Dissolved
Dissolved 2016-01-05
Company Information for TOTAL DIGITAL XOLUTIONS LTD.
MARYWELL, ABERDEEN, AB12,
|
Company Registration Number
SC296216
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | |
---|---|
TOTAL DIGITAL XOLUTIONS LTD. | |
Legal Registered Office | |
MARYWELL ABERDEEN | |
Company Number | SC296216 | |
---|---|---|
Date formed | 2006-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-11 18:04:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN MARR SHERAN |
||
WARREN JORDAN BEARD |
||
STEVEN JOHN HAWKINS |
||
ALYN GRUFFYDD JENKINS |
||
WILLIAM JOHN MARR SHERAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER HAY SMITH |
Company Secretary | ||
ALEXANDER HAY SMITH |
Director | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SOUTHERN X LIMITED | Director | 2006-04-11 | CURRENT | 1996-10-07 | Dissolved 2015-12-29 | |
LANDSCAPE IOM LIMITED | Director | 2017-06-06 | CURRENT | 2015-09-30 | Dissolved 2018-01-09 | |
EDUPRINT LTD | Director | 2017-06-06 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
LANDSCAPE PRINTING SYSTEMS LIMITED | Director | 2017-06-06 | CURRENT | 1996-05-30 | Active | |
LANDSCAPE HOLDINGS LIMITED | Director | 2017-06-06 | CURRENT | 1997-10-23 | Active | |
LANDSCAPE BUSINESS SOLUTIONS LIMITED | Director | 2017-06-06 | CURRENT | 1997-11-26 | Active - Proposal to Strike off | |
XERETEC EAST LIMITED | Director | 2015-06-25 | CURRENT | 2015-04-10 | Dissolved 2016-07-26 | |
XERETEC SCOTLAND LIMITED | Director | 2012-07-12 | CURRENT | 2008-09-19 | Active | |
SOLUTION X LTD | Director | 2012-07-12 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
NORTH EAST REPROGRAPHICS LIMITED | Director | 2012-07-12 | CURRENT | 1995-06-02 | Active - Proposal to Strike off | |
DOCUMENT SOLUTIONS (NORTH) LTD. | Director | 2012-07-12 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
HAWKCLIFF PROPERTY LTD | Director | 2009-05-14 | CURRENT | 2009-05-14 | Active | |
THE SOUTHERN X LIMITED | Director | 2006-04-11 | CURRENT | 1996-10-07 | Dissolved 2015-12-29 | |
SOLUTION X LTD | Director | 2012-07-12 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
NORTH EAST REPROGRAPHICS LIMITED | Director | 2012-07-12 | CURRENT | 1995-06-02 | Active - Proposal to Strike off | |
XERETEC OFFICE SYSTEMS LIMITED | Director | 2018-05-18 | CURRENT | 1991-09-12 | Active | |
SOLUTION X LTD | Director | 2008-11-06 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
DOCUMENT SOLUTIONS (NORTH) LTD. | Director | 2008-11-06 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
XERETEC SCOTLAND LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
NORTH EAST REPROGRAPHICS LIMITED | Director | 2004-06-25 | CURRENT | 1995-06-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 26/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 26/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 26/01/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 892-INST CREATE CHARGES:SCOT | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED WILLIAM JOHN MARR SHERAN | |
RES01 | ADOPT ARTICLES 12/07/2012 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/08/2012 | |
AP01 | DIRECTOR APPOINTED ALYN GRUFFYDD JENKINS | |
AP01 | DIRECTOR APPOINTED WARREN JORDAN BEARD | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN HAWKINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 26/01/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER SMITH | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAY SMITH / 26/01/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
88(2) | AD 30/06/08 GBP SI 499@1=499 GBP IC 1/500 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.06 | 127 |
MortgagesNumMortOutstanding | 5.20 | 127 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.86 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 77330 - Renting and leasing of office machinery and equipment (including computers)
The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as TOTAL DIGITAL XOLUTIONS LTD. are:
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. |