XIOM SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

XIOM SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC317164

Incorporation date

23/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Orchard Loan, Orchardbank Industrial Estate, Forfar, Angus DD8 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon10/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Cessation of Sinopex Holdings Limited as a person with significant control on 2022-08-16
dot icon07/03/2024
Notification of Sinopex Eot Limited as a person with significant control on 2022-08-16
dot icon07/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Satisfaction of charge SC3171640003 in full
dot icon08/07/2022
Appointment of Mrs Ashley Mcmurchie as a director on 2022-07-04
dot icon08/07/2022
Termination of appointment of Ashley Mcmurchie as a secretary on 2022-07-03
dot icon08/07/2022
Appointment of Mr David Thomas Carter as a director on 2022-07-04
dot icon22/04/2022
Second filing of Confirmation Statement dated 2018-02-23
dot icon20/04/2022
Notification of Sinopex Holdings Limited as a person with significant control on 2018-01-01
dot icon20/04/2022
Cessation of Ian Marcus Archer as a person with significant control on 2018-01-01
dot icon28/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Termination of appointment of Eoin Clarke as a director on 2021-07-08
dot icon04/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon06/04/2021
Registration of charge SC3171640003, created on 2021-03-25
dot icon12/01/2021
Appointment of Eoin Clarke as a director on 2021-01-05
dot icon12/01/2021
Director's details changed for Sivakumar Chelleya on 2021-01-05
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of Ian Marcus Archer as a director on 2019-03-21
dot icon21/03/2019
Appointment of Mrs Ashley Mcmurchie as a secretary on 2019-03-21
dot icon21/03/2019
Director's details changed for Sivakumar Chelleya on 2019-03-21
dot icon11/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Satisfaction of charge SC3171640002 in full
dot icon05/04/2018
Termination of appointment of Claire Pamela Robertson as a secretary on 2018-04-05
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon13/02/2018
Satisfaction of charge SC3171640001 in full
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Appointment of Sivakumar Chelleya as a director on 2017-07-27
dot icon01/08/2017
Appointment of Serena Archer as a director on 2017-07-27
dot icon01/08/2017
Appointment of Claire Pamela Robertson as a secretary on 2017-07-27
dot icon14/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Termination of appointment of Karen Mary Margaret Wilson as a secretary on 2016-07-05
dot icon03/05/2016
Termination of appointment of Geoffrey Farr as a director on 2016-04-30
dot icon15/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon15/03/2016
Secretary's details changed for Karen Mary Margaret Wilson on 2016-02-23
dot icon14/03/2016
Director's details changed for Ian Marcus Archer on 2016-02-23
dot icon14/03/2016
Director's details changed for Mr Geoffrey Farr on 2016-02-23
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Cancellation of shares. Statement of capital on 2015-08-11
dot icon13/08/2015
Purchase of own shares.
dot icon21/04/2015
Registered office address changed from Orchardbank Industrial Estate Forfar Angus DD8 1TD to 14 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD on 2015-04-21
dot icon17/03/2015
Appointment of Karen Mary Margaret Wilson as a secretary on 2015-03-01
dot icon13/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Geoffrey Farr as a director on 2014-12-01
dot icon27/09/2014
Registration of charge SC3171640002, created on 2014-09-26
dot icon26/09/2014
Registration of charge SC3171640001, created on 2014-09-24
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Julie Philip as a secretary
dot icon30/03/2012
Termination of appointment of Nigel Archer as a director
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 23/02/09; full list of members
dot icon14/04/2009
Secretary's change of particulars / julie phillip / 24/02/2008
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 23/02/08; full list of members
dot icon28/05/2008
Secretary's change of particulars / julia phillip / 01/10/2007
dot icon30/03/2007
Ad 14/03/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon30/03/2007
Resolutions
dot icon30/03/2007
£ nc 5000/10000 14/03/07
dot icon21/03/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon23/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.30M
-
0.00
1.76M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Ian Marcus
Director
23/02/2007 - 21/03/2019
5
Mcmurchie, Ashley
Director
04/07/2022 - Present
6
Archer, Nigel John
Director
23/02/2007 - 01/12/2011
3
Clarke, Eoin
Director
05/01/2021 - 08/07/2021
1
Archer, Serena
Director
27/07/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XIOM SCOTLAND LIMITED

XIOM SCOTLAND LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at 14 Orchard Loan, Orchardbank Industrial Estate, Forfar, Angus DD8 1TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XIOM SCOTLAND LIMITED?

toggle

XIOM SCOTLAND LIMITED is currently Active. It was registered on 23/02/2007 .

Where is XIOM SCOTLAND LIMITED located?

toggle

XIOM SCOTLAND LIMITED is registered at 14 Orchard Loan, Orchardbank Industrial Estate, Forfar, Angus DD8 1TD.

What does XIOM SCOTLAND LIMITED do?

toggle

XIOM SCOTLAND LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for XIOM SCOTLAND LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-23 with updates.