Background WavePink WaveYellow Wave

XSOLUTIONS365 LTD (Sc371716)

XSOLUTIONS365 LTD (SC371716) is an active UK company. incorporated on 25 January 2010. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. XSOLUTIONS365 LTD has been registered for 16 years.

Company Number
SC371716
Status
active
Type
ltd
Incorporated
25 January 2010
Age
16 years
Address
Stamp Office 10 Waterloo Place, Edinburgh, EH1 3EG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XSOLUTIONS365 LTD

XSOLUTIONS365 LTD is an active company incorporated on 25 January 2010 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. XSOLUTIONS365 LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

SC371716

LTD Company

Age

16 Years

Incorporated 25 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Stamp Office 10 Waterloo Place Level 1 Edinburgh, EH1 3EG,

Previous Addresses

Belford House 59 Belford Road Floor 2 West Edinburgh EH4 3DE Scotland
From: 11 September 2018To: 3 May 2021
C/O Euan Andrews Bupa House 116 Dundas Street Ground Floor Edinburgh EH3 5DQ
From: 2 September 2015To: 11 September 2018
C/O Euan Andrews Princes House 2nd Floor 5 Shandwick Place Edinburgh EH2 4RG Scotland
From: 28 November 2014To: 2 September 2015
3 Coates Place Edinburgh EH3 7AA
From: 14 November 2014To: 28 November 2014
Princes House 5 Shandwick Place 2Nd Floor Edinburgh EH2 4RG Scotland
From: 30 October 2014To: 14 November 2014
C/O Euan Andrews 3 Coates Place Edinburgh EH3 7AA
From: 17 October 2011To: 30 October 2014
Westpoint 4 Redheughs Rigg South Gyle Edinburgh Midlothian EH12 9DQ
From: 25 February 2011To: 17 October 2011
C/O Xsolutions365 Ltd 10 Lochside Place Edinburgh City of Edinburgh EH12 9RG United Kingdom
From: 20 July 2010To: 25 February 2011
12 South Charlotte Street Edinburgh EH2 4AX United Kingdom
From: 19 April 2010To: 20 July 2010
53 Academy Place West Lothian Bathgate EH481AS Scotland
From: 25 January 2010To: 19 April 2010
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Apr 10
Funding Round
Jul 10
Funding Round
Mar 11
Director Left
Nov 12
Loan Secured
Oct 15
Director Joined
Nov 15
Share Issue
Jun 16
Director Joined
Dec 20
Funding Round
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Share Issue
Oct 21
Loan Cleared
Nov 21
Loan Secured
Feb 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Medium
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
15 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 October 2021
MAMA
Resolution
13 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Resolution
14 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
23 June 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
23 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Incorporation Company
25 January 2010
NEWINCIncorporation