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

Xelect Limited ST. ANDREWS


Founded in 2012, Xelect, classified under reg no. SC438223 is an active company. Currently registered at Horizon House KY16 9LB, St. Andrews the company has been in the business for twelve years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since December 12, 2012 Xelect Limited is no longer carrying the name Kinburn (180).

At present there are 2 directors in the the company, namely Denis N. and Jeremy T.. In addition one secretary - Vaughn W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David C. who worked with the the company until 5 February 2024.

Xelect Limited Address / Contact

Office Address Horizon House
Office Address2 Abbey Walk
Town St. Andrews
Post code KY16 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC438223
Date of Incorporation Wed, 5th Dec 2012
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Vaughn W.

Position: Secretary

Appointed: 05 February 2024

Denis N.

Position: Director

Appointed: 05 December 2023

Jeremy T.

Position: Director

Appointed: 12 May 2023

Amy G.

Position: Director

Appointed: 16 November 2022

Resigned: 05 May 2023

Mark B.

Position: Director

Appointed: 02 March 2021

Resigned: 16 November 2022

David C.

Position: Secretary

Appointed: 18 June 2020

Resigned: 05 February 2024

Andrew G.

Position: Director

Appointed: 01 March 2019

Resigned: 05 December 2023

Kenneth F.

Position: Director

Appointed: 24 March 2016

Resigned: 02 March 2021

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 11 November 2014

Resigned: 18 June 2020

Havard B.

Position: Director

Appointed: 26 May 2014

Resigned: 28 April 2016

Russell F.

Position: Director

Appointed: 27 February 2013

Resigned: 22 November 2013

Ewan C.

Position: Director

Appointed: 27 February 2013

Resigned: 01 March 2019

Ian J.

Position: Director

Appointed: 01 February 2013

Resigned: 05 December 2023

Thomas A.

Position: Director

Appointed: 01 February 2013

Resigned: 13 May 2023

Alistair L.

Position: Director

Appointed: 05 December 2012

Resigned: 01 February 2013

Murray Donald Drummond Cook Llp

Position: Corporate Secretary

Appointed: 05 December 2012

Resigned: 01 November 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Genus Investments Limited from Basingstoke, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian J. This PSC owns 25-50% shares and has 25-50% voting rights.

Genus Investments Limited

Matrix House Matrix House, Basingstoke, Hampshire, RG21 4DZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 02028517
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian J.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kinburn (180) December 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-06-302022-06-302023-06-30
Net Worth69 31062 240        
Balance Sheet
Cash Bank On Hand  48 62542 53164 08079 52696 380246 170207 722360 106
Current Assets87 240110 562 312 455353 713367 231403 653684 915739 0561 009 778
Debtors30 142106 22285 751204 678163 012176 928214 831339 310443 356552 812
Net Assets Liabilities   272 729363 762411 925428 068572 559727 427930 532
Other Debtors  4 317114 96849 74159 931104 168126 89948 52273 638
Property Plant Equipment  3 36455 672143 511176 817164 654132 898201 214177 385
Total Inventories  1 07461 40794 581110 77792 44299 43587 978 
Cash Bank In Hand57 0984 340        
Tangible Fixed Assets4 6874 109        
Reserves/Capital
Called Up Share Capital9494        
Profit Loss Account Reserve39 22232 152        
Shareholder Funds69 31062 240        
Other
Accumulated Amortisation Impairment Intangible Assets  12 67220 33631 02650 94275 881116 553155 129201 342
Accumulated Depreciation Impairment Property Plant Equipment  4 07517 99331 07162 310103 180154 298204 155249 672
Average Number Employees During Period      13141717
Bank Borrowings Overdrafts       40 00030 00020 000
Corporation Tax Payable         33 398
Corporation Tax Recoverable  40020 92426 73111 1876 525272  
Creditors  38 451115 47728 82020 9716 08641 77530 00020 000
Deferred Tax Asset Debtors   3 83932 04032 06632 0401 578149 
Dividends Paid On Shares     102 144122 137   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     197 366157 65994 324606 076541 468
Increase From Amortisation Charge For Year Intangible Assets   7 66410 690 24 93940 67238 57646 213
Increase From Depreciation Charge For Year Property Plant Equipment   13 91813 078 40 87056 21849 85752 056
Intangible Assets  13 32130 65782 920102 144122 137130 216167 539164 034
Intangible Assets Gross Cost  25 99350 993113 946153 086198 018246 769322 668365 376
Issue Equity Instruments   147 841160 980  19 849  
Net Current Assets Liabilities64 62358 131 196 978193 418185 218176 913375 555426 567652 696
Number Equity Instruments Exercisable Share-based Payment Arrangement      5 702   
Number Equity Instruments Exercised Share-based Payment Arrangement       -18 938  
Number Equity Instruments Forfeited Share-based Payment Arrangement       -6 912  
Number Equity Instruments Granted Share-based Payment Arrangement     17 414 9 670  
Number Equity Instruments Outstanding Share-based Payment Arrangement     17 41416 180   
Number Shares Issued Fully Paid   107 316118 663 118 683137 621137 621137 621
Other Creditors  27 75459 94528 82020 9716 0861 775134 781185 426
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 100 6 539
Other Disposals Property Plant Equipment       5 958 8 632
Other Taxation Social Security Payable  3 5215 5318 30913 58316 14357 17328 11825 379
Profit Loss  31 94911 204-69 94748 16316 143124 642154 868203 105
Property Plant Equipment Gross Cost  7 43973 665174 582239 127267 834287 196405 369427 057
Provisions For Liabilities Balance Sheet Subtotal   10 57827 26731 28329 55024 33537 89343 583
Total Additions Including From Business Combinations Property Plant Equipment   66 226100 917 28 70725 320118 17330 320
Total Assets Less Current Liabilities69 31062 240 283 307419 849464 179463 704638 669795 320994 115
Trade Creditors Trade Payables  7 17650 00145 18046 02355 88941 301139 590102 879
Trade Debtors Trade Receivables  81 03468 78686 54073 74472 098210 561394 685479 174
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement      1   
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement       1  
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement      11  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     1 1  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement     11   
Creditors Due Within One Year22 61752 431        
Number Shares Allotted 94        
Par Value Share 1        
Share Capital Allotted Called Up Paid9494        
Share Premium Account29 99429 994        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 6th, December 2023
Free Download (1 page)

Company search