XTREME INNOVATIONS LIMITED - ABERDEEN, ABERDEENSHIRE
Company Profile | Company Filings |
Overview
XTREME INNOVATIONS LIMITED is a Private Limited Company from ABERDEEN, ABERDEENSHIRE SCOTLAND and has the status: Dissolved - no longer trading.
XTREME INNOVATIONS LIMITED was incorporated 12 years ago on 09/11/2011 and has the registered number: SC410971. The accounts status is FULL.
XTREME INNOVATIONS LIMITED was incorporated 12 years ago on 09/11/2011 and has the registered number: SC410971. The accounts status is FULL.
XTREME INNOVATIONS LIMITED - ABERDEEN, ABERDEENSHIRE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2022 | 24/11/2023 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER ALLAN WALKER | Jul 1984 | American | Director | 2022-08-18 | CURRENT |
COLIN DAVID BEDDALL | Jul 1970 | British | Director | 2022-07-31 | CURRENT |
MR. KENNETH ROBERT RAIT | Feb 1973 | British | Director | 2023-04-07 | CURRENT |
MR BRIAN LAURENCE MCBEATH | Mar 1970 | British | Director | 2016-12-29 UNTIL 2019-10-31 | RESIGNED |
SHEPHERD & WEDDERBURN SECRETARIES LIMITED | Corporate Secretary | 2011-11-09 UNTIL 2016-12-29 | RESIGNED | ||
MR MARK ROMAN HIGGINS | Secretary | 2020-05-29 UNTIL 2021-07-30 | RESIGNED | ||
SIMON SMOKER | Secretary | 2016-12-29 UNTIL 2020-05-29 | RESIGNED | ||
MRS GISELLE EVETTE VARN | Apr 1965 | American | Director | 2021-01-18 UNTIL 2022-08-04 | RESIGNED |
GARY PARK | Mar 1963 | British | Director | 2020-05-29 UNTIL 2022-07-31 | RESIGNED |
MRS LOIS MOYES | Jul 1967 | British | Director | 2011-11-09 UNTIL 2014-06-25 | RESIGNED |
MR PETER BARNES MOYES | Feb 1971 | British | Director | 2011-11-09 UNTIL 2016-12-29 | RESIGNED |
MR DAVID MARSH | Jan 1962 | British | Director | 2016-12-29 UNTIL 2019-03-29 | RESIGNED |
MR JORGE COVARRUBIAS-RICO | May 1973 | Mexican | Director | 2019-10-31 UNTIL 2023-04-07 | RESIGNED |
MARK ROMAN HIGGINS | Mar 1971 | British | Director | 2019-03-29 UNTIL 2021-07-30 | RESIGNED |
MRS MIKKI VICTORIA CORCORAN | Apr 1979 | British | Director | 2019-08-01 UNTIL 2022-02-04 | RESIGNED |
GWENOLA JACQUELINE STEPHANIE BOYAULT | Mar 1972 | French | Director | 2016-12-29 UNTIL 2019-08-01 | RESIGNED |
NIGEL ROBIN AVERN | Jun 1968 | British | Director | 2016-12-29 UNTIL 2018-05-10 | RESIGNED |
MR SIMON SMOKER | Jul 1962 | British | Director | 2016-12-29 UNTIL 2020-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Barnes Moyes | 2016-10-18 - 2016-12-29 | 2/1971 | Westhill Aberdeenshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Peak Well Systems Limited | 2016-06-04 | Aberdeenshire Scotland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |