XELECT LIMITED

Horizon House Horizon House, St. Andrews, KY16 9LB, Fife, Scotland
StatusACTIVE
Company No.SC438223
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 5 months, 10 days
JurisdictionScotland

SUMMARY

XELECT LIMITED is an active private limited company with number SC438223. It was incorporated 11 years, 5 months, 10 days ago, on 05 December 2012. The company address is Horizon House Horizon House, St. Andrews, KY16 9LB, Fife, Scotland.



People

WALTON, Vaughn Bradley

Secretary

ACTIVE

Assigned on 05 Feb 2024

Current time on role 3 months, 10 days

NOONAN, Denis Mary

Director

Director

ACTIVE

Assigned on 05 Dec 2023

Current time on role 5 months, 10 days

THOMPSON, Jeremy Robert

Director

Director

ACTIVE

Assigned on 12 May 2023

Current time on role 1 year, 3 days

COOPER, David Gordon

Secretary

RESIGNED

Assigned on 18 Jun 2020

Resigned on 05 Feb 2024

Time on role 3 years, 7 months, 17 days

MURRAY DONALD LLP

Corporate-secretary

RESIGNED

Assigned on 05 Dec 2012

Resigned on 01 Nov 2014

Time on role 1 year, 10 months, 27 days

THORNTONS LAW LLP

Corporate-secretary

RESIGNED

Assigned on 11 Nov 2014

Resigned on 18 Jun 2020

Time on role 5 years, 7 months, 7 days

ASHTON, Thomas

Director

Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 13 May 2023

Time on role 10 years, 3 months, 12 days

BAKKE, Havard

Director

Manager Of Genetic Department

RESIGNED

Assigned on 26 May 2014

Resigned on 28 Apr 2016

Time on role 1 year, 11 months, 2 days

BIRRI, Mark

Director

Strategy And Business Development Director

RESIGNED

Assigned on 02 Mar 2021

Resigned on 16 Nov 2022

Time on role 1 year, 8 months, 14 days

CHIRNSIDE, Ewan Douglas, Dr

Director

University Manager

RESIGNED

Assigned on 27 Feb 2013

Resigned on 01 Mar 2019

Time on role 6 years, 2 days

FERGUSON, Russell Reid

Director

Commercial Manager

RESIGNED

Assigned on 27 Feb 2013

Resigned on 22 Nov 2013

Time on role 8 months, 23 days

FRASER, Kenneth William

Director

Director

RESIGNED

Assigned on 24 Mar 2016

Resigned on 02 Mar 2021

Time on role 4 years, 11 months, 9 days

GIBSON, Amy

Director

Director

RESIGNED

Assigned on 16 Nov 2022

Resigned on 05 May 2023

Time on role 5 months, 19 days

GOOR, Andrew Darren

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2019

Resigned on 05 Dec 2023

Time on role 4 years, 9 months, 4 days

JOHNSTON, Ian Alistair, Prof

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Feb 2013

Resigned on 05 Dec 2023

Time on role 10 years, 10 months, 4 days

LANG, Alistair James

Director

Solicitor

RESIGNED

Assigned on 05 Dec 2012

Resigned on 01 Feb 2013

Time on role 1 month, 27 days


Some Companies

AMP CONTRACTS LTD.

9 CLARENCE ROAD,SOUTH YORKSHIRE,S71 2NL

Number:05905849
Status:ACTIVE
Category:Private Limited Company

BHAMRA ASSOCIATES LIMITED

125 CHESSFIELD PARK,,LITTLE CHALFONT,,HP6 6RX

Number:09352394
Status:ACTIVE
Category:Private Limited Company

MAPLE TREES (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

DENFORDS PROPERTY MANAGEMENT EQUITY COURT,SOUTHAMPTON,SO15 1RJ

Number:03549949
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RCRM STRATEGY CONSULTING LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10377644
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPLY LINES LTD

UNIT 7 THE FLYERS WAY,KENT,TN16 1DE

Number:03272611
Status:ACTIVE
Category:Private Limited Company

SOMERWAY RESTAURANTS LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:03845419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source