Dissolved
Dissolved 2015-05-12
Company Information for XIRCON LIMITED
7 GLASGOW ROAD, PAISLEY, PA1,
|
Company Registration Number
SC296353
Private Limited Company
Dissolved Dissolved 2015-05-12 |
Company Name | ||
---|---|---|
XIRCON LIMITED | ||
Legal Registered Office | ||
7 GLASGOW ROAD PAISLEY PA1 Other companies in PA1 | ||
Previous Names | ||
|
Company Number | SC296353 | |
---|---|---|
Date formed | 2006-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2015-05-12 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 22:00:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Xircon Communications Corp. | 130-8191 Westminster Hwy Richmond British Columbia V6X 1A7 | Dissolved | Company formed on the 2013-08-08 | |
XIRCON DENTAL DESIGNERS LLC | 1235 KINWEST PKWY IRVING TX 75063 | Active | Company formed on the 2017-06-29 | |
XIRCON LIMITED | OTTERBROOK, KILLEENARAN, KILCOLGAN, CO. GALWAY. | Dissolved | Company formed on the 2006-05-17 | |
XIRCON PTY LTD | NSW 2101 | Strike-off action in progress | Company formed on the 2012-10-12 | |
XIRCON UNIQA LLC | 1235 KINWEST PKWY IRVING TX 75063 | Active | Company formed on the 2023-09-08 |
Officer | Role | Date Appointed |
---|---|---|
PAUL MYER MALCOLM GRANT |
||
WILLIAM ROBERT GARRETT |
||
PAUL MYER MALCOLM GRANT |
||
THIBAUT BRUNO HEINRICH |
||
ALEXANDER GREIG MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MILLER |
Company Secretary | ||
ANDREW WATERSON HENDRY |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
D.W. DIRECTOR 1 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED ROCK PROJECT MANAGEMENT LIMITED | Director | 2010-02-22 | CURRENT | 2010-02-22 | Dissolved 2014-05-16 | |
COFFICIENT LIMITED | Director | 2014-07-30 | CURRENT | 2008-02-29 | Active | |
LAUNCH ERP LTD | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
SAVAIN SCOTLAND LIMITED | Director | 2010-07-12 | CURRENT | 2009-05-28 | Dissolved 2014-12-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:FORM 4.20(SCOT) CERTIFICATE OF CONSTITUTION OF CREDITORS COMMITTEE | |
LIQ MISC | INSOLVENCY:FORM 4.22(SCOT) NOTICE OF CONSTITUTION CREDITORS COMMITTEE | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM XIRCON HOUSE 10 MOLLINS COURT WESTFIELD PARK,CUMBERNAULD LANARKSHIRE G68 9HP | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GRANT / 15/06/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/12/2007 TO 30/06/2008 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/07--------- £ SI 250000@1=250000 £ IC 150000/400000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 150000/500000 16/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 15/12/06--------- £ SI 149999@1=149999 £ IC 1/150000 | |
123 | £ NC 1000/150000 15/12/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (1327) LIMITED CERTIFICATE ISSUED ON 08/06/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2009-10-02 |
Appointment of Administrators | 2009-09-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | WEST OF SCOTLAND LOAN FUND LIMITED | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as XIRCON LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | XIRCON LIMITED | Event Date | 2009-10-02 |
Company Number: SC296353 Registered Office: Xircon House, 10 Mollins Court, Westfield Park, Cumbernauld Further to the appointment of David K Hunter and Derek Forsyth as Joint Administrators on 27 August 2009. Notice is hereby given pursuant to paragraph 50 of Schedule B1 of the Insolvency Act 1986, that the initial meeting of Creditors of the above Company will be held within Sherwood House, 7 Glasgow Road, Paisley PA1 3QS, on 21 October 2009, at 2.30 pm, for the purpose of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. A Resolution at the Meeting will be passed if a majority in value of those voting have voted in favour of it. A Creditor will be entitled to vote at the Meeting only if a claim has been lodged with me at the Meeting or before the Meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, Creditors should note that the date of commencement of the Administration is 27 August 2009. Proxies may also be lodged with me at the Meeting or before the Meeting at my office. David K Hunter , Joint Administrator Campbell Dallas LLP , Sherwood House, 7 Glasgow Road, Paisley PA1 3QS 30 September 2009. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | XIRCON LIMITED | Event Date | 2009-09-04 |
Company Number: SC296353 Nature of Business: General construction & civil engineering. Trade Classification: 4521. Administrator appointed on: 27 August 2009. By notice of Appointment lodged in: Court of Session Joint Administrators Names and Address: David K Hunter (IP No 118) and Derek Forsyth (IP No 396), both of Campbell Dallas LLP, Sherwood House, 7 Glasgow Road, Paisley PA1 3QS. | |||
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. |