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

XERETEC SCOTLAND LIMITED

Stonehaven Road, Marywell, Aberdeen, GRAMPIAN, AB12 4LQ,
Company Registration Number
SC348860
Private Limited Company
Active

Company Overview

About Xeretec Scotland Ltd
XERETEC SCOTLAND LIMITED was founded on 2008-09-19 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Xeretec Scotland Limited is a Private Limited Company registered in 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
XERETEC SCOTLAND LIMITED
 
Legal Registered Office
Stonehaven Road
Marywell
Aberdeen
GRAMPIAN
AB12 4LQ
Other companies in AB12
 
Previous Names
NER GROUP LTD.16/04/2014
Filing Information
Company Number SC348860
Company ID Number SC348860
Date formed 2008-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-09-11
Return next due 2024-09-25
Type of accounts DORMANT
Last Datalog update: 2024-05-22 15:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XERETEC SCOTLAND 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 XERETEC SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
SHAUN MCDONALD
Company Secretary 2013-09-20
STEVEN JOHN HAWKINS
Director 2012-07-12
ALYN GRUFFYDD JENKINS
Director 2012-07-12
SHAUN MCDONALD
Director 2014-07-21
WILLIAM JOHN MARR SHERAN
Director 2008-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN JORDAN BEARD
Director 2012-07-12 2016-08-05
WILLIAM JOHN MARR SHERAN
Company Secretary 2012-07-12 2013-07-30
CLP SECRETARIES LIMITED
Company Secretary 2010-07-05 2012-07-12
ALEXANDER HAY SMITH
Company Secretary 2008-09-19 2010-07-05
ALEXANDER HAY SMITH
Director 2008-09-19 2010-07-05
PETER TRAINER COMPANY SECRETARIES LTD.
Company Secretary 2008-09-19 2008-09-19
PETER TRAINER COMPANY SECRETARIES LTD.
Director 2008-09-19 2008-09-19
PETER TRAINER CORPORATE SERVICES LTD.
Director 2008-09-19 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN HAWKINS LANDSCAPE IOM LIMITED Director 2017-06-06 CURRENT 2015-09-30 Dissolved 2018-01-09
STEVEN JOHN HAWKINS EDUPRINT LTD Director 2017-06-06 CURRENT 2006-12-18 Active - Proposal to Strike off
STEVEN JOHN HAWKINS LANDSCAPE PRINTING SYSTEMS LIMITED Director 2017-06-06 CURRENT 1996-05-30 Active
STEVEN JOHN HAWKINS LANDSCAPE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1997-10-23 Active
STEVEN JOHN HAWKINS LANDSCAPE BUSINESS SOLUTIONS LIMITED Director 2017-06-06 CURRENT 1997-11-26 Active - Proposal to Strike off
STEVEN JOHN HAWKINS XERETEC EAST LIMITED Director 2015-06-25 CURRENT 2015-04-10 Dissolved 2016-07-26
STEVEN JOHN HAWKINS TOTAL DIGITAL XOLUTIONS LTD. Director 2012-07-12 CURRENT 2006-01-26 Dissolved 2016-01-05
STEVEN JOHN HAWKINS SOLUTION X LTD Director 2012-07-12 CURRENT 2006-12-14 Active - Proposal to Strike off
STEVEN JOHN HAWKINS NORTH EAST REPROGRAPHICS LIMITED Director 2012-07-12 CURRENT 1995-06-02 Active - Proposal to Strike off
STEVEN JOHN HAWKINS DOCUMENT SOLUTIONS (NORTH) LTD. Director 2012-07-12 CURRENT 2002-07-16 Active - Proposal to Strike off
STEVEN JOHN HAWKINS HAWKCLIFF PROPERTY LTD Director 2009-05-14 CURRENT 2009-05-14 Active
STEVEN JOHN HAWKINS THE SOUTHERN X LIMITED Director 2006-04-11 CURRENT 1996-10-07 Dissolved 2015-12-29
ALYN GRUFFYDD JENKINS LANDSCAPE IOM LIMITED Director 2017-06-06 CURRENT 2015-09-30 Dissolved 2018-01-09
ALYN GRUFFYDD JENKINS EDUPRINT LTD Director 2017-06-06 CURRENT 2006-12-18 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS LANDSCAPE PRINTING SYSTEMS LIMITED Director 2017-06-06 CURRENT 1996-05-30 Active
ALYN GRUFFYDD JENKINS LANDSCAPE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1997-10-23 Active
ALYN GRUFFYDD JENKINS LANDSCAPE BUSINESS SOLUTIONS LIMITED Director 2017-06-06 CURRENT 1997-11-26 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS XERETEC GROUP LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
ALYN GRUFFYDD JENKINS XERETEC EAST LIMITED Director 2015-06-25 CURRENT 2015-04-10 Dissolved 2016-07-26
ALYN GRUFFYDD JENKINS DATAPRO (DATA PREPARATION) LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
ALYN GRUFFYDD JENKINS DOCUMENT SOLUTIONS (NORTH) LTD. Director 2012-07-12 CURRENT 2002-07-16 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS THE SOUTHERN X LIMITED Director 2011-05-03 CURRENT 1996-10-07 Dissolved 2015-12-29
ALYN GRUFFYDD JENKINS HAWKCLIFF PROPERTY LTD Director 2009-05-14 CURRENT 2009-05-14 Active
ALYN GRUFFYDD JENKINS XERETEC OFFICE SYSTEMS LIMITED Director 2008-08-01 CURRENT 1991-09-12 Active
ALYN GRUFFYDD JENKINS XERETEC GROUP HOLDINGS LIMITED Director 2008-08-01 CURRENT 2003-11-05 Active
ALYN GRUFFYDD JENKINS BACK2FRONT MALVERN LIMITED Director 2005-12-16 CURRENT 2005-05-24 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS ADETIQ LIMITED Director 1999-07-05 CURRENT 1986-06-02 Active
WILLIAM JOHN MARR SHERAN XERETEC OFFICE SYSTEMS LIMITED Director 2018-05-18 CURRENT 1991-09-12 Active
WILLIAM JOHN MARR SHERAN SOLUTION X LTD Director 2008-11-06 CURRENT 2006-12-14 Active - Proposal to Strike off
WILLIAM JOHN MARR SHERAN DOCUMENT SOLUTIONS (NORTH) LTD. Director 2008-11-06 CURRENT 2002-07-16 Active - Proposal to Strike off
WILLIAM JOHN MARR SHERAN TOTAL DIGITAL XOLUTIONS LTD. Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2016-01-05
WILLIAM JOHN MARR SHERAN NORTH EAST REPROGRAPHICS LIMITED Director 2004-06-25 CURRENT 1995-06-02 Active - Proposal to Strike off

