Xchange Services Uk Limited EDINBURGH


Xchange Services Uk started in year 2008 as Private Limited Company with registration number SC344991. The Xchange Services Uk company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Edinburgh at 1a Torphichen Street. Postal code: EH3 8HX.

The company has 2 directors, namely Hugh K., James R.. Of them, Hugh K., James R. have been with the company the longest, being appointed on 26 June 2008. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Xchange Services Uk Limited Address / Contact

Office Address 1a Torphichen Street
Town Edinburgh
Post code EH3 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC344991
Date of Incorporation Thu, 26th Jun 2008
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Hugh K.

Position: Director

Appointed: 26 June 2008

James R.

Position: Director

Appointed: 26 June 2008

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 26 June 2008

Resigned: 31 August 2011

Davidson Chalmers (nominees) Limited

Position: Corporate Director

Appointed: 26 June 2008

Resigned: 26 June 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Hugh K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James R. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugh K.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James R.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-199-860-2 739     
Balance Sheet
Current Assets16 12810 48210 83010 81518 19810 9245 5459 708
Net Assets Liabilities  2 7394 1644 7495 2701 511950
Cash Bank In Hand7 2788 324      
Debtors8 8502 158      
Net Assets Liabilities Including Pension Asset Liability-199-860-2 739     
Tangible Fixed Assets3 2872 794      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-299-960      
Shareholder Funds-199-860-2 739     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 9284 15611 6271 7341 7341 806
Creditors  4 0164 9473 4615 3133 4849 858
Fixed Assets3 2872 7942 3751 9771 6391 3931 1841 006
Net Current Assets Liabilities-3 4865346 8145 86814 7375 6112 061150
Total Assets Less Current Liabilities-1993 3289 1898 32016 3767 0043 245856
Accruals Deferred Income 4 18811 928     
Creditors Due Within One Year19 61414 1364 016     
Number Shares Allotted 50      
Par Value Share 1      
Share Capital Allotted Called Up Paid5050      
Tangible Fixed Assets Cost Or Valuation4 3804 380      
Tangible Fixed Assets Depreciation1 0931 586      
Tangible Fixed Assets Depreciation Charged In Period 493      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 17th, November 2023
Free Download (7 pages)

Company search

Advertisements