Xperius Ltd
- Active
- Incorporated on 5 Apr 2016
Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ, Scotland
- Summary The company with name "Xperius Ltd" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Xperius Ltd is currently in active status and it was incorporated on 5 Apr 2016 (8 years 5 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Xperius Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Scott Mackay | Director | 5 Apr 2016 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 5 Apr 2016 | - | Resigned 5 Apr 2016 |
3 | James Stuart Mcmeekin | Director | 5 Apr 2016 | Scottish | Resigned 5 Apr 2016 |
4 | COSEC LIMITED | Corporate Director | 5 Apr 2016 | - | Resigned 5 Apr 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Scott Mackay Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mrs Clair Mackay Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Xperius Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 31 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 26 Jan 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 19 May 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 14 Sep 2022 | Download PDF |
5 | Confirmation Statement - Updates | 19 May 2021 | Download PDF |
6 | Accounts - Total Exemption Full | 1 Oct 2020 | Download PDF 7 Pages |
7 | Confirmation Statement - Updates | 14 Jun 2020 | Download PDF 5 Pages |
8 | Accounts - Total Exemption Full | 6 Jan 2020 | Download PDF 7 Pages |
9 | Confirmation Statement - Updates | 22 May 2019 | Download PDF 7 Pages |
10 | Capital - Name Of Class Of Shares | 21 Mar 2019 | Download PDF 2 Pages |
11 | Resolution | 21 Mar 2019 | Download PDF 24 Pages |
12 | Accounts - Total Exemption Full | 31 Jan 2019 | Download PDF 7 Pages |
13 | Confirmation Statement - Updates | 22 May 2018 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Full | 18 Dec 2017 | Download PDF 7 Pages |
15 | Officers - Change Person Director Company With Change Date | 31 Jul 2017 | Download PDF 2 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 31 Jul 2017 | Download PDF 2 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 31 Jul 2017 | Download PDF 2 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 31 Jul 2017 | Download PDF 2 Pages |
19 | Persons With Significant Control - Change To A Person With Significant Control | 31 Jul 2017 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 5 Pages |
21 | Officers - Change Person Director Company With Change Date | 11 Jan 2017 | Download PDF 2 Pages |
22 | Capital - Allotment Shares | 19 May 2016 | Download PDF 3 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2016 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2016 | Download PDF 2 Pages |
25 | Capital - Allotment Shares | 13 Apr 2016 | Download PDF 3 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 5 Apr 2016 | Download PDF 1 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 5 Apr 2016 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old New | 5 Apr 2016 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 5 Apr 2016 | Download PDF 1 Pages |
30 | Incorporation - Company | 5 Apr 2016 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Visu Consulting Limited Mutual People: Scott Mackay | Active |
2 | Utilistream Innovations Ltd Mutual People: Scott Mackay | Active |
3 | Utilistream Ltd Mutual People: Scott Mackay | Active |
4 | Utilistream Direct Ltd Mutual People: Scott Mackay | Active |
5 | Utilistream Services Ltd Mutual People: Scott Mackay | Active |
6 | Equator Assist Limited Mutual People: Scott Mackay | Active |