The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Morris, Christopher Paul
    Company Director born in February 1972
    Individual (44 offsprings)
    Officer
    2020-01-06 ~ dissolved
    OF - director → CIF 0
  • 2
    Wann, Eloise
    Company Director born in September 1977
    Individual (46 offsprings)
    Officer
    2020-01-06 ~ dissolved
    OF - director → CIF 0
  • 3
    CITATION PLC - 2012-12-19
    BROOMCO (965) LIMITED - 1995-10-03
    Kings Court, Water Lane, Wilmslow, Cheshire, England
    Corporate (4 parents, 8 offsprings)
    Person with significant control
    2020-01-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Wallace, James, Dr
    Business Consultant born in October 1952
    Individual (1 offspring)
    Officer
    2003-11-28 ~ 2004-12-23
    OF - director → CIF 0
  • 2
    Hammond, Maurice
    Director born in December 1952
    Individual (15 offsprings)
    Officer
    2002-10-18 ~ 2020-01-06
    OF - director → CIF 0
    Hammond, Christopher Maurice
    Company Director born in October 1986
    Individual (15 offsprings)
    Officer
    2020-01-06 ~ 2021-03-31
    OF - director → CIF 0
    Mr Maurice Hammond
    Born in December 1952
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Taylor, Philip
    Director born in May 1946
    Individual (6 offsprings)
    Officer
    2000-01-28 ~ 2000-10-30
    OF - director → CIF 0
    2002-10-18 ~ 2003-11-28
    OF - director → CIF 0
  • 4
    Maguire, Kenneth
    Director born in June 1948
    Individual
    Officer
    2001-06-15 ~ 2003-11-28
    OF - director → CIF 0
  • 5
    Blackley, Thomas Allan
    Accountant born in June 1948
    Individual (8 offsprings)
    Officer
    2000-01-28 ~ 2003-11-28
    OF - director → CIF 0
    Blackley, Thomas Allan
    Individual (8 offsprings)
    Officer
    2000-01-28 ~ 2003-11-28
    OF - secretary → CIF 0
  • 6
    Hargrave, John Andrew, Mr.
    Marketing born in October 1948
    Individual
    Officer
    2006-02-01 ~ 2015-04-10
    OF - director → CIF 0
  • 7
    Lawlor, William
    Health & Safety Advisor born in November 1946
    Individual
    Officer
    2003-11-28 ~ 2015-04-10
    OF - director → CIF 0
  • 8
    Simpson, John Thomas
    Engineer born in May 1966
    Individual
    Officer
    2000-01-28 ~ 2001-08-01
    OF - director → CIF 0
  • 9
    Harkness, Duncan John
    M.D. born in October 1951
    Individual (16 offsprings)
    Officer
    2003-11-28 ~ 2020-01-06
    OF - director → CIF 0
    Harkness, Duncan John
    M.D.
    Individual (16 offsprings)
    Officer
    2003-11-28 ~ 2020-01-06
    OF - secretary → CIF 0
    Mr Duncan John Harkness
    Born in October 1951
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Johnstone, Ian James
    Company Director born in January 1962
    Individual (25 offsprings)
    Officer
    2002-10-18 ~ 2006-01-31
    OF - director → CIF 0
  • 11
    Meth, Ian Stewart
    Personnel Consultant born in December 1959
    Individual (1 offspring)
    Officer
    2007-11-26 ~ 2019-04-30
    OF - director → CIF 0
  • 12
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-01-28 ~ 2000-01-28
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

