Company NameXvi Ecsmge 2015 Limited
Company StatusDissolved
Company NumberSC441582
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Peter John Lee Eldred
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Market Square
Duns
TD11 3AL
Scotland
Director NameMr Derek Martin Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Market Square
Duns
TD11 3AL
Scotland
Director NameProf Michael Gary Winter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Market Square
Duns
TD11 3AL
Scotland

Location

Registered Address37 Market Square
Duns
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
21 April 2016Application to strike the company off the register (3 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(5 pages)
30 January 2013Incorporation (23 pages)
30 January 2013Incorporation (23 pages)