Company NameExcel Vending Limited
DirectorsJane Clark MacDonald and John MacDonald
Company StatusActive
Company NumberSC143435
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Clark MacDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Director NameMr John MacDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(20 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMorrison Colquhoun
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleFruit Merchant
Correspondence AddressShanter Hall
Girvan
Ayrshire
KA26 9HF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Jane Colquhoun
StatusResigned
Appointed12 October 2007(14 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 June 2016)
RoleCompany Director
Correspondence AddressShanter Hall Girvan
Ayrshire
KA26 9HF
Scotland

Contact

Websitewww.excel-vending.co.uk
Email address[email protected]
Telephone0845 6040111
Telephone regionUnknown

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

12k at £1Jane Macdonald
60.00%
Ordinary
8k at £1John Macdonald
40.00%
Ordinary

Financials

Year2014
Net Worth£629,954
Cash£709,550
Current Liabilities£597,488

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

5 August 1993Delivered on: 10 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 30 June 2023 (13 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
2 August 2022Change of details for Mrs Jane Clark Macdonald as a person with significant control on 29 June 2022 (2 pages)
2 August 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
12 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
7 April 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
25 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
25 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
27 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
27 April 2018Change of details for Mr John Macdonald as a person with significant control on 18 April 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 August 2016Termination of appointment of Jane Colquhoun as a secretary on 25 June 2016 (1 page)
3 August 2016Termination of appointment of Jane Colquhoun as a secretary on 25 June 2016 (1 page)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,000
(4 pages)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,000
(4 pages)
23 March 2016Satisfaction of charge 1 in full (1 page)
23 March 2016Satisfaction of charge 1 in full (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20,000
(4 pages)
28 March 2014Director's details changed for Jane Clark Macdonald on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Jane Clark Macdonald on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Jane Clark Macdonald on 1 March 2014 (2 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20,000
(4 pages)
11 October 2013Appointment of Mr John Macdonald as a director (2 pages)
11 October 2013Appointment of Mr John Macdonald as a director (2 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
1 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Jane Clark Macdonald on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Jane Clark Macdonald on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Jane Clark Macdonald on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 April 2009Return made up to 24/03/09; full list of members (3 pages)
3 April 2009Return made up to 24/03/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 1 cambuslang court cambuslang glasgow G32 8FH (1 page)
18 March 2009Registered office changed on 18/03/2009 from 1 cambuslang court cambuslang glasgow G32 8FH (1 page)
4 March 2009Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
4 March 2009Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 June 2008Director's change of particulars / jane macdonald / 01/12/2007 (1 page)
25 June 2008Secretary appointed mrs jane colquhoun (1 page)
25 June 2008Appointment terminated secretary morrison colquhoun (1 page)
25 June 2008Appointment terminated secretary morrison colquhoun (1 page)
25 June 2008Return made up to 24/03/08; full list of members (3 pages)
25 June 2008Return made up to 24/03/08; full list of members (3 pages)
25 June 2008Secretary appointed mrs jane colquhoun (1 page)
25 June 2008Director's change of particulars / jane macdonald / 01/12/2007 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
30 April 2007Return made up to 24/03/07; full list of members (2 pages)
30 April 2007Return made up to 24/03/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
6 May 2005Return made up to 24/03/05; full list of members (2 pages)
6 May 2005Return made up to 24/03/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
13 April 2004Return made up to 24/03/04; full list of members (6 pages)
13 April 2004Return made up to 24/03/04; full list of members (6 pages)
12 April 2003Return made up to 24/03/03; full list of members (6 pages)
12 April 2003Return made up to 24/03/03; full list of members (6 pages)
25 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
25 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
20 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 April 2001Return made up to 24/03/01; full list of members (6 pages)
3 April 2001Return made up to 24/03/01; full list of members (6 pages)
28 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 September 1999Nc inc already adjusted 10/09/99 (1 page)
17 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 September 1999Nc inc already adjusted 10/09/99 (1 page)
12 May 1999Return made up to 24/03/99; no change of members (4 pages)
12 May 1999Return made up to 24/03/99; no change of members (4 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 April 1998Return made up to 24/03/98; no change of members (4 pages)
24 April 1998Return made up to 24/03/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 February 1998Registered office changed on 09/02/98 from: 20-24 brandon street hamilton ML3 6BZ (1 page)
9 February 1998Registered office changed on 09/02/98 from: 20-24 brandon street hamilton ML3 6BZ (1 page)
4 April 1997Return made up to 24/03/97; full list of members (6 pages)
4 April 1997Return made up to 24/03/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 April 1996Return made up to 24/03/96; no change of members (4 pages)
17 April 1996Return made up to 24/03/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)