XT SHIPPING LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-11-22. Old address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH. New address: Third Floor 2 Semple Street Edinburgh EH3 8BL. 2023-11-22 View Report
Resolution. Description: Resolutions. 2023-11-21 View Report
Accounts. Accounts type full. 2023-05-15 View Report
Confirmation statement. Statement with no updates. 2023-04-05 View Report
Accounts. Accounts type full. 2023-01-09 View Report
Accounts. Accounts type full. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Officers. Officer name: Addleshaw Goddard (Scotland) Secretarial Limited. Termination date: 2022-01-05. 2022-01-18 View Report
Officers. Officer name: Narayana Prasad Narumanchi Venkata Lakshmi. Appointment date: 2022-01-05. 2022-01-18 View Report
Officers. Termination date: 2021-08-18. Officer name: Robert Emanuel Desai. 2021-08-18 View Report
Officers. Appointment date: 2021-08-18. Officer name: Martin Helweg. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Accounts. Accounts type full. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Officers. Officer name: Rene Kofod-Olsen. Termination date: 2020-03-15. 2020-04-02 View Report
Officers. Appointment date: 2020-02-11. Officer name: Narayana Prasad Narumanchi Venkata Lakshmi. 2020-02-12 View Report
Officers. Termination date: 2020-01-22. Officer name: Jay Kumar Daga. 2020-02-12 View Report
Accounts. Accounts type full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Gazette. Gazette filings brought up to date. 2018-12-08 View Report
Accounts. Accounts type full. 2018-12-05 View Report
Gazette. Gazette notice compulsory. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Officers. Change date: 2017-06-01. Officer name: Hbjg Secretarial Limited. 2018-04-17 View Report
Accounts. Accounts type full. 2017-12-14 View Report
Mortgage. Charge number: 2. 2017-08-20 View Report
Mortgage. Charge number: 1. 2017-08-03 View Report
Mortgage. Charge number: 3. 2017-08-03 View Report
Mortgage. Charge number: 4. 2017-08-03 View Report
Mortgage. Charge number: 1. 2017-07-27 View Report
Mortgage. Charge number: 4. 2017-07-27 View Report
Mortgage. Charge number: 2. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Officers. Officer name: Jay Kumar Daga. Change date: 2016-01-01. 2016-04-21 View Report
Accounts. Accounts type full. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Officers. Officer name: Robert Emanuel Desai. Appointment date: 2015-04-06. 2015-04-09 View Report
Officers. Officer name: Rene Kofod-Olsen. Appointment date: 2015-04-06. 2015-04-09 View Report
Officers. Termination date: 2015-04-06. Officer name: Stephen Rowland Thomas. 2015-04-09 View Report
Officers. Officer name: Roy William Vickers Donaldson. Termination date: 2015-02-12. 2015-04-02 View Report
Miscellaneous. Description: Section 519. 2014-08-08 View Report
Accounts. Accounts type full. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type full. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-04-23 View Report
Officers. Change date: 2011-04-28. Officer name: Hbjgw Secretarial Limited. 2012-04-23 View Report