Company NameExsto UK Limited
Company StatusDissolved
Company NumberSC193721
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)
Previous NameDunlaw Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameChristophe Torres
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed27 April 2006(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 26 May 2018)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address1215 Rue Des Petits Eynards
St Marcel Les Valence
26 320
Secretary NameBruno Le Bourhis
NationalityFrench
StatusClosed
Appointed01 November 2006(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 26 May 2018)
RoleChief Financial Officer
Correspondence Address55 Avenue De La Deportation
Romans
26 100
Director NameMr Brian McNally
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address7 Riverside Road
Kemnay
Inverurie
Aberdeenshire
AB51 5NL
Scotland
Secretary NamePatricia Anne McNally
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address7 Riverside Road
Kemnay
Inverurie
Aberdeenshire
AB51 9NL
Scotland
Director NamePatricia Anne McNally
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2006)
RoleTeacher
Country of ResidenceGb-Sct
Correspondence Address7 Riverside Road
Kemnay
Inverurie
Aberdeenshire
AB51 9NL
Scotland
Director NameMiriam Williams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 22 February 2006)
RoleCompany Director
Correspondence Address15 Boreham Road
Warminster
Wiltshire
BA12 9JP
Director NamePaul Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 22 February 2006)
RoleEngineer
Correspondence Address15 Boreham Road
Warminster
BA12 9JP
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteexsto.com
Email address[email protected]

Location

Registered Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

260k at £1Exsto Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£306,884
Cash£296,825
Current Liabilities£32,935

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 July 2004Delivered on: 22 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Lysander house, east lysander road, bowerhill, melksham, wiltshire--title number WT212529.
Outstanding
21 May 2004Delivered on: 4 June 2004
Persons entitled: Hsbc Bank 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
27 November 2002Delivered on: 5 December 2002
Satisfied on: 20 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sum due under the agreement 26 november 2002.
Particulars: Other debts and non-vesting debts.
Fully Satisfied
3 May 2002Delivered on: 14 May 2002
Satisfied on: 28 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Lysander house east, lysander way, bowerhill, melksham, wiltshire.
Fully Satisfied
2 November 2001Delivered on: 13 November 2001
Satisfied on: 28 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting of voluntary winding up (3 pages)
24 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
(1 page)
24 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
(1 page)
12 November 2016Satisfaction of charge 4 in full (3 pages)
12 November 2016Satisfaction of charge 4 in full (3 pages)
12 November 2016Satisfaction of charge 5 in full (3 pages)
12 November 2016Satisfaction of charge 5 in full (3 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 260,000
(4 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 260,000
(4 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 260,000
(4 pages)
24 March 2015Secretary's details changed for Bruno Le Bourhis on 22 February 2015 (1 page)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 260,000
(4 pages)
24 March 2015Director's details changed for Christophe Torres on 22 February 2015 (2 pages)
24 March 2015Secretary's details changed for Bruno Le Bourhis on 22 February 2015 (1 page)
24 March 2015Director's details changed for Christophe Torres on 22 February 2015 (2 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 260,000
(4 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 260,000
(4 pages)
19 February 2014Registered office address changed from 21 Carden Place, First Floor Aberdeen Aberdeenshire AB10 1UQ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 21 Carden Place, First Floor Aberdeen Aberdeenshire AB10 1UQ on 19 February 2014 (1 page)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
13 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 February 2010Director's details changed for Christophe Torres on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Christophe Torres on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 June 2009Memorandum and Articles of Association (7 pages)
23 June 2009Memorandum and Articles of Association (7 pages)
22 June 2009Company name changed dunlaw engineering LIMITED\certificate issued on 22/06/09 (2 pages)
22 June 2009Company name changed dunlaw engineering LIMITED\certificate issued on 22/06/09 (2 pages)
10 March 2009Return made up to 23/02/09; full list of members (3 pages)
10 March 2009Return made up to 23/02/09; full list of members (3 pages)
23 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
23 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
28 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
28 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
25 October 2007Ad 30/06/07--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
25 October 2007Nc inc already adjusted 30/06/07 (1 page)
25 October 2007Ad 30/06/07--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2007Nc inc already adjusted 30/06/07 (1 page)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 May 2007New secretary appointed (1 page)
21 May 2007Return made up to 23/02/07; full list of members; amend (7 pages)
21 May 2007Return made up to 23/02/07; full list of members; amend (7 pages)
21 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
20 March 2007Return made up to 23/02/07; full list of members (3 pages)
20 March 2007Return made up to 23/02/07; full list of members (3 pages)
29 September 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
29 September 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 23/02/06; full list of members (3 pages)
28 February 2006Return made up to 23/02/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 23/02/05; full list of members (3 pages)
14 March 2005Return made up to 23/02/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Dec mort/charge * (2 pages)
28 October 2004Dec mort/charge * (2 pages)
28 October 2004Dec mort/charge * (2 pages)
28 October 2004Dec mort/charge * (2 pages)
20 October 2004Dec mort/charge * (2 pages)
20 October 2004Dec mort/charge * (2 pages)
22 July 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (5 pages)
31 March 2004Return made up to 23/02/04; full list of members (9 pages)
31 March 2004Return made up to 23/02/04; full list of members (9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 23/02/03; full list of members (9 pages)
15 April 2003Return made up to 23/02/03; full list of members (9 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Partic of mort/charge * (9 pages)
5 December 2002Partic of mort/charge * (9 pages)
14 May 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (5 pages)
12 April 2002Registered office changed on 12/04/02 from: 7 riverside road, kemnay, inverurie, aberdeenshire AB51 5NL (1 page)
12 April 2002Registered office changed on 12/04/02 from: 7 riverside road, kemnay, inverurie, aberdeenshire AB51 5NL (1 page)
15 March 2002Return made up to 23/02/02; full list of members (8 pages)
15 March 2002Return made up to 23/02/02; full list of members (8 pages)
13 November 2001Partic of mort/charge * (6 pages)
13 November 2001Partic of mort/charge * (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
23 August 2001Ad 16/03/01--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
23 August 2001Ad 16/03/01--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Nc inc already adjusted 16/03/01 (1 page)
17 August 2001Nc inc already adjusted 16/03/01 (1 page)
6 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
25 February 2000Return made up to 23/02/00; full list of members (7 pages)
25 February 2000Return made up to 23/02/00; full list of members (7 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
29 July 1999Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 1999Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 June 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
4 June 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
23 February 1999Incorporation (15 pages)
23 February 1999Incorporation (15 pages)