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN WALKER / 01/04/2013
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR
2013-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/12
2013-02-13AP01DIRECTOR APPOINTED THOMAS MELLON
2013-02-13AP01DIRECTOR APPOINTED NICHOLAS PAUL WINTON
2013-02-13AP01DIRECTOR APPOINTED CLIVE ANTHONY WEBBERLEY
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/11
2012-10-05GAZ1FIRST GAZETTE
2012-05-31AR0122/05/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MITCHELL
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCGURK
2011-05-23AR0122/05/11 FULL LIST
2010-11-18AA28/09/10 TOTAL EXEMPTION SMALL
2010-06-03AA28/09/09 TOTAL EXEMPTION SMALL
2010-05-27AR0122/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN WALKER / 22/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN COLIN MITCHELL / 22/05/2010
2009-07-23AA28/09/08 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR FRANCES SMITH
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY FRANCES SMITH
2009-03-23123NC INC ALREADY ADJUSTED 13/02/09
2009-03-2388(2)AD 13/02/09 GBP SI 1000@1=1000 GBP IC 1000/2000
2009-03-13288aDIRECTOR APPOINTED WARREN COLIN MITCHELL
2009-03-13288aDIRECTOR APPOINTED PETER ALAN WALKER
2009-03-13RES13POSSIBLE CONFLICT OF INTEREST 13/02/2009
2009-03-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-13RES04GBP NC 1000/2000 13/02/2009
2008-11-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-10363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MCGURK / 21/05/2008
2008-06-04AA28/09/07 TOTAL EXEMPTION SMALL
2007-07-06363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 20 ALEXANDRA DRIVE PAISLEY PA2 9DS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06
2007-01-1188(2)RAD 31/05/05--------- £ SI 999@1
2006-10-25288aNEW DIRECTOR APPOINTED
2006-05-24363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-15225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 28/09/06
2005-03-30288bSECRETARY RESIGNED
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to XCL FRAMING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-05
Fines / Sanctions
No fines or sanctions have been issued against XCL FRAMING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-11-12 Outstanding PAW STRUCTURES LIMITED
Intangible Assets
Patents
We have not found any records of XCL FRAMING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XCL FRAMING SOLUTIONS LIMITED
Trademarks
We have not found any records of XCL FRAMING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XCL FRAMING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as XCL FRAMING SOLUTIONS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where XCL FRAMING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyXCL FRAMING SOLUTIONS LIMITEDEvent Date2012-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XCL FRAMING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XCL FRAMING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1