THE XACT GROUP LIMITED

Previous name
XACT INTERNATIONAL LIMITED - 2002-10-14
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
80,999 GBP2019-12-31
142,276 GBP2018-12-31
Dividends Paid on Shares
142,276 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
20,855 GBP2019-12-31
19,797 GBP2018-12-31
Investments in Group Undertakings
100 GBP2019-12-31
401 GBP2018-12-31
Fixed Assets
101,954 GBP2019-12-31
162,474 GBP2018-12-31
Debtors
533,212 GBP2019-12-31
635,638 GBP2018-12-31
Cash at bank and in hand
1,548,576 GBP2019-12-31
1,349,003 GBP2018-12-31
Current Assets
2,081,788 GBP2019-12-31
1,984,641 GBP2018-12-31
Net Current Assets/Liabilities
1,094,008 GBP2019-12-31
813,714 GBP2018-12-31
Total Assets Less Current Liabilities
1,195,962 GBP2019-12-31
976,188 GBP2018-12-31
Net Assets/Liabilities
970,624 GBP2019-12-31
713,869 GBP2018-12-31
Equity
Called up share capital
399 GBP2019-12-31
379 GBP2018-12-31
Share premium
38,380 GBP2019-12-31
Capital redemption reserve
4,125 GBP2019-12-31
4,086 GBP2018-12-31
Retained earnings (accumulated losses)
927,720 GBP2019-12-31
709,404 GBP2018-12-31
Equity
970,624 GBP2019-12-31
713,869 GBP2018-12-31
Average Number of Employees
282019-01-01 ~ 2019-12-31
302018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Goodwill
209,583 GBP2019-12-31
209,583 GBP2018-12-31
Computer software
154,499 GBP2019-12-31
97,499 GBP2018-12-31
Intangible Assets - Gross Cost
364,082 GBP2019-12-31
307,082 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
209,583 GBP2019-12-31
129,931 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
283,083 GBP2019-12-31
164,806 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
79,652 GBP2019-01-01 ~ 2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
118,277 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Goodwill
79,652 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
29,116 GBP2019-12-31
29,116 GBP2018-12-31
Plant and equipment
15,774 GBP2019-12-31
15,335 GBP2018-12-31
Furniture and fittings
36,037 GBP2019-12-31
36,037 GBP2018-12-31
Computers
100,122 GBP2019-12-31
95,987 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
181,049 GBP2019-12-31
176,475 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
14,868 GBP2019-12-31
13,368 GBP2018-12-31
Plant and equipment
14,482 GBP2019-12-31
14,052 GBP2018-12-31
Furniture and fittings
33,824 GBP2019-12-31
33,271 GBP2018-12-31
Computers
97,020 GBP2019-12-31
95,987 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
160,194 GBP2019-12-31
156,678 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,500 GBP2019-01-01 ~ 2019-12-31
Plant and equipment
430 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
553 GBP2019-01-01 ~ 2019-12-31
Computers
1,033 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,516 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Improvements to leasehold property
14,248 GBP2019-12-31
15,748 GBP2018-12-31
Plant and equipment
1,292 GBP2019-12-31
1,283 GBP2018-12-31
Furniture and fittings
2,213 GBP2019-12-31
2,766 GBP2018-12-31
Computers
3,102 GBP2019-12-31
Investments in group undertakings and participating interests
100 GBP2019-12-31
401 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
334,900 GBP2019-12-31
492,851 GBP2018-12-31
Amount of corporation tax that is recoverable
Current
154,812 GBP2019-12-31
Other Debtors
Amounts falling due within one year
43,500 GBP2019-12-31
142,787 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
533,212 GBP2019-12-31
635,638 GBP2018-12-31
Trade Creditors/Trade Payables
Current
93,428 GBP2019-12-31
95,683 GBP2018-12-31
Amounts owed to group undertakings
Current
301 GBP2018-12-31
Corporation Tax Payable
64,782 GBP2018-12-31
Other Taxation & Social Security Payable
86,252 GBP2019-12-31
118,426 GBP2018-12-31
Other Creditors
Current
808,100 GBP2019-12-31
891,735 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
174,000 GBP2018-12-31

Related profiles found in government register
  • THE XACT GROUP LIMITED
    Info
    XACT INTERNATIONAL LIMITED - 2002-10-14
    Registered number SC203416
    C/o Teneo Financial Advisory Limited, 3rd Floor 66 Hanover Street, Edinburgh EH2 1EL
    Private Limited Company incorporated on 2000-01-28 and dissolved on 2025-01-01 (24 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-01-28
    CIF 0
  • THE XACT GROUP LIMITED
    S
    Registered number Sc203416
    258, Main Street, Bellshill, North Lanarkshire, Scotland, ML4 1AB
    Limited Company in Comapnies House Scotland, Scotland
    CIF 1
  • THE XACT GROUP LIMITED
    S
    Registered number Sc203416
    258, Main Street, Bellshill, Scotland, ML4 1AB
    Limited Company in Comapnies House Scotland, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • C/o Teneo Financial Advisory Limited, 100 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-19
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    XACT IRELAND LIMITED - 2009-08-07
    Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-19
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    258 Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-19
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2019-08-29 ~ 2019-12-19
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-19
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 6
    Xact House, 258 Main Street, Bellshill, Strathclyde
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2019-08-29 ~ 2019-12-19
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    114c Beaconsfield Road, Middlesex, Southall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2016-04-07 ~ 2019-12-19
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.