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
2024-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-05-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-06CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MARR SHERAN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MARR SHERAN
2022-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALYN GRUFFYDD JENKINS
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-03-22AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-08-30CAP-SSSolvency Statement dated 23/08/17
2017-08-30SH20Statement by Directors
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 2247.29
2017-08-30SH19Statement of capital on 2017-08-30 GBP 2,247.29
2017-08-30RES13Resolutions passed:
  • Cancel share prem a/c 23/08/2017
2017-05-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2247.29
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-22MEM/ARTSARTICLES OF ASSOCIATION
2016-08-22RES13FACILITY AGREEMENT AND TERMS OF TRANSACTIONS APPROVED 04/08/2016
2016-08-22RES01ADOPT ARTICLES 22/08/16
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN JORDAN BEARD
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 2247.29
2015-10-02AR0119/09/15 ANNUAL RETURN FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MARR SHERAN / 11/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MARR SHERAN / 11/11/2014
2014-10-31CH01Director's details changed for Alyn Gruffydd Jenkins on 2014-10-31
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2247.29
2014-09-25AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-25CH01Director's details changed for William John Marr Sheran on 2014-09-19
2014-09-05RES13Resolutions passed:<ul><li>Member approval of director situational conflicts and substantial property transactions 01/09/2014</ul>
2014-07-28AP01DIRECTOR APPOINTED MR SHAUN MCDONALD
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-16RES15CHANGE OF NAME 14/04/2014
2014-04-16CERTNMCOMPANY NAME CHANGED NER GROUP LTD. CERTIFICATE ISSUED ON 16/04/14
2013-09-25AR0119/09/13 FULL LIST
2013-09-25AD04REGISTER(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
2013-09-25AP03SECRETARY APPOINTED MR SHAUN MCDONALD
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHERAN
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-18AUDAUDITOR'S RESIGNATION
2012-10-10AR0119/09/12 FULL LIST
2012-09-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-06AP01DIRECTOR APPOINTED STEVEN JOHN HAWKINS
2012-08-06AP01DIRECTOR APPOINTED ALYN GRUFFYDD JENKINS
2012-08-06AP01DIRECTOR APPOINTED WARREN JORDAN BEARD
2012-07-23RES01ADOPT ARTICLES 12/07/2012
2012-07-23AA01CURREXT FROM 30/06/2012 TO 31/08/2012
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED
2012-07-23AP03SECRETARY APPOINTED WILLIAM JOHN MARR SHERAN
2012-05-16RES13SHARE ARRANGEMENTS 03/05/2012
2012-05-16RES13SHARE ARRANGEMENTS 03/05/2012
2012-05-16RES13ABOLITION AUTH CAP,SUB-DIV SHRS,CAPITALISE, BONUS 03/05/2012
2012-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-16SH02SUB-DIVISION 03/05/12
2012-05-16SH0103/05/12 STATEMENT OF CAPITAL GBP 2247.29
2012-05-16SH0103/05/12 STATEMENT OF CAPITAL GBP 2225.47
2012-05-16SH0103/05/12 STATEMENT OF CAPITAL GBP 2203.65
2012-05-16SH0103/05/12 STATEMENT OF CAPITAL GBP 183383.00
2012-05-16SH0103/05/12 STATEMENT OF CAPITAL GBP 2136.37
2012-05-16SH0103/05/12 STATEMENT OF CAPITAL GBP 2090.91
2012-05-16SH0103/05/12 STATEMENT OF CAPITAL GBP 2000.00
2012-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-05AD03REGISTER(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
2012-03-05AD02SAIL ADDRESS CREATED
2011-09-20AR0119/09/11 FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-11AR0119/09/10 FULL LIST
2010-08-25SH0124/08/10 STATEMENT OF CAPITAL GBP 20.00
2010-07-07AP04CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER SMITH
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH
2010-02-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAY SMITH / 06/11/2009
2009-09-21363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-11-05288aDIRECTOR AND SECRETARY APPOINTED ALEXANDER HAY SMITH
2008-11-05288aDIRECTOR APPOINTED WILLIAM JOHN MARR SHERAN
2008-10-31225CURRSHO FROM 30/09/2009 TO 30/06/2009
2008-10-3188(2)AD 19/09/08 GBP SI 9@1=9 GBP IC 1/10
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.
2008-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to XERETEC SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XERETEC SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-09-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XERETEC SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of XERETEC SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XERETEC SCOTLAND LIMITED
Trademarks
We have not found any records of XERETEC SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XERETEC SCOTLAND 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 (82990 - Other business support service activities n.e.c.) as XERETEC SCOTLAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where XERETEC SCOTLAND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XERETEC SCOTLAND 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 XERETEC SCOTLAND 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.