You are here: bizstats.co.uk > a-z index > X list > XA list

Xaloc (1-no 402) Limited GLASGOW


Xaloc (1-no 402) started in year 1984 as Private Limited Company with registration number SC087217. The Xaloc (1-no 402) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Glasgow at 17 Glen View. Postal code: G67 2DA.

At present there are 2 directors in the the firm, namely Janice A. and Michael M.. In addition one secretary - Janice A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Xaloc (1-no 402) Limited Address / Contact

Office Address 17 Glen View
Office Address2 Cumbernauld
Town Glasgow
Post code G67 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC087217
Date of Incorporation Tue, 20th Mar 1984
Industry Dormant Company
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Janice A.

Position: Director

Appointed: 11 October 2015

Janice A.

Position: Secretary

Appointed: 11 October 2015

Michael M.

Position: Director

Appointed: 20 September 2010

Anthea D.

Position: Secretary

Resigned: 14 April 1993

Michael M.

Position: Director

Appointed: 20 September 2010

Resigned: 10 October 2010

Elizabeth S.

Position: Secretary

Appointed: 14 September 2006

Resigned: 11 October 2015

Robert B.

Position: Director

Appointed: 02 April 2000

Resigned: 20 June 2007

John M.

Position: Director

Appointed: 02 April 2000

Resigned: 07 October 2019

Gordon C.

Position: Director

Appointed: 04 April 1993

Resigned: 20 September 2010

Fred H.

Position: Director

Appointed: 04 April 1993

Resigned: 04 April 2000

Stuart M.

Position: Director

Appointed: 04 April 1993

Resigned: 07 January 1996

John S.

Position: Secretary

Appointed: 04 April 1993

Resigned: 21 February 2006

John S.

Position: Director

Appointed: 04 April 1993

Resigned: 21 February 2006

Alan D.

Position: Director

Appointed: 03 October 1988

Resigned: 24 June 1993

Anthea D.

Position: Director

Appointed: 03 October 1988

Resigned: 24 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-232022-06-302023-06-30
Net Worth3 0003 0003 0003 000       
Balance Sheet
Net Assets Liabilities   3 0003 0003 0003 0003 0003 0003 0003 000
Cash Bank In Hand 3 0003 0003 000       
Net Assets Liabilities Including Pension Asset Liability3 0003 0003 0003 000       
Reserves/Capital
Shareholder Funds3 0003 0003 0003 000       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3 0003 000 3 0003 0003 0003 0003 0003 0003 0003 000
Number Shares Allotted 3 0003 0003 0003 0003 0003 0003 0003 000 3 000
Par Value Share 11111111 1
Share Capital Allotted Called Up Paid3 0003 0003 0003 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements