Company NameExcel Scotland Ltd.
DirectorsGerald Verner and Gayle Margaret Verner
Company StatusActive
Company NumberSC206771
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)
Previous NameMoray Mushrooms Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Verner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressLomond Kinloss
Forres
Moray
IV36 2UA
Scotland
Secretary NameSylvia Margaret Verner
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMiltonhill
Kinloss
Forres
Morayshire
IV36 2UA
Scotland
Director NameMrs Gayle Margaret Verner
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond Kinloss
Forres
Moray
IV36 2UA
Scotland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.excelscotland.co.uk

Location

Registered AddressLomond
Kinloss
Forres
IV36 2UA
Scotland
ConstituencyMoray
WardForres
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gayle Margaret Verner
50.00%
Ordinary
1 at £1Gerald Verner
50.00%
Ordinary

Financials

Year2014
Net Worth£370,191
Cash£97,482
Current Liabilities£478,582

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

21 August 2014Delivered on: 26 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 3 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security over plot 5, darklass, dyke.
Outstanding
22 May 2020Delivered on: 25 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security over barnton steading, echt for all sums due.
Outstanding
11 February 2020Delivered on: 13 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security over plot 8 darklass, dyke.
Outstanding
17 April 2019Delivered on: 24 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security over plots 6 and 7 darklass, dyke undergoing registration in the land register of scotland under title number MOR16977.
Outstanding
25 March 2019Delivered on: 27 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 28 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Standard security over plot 1, darklass, dyke.
Outstanding
29 December 2016Delivered on: 11 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 upper hempriggs cottages, kinloss, forres IV36 2UB.
Outstanding
26 August 2014Delivered on: 3 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 and 6 carmelite street, banff.
Outstanding
4 July 2008Delivered on: 15 July 2008
Satisfied on: 13 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Viewhill steading, viewhill farm, mosstowie, by elgin, moray.
Fully Satisfied
25 February 2008Delivered on: 1 March 2008
Satisfied on: 12 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 high street, rothes, aberlour, banffshire.
Fully Satisfied
2 March 2007Delivered on: 8 March 2007
Satisfied on: 2 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.57 acres of ground at upper hempriggs, alves, moray.
Fully Satisfied
23 November 2006Delivered on: 30 November 2006
Satisfied on: 13 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 balloch road, keith, banffshire.
Fully Satisfied
9 June 2006Delivered on: 16 June 2006
Satisfied on: 2 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at the wards, crossroads, roseisle, by welgin, moray.
Fully Satisfied
15 March 2006Delivered on: 22 March 2006
Satisfied on: 9 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
1 February 2006Delivered on: 9 February 2006
Satisfied on: 2 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.428 hectares at miltonhill, kinloss, moray.
Fully Satisfied
5 June 2000Delivered on: 13 June 2000
Satisfied on: 21 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
20 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
22 February 2022Satisfaction of charge SC2067710016 in full (1 page)
28 January 2022Registered office address changed from Miltonhill Farm Kinloss Forres Morayshire IV36 2UA to Lomond Kinloss Forres IV36 2UA on 28 January 2022 (1 page)
12 November 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
22 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
3 June 2021Registration of charge SC2067710017, created on 26 May 2021 (6 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
1 September 2020Satisfaction of charge SC2067710015 in full (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
25 May 2020Registration of charge SC2067710016, created on 22 May 2020 (5 pages)
13 February 2020Registration of charge SC2067710015, created on 11 February 2020 (6 pages)
10 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2019Statement of company's objects (2 pages)
5 December 2019Second filing of a statement of capital following an allotment of shares on 4 November 2019
  • GBP 216
(8 pages)
27 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 18
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/12/2019
(4 pages)
25 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
28 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 May 2019Satisfaction of charge SC2067710011 in full (1 page)
24 April 2019Registration of charge SC2067710014, created on 17 April 2019 (8 pages)
18 April 2019Satisfaction of charge SC2067710009 in full (1 page)
28 March 2019Registration of charge SC2067710012, created on 27 March 2019 (7 pages)
27 March 2019Registration of charge SC2067710013, created on 25 March 2019 (10 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
3 August 2018Change of details for Mrs Gayle Margaret Verner as a person with significant control on 18 July 2018 (2 pages)
30 July 2018Change of details for Mr Gerald Verner as a person with significant control on 18 July 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 July 2018Notification of Lse Limited as a person with significant control on 18 July 2018 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
19 January 2017Satisfaction of charge SC2067710010 in full (4 pages)
19 January 2017Satisfaction of charge SC2067710010 in full (4 pages)
11 January 2017Registration of charge SC2067710011, created on 29 December 2016 (5 pages)
11 January 2017Registration of charge SC2067710011, created on 29 December 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
19 March 2015Director's details changed for Mrs Gayle Margaret Verner on 20 November 2014 (2 pages)
19 March 2015Director's details changed for Mrs Gayle Margaret Verner on 20 November 2014 (2 pages)
19 March 2015Director's details changed for Gerald Verner on 20 November 2014 (2 pages)
19 March 2015Director's details changed for Gerald Verner on 20 November 2014 (2 pages)
3 September 2014Registration of charge SC2067710010, created on 26 August 2014 (7 pages)
3 September 2014Registration of charge SC2067710010, created on 26 August 2014 (7 pages)
26 August 2014Registration of charge SC2067710009, created on 21 August 2014 (19 pages)
26 August 2014Registration of charge SC2067710009, created on 21 August 2014 (19 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
13 November 2013Satisfaction of charge 5 in full (3 pages)
13 November 2013Satisfaction of charge 5 in full (3 pages)
13 November 2013Satisfaction of charge 8 in full (3 pages)
13 November 2013Satisfaction of charge 8 in full (3 pages)
9 September 2013Appointment of Mrs Gayle Margaret Verner as a director (2 pages)
9 September 2013Appointment of Mrs Gayle Margaret Verner as a director (2 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Director's details changed for Gerald Verner on 30 April 2010 (2 pages)
4 June 2010Director's details changed for Gerald Verner on 30 April 2010 (2 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 June 2009Director's change of particulars / gerald verner / 01/06/2008 (1 page)
10 June 2009Director's change of particulars / gerald verner / 01/06/2008 (1 page)
10 June 2009Return made up to 03/05/09; full list of members (3 pages)
10 June 2009Return made up to 03/05/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 June 2008Return made up to 03/05/08; full list of members (3 pages)
5 June 2008Return made up to 03/05/08; full list of members (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 September 2007Auditor's resignation (1 page)
25 September 2007Auditor's resignation (1 page)
11 July 2007Accounting reference date extended from 02/11/07 to 31/03/08 (1 page)
11 July 2007Accounting reference date extended from 02/11/07 to 31/03/08 (1 page)
11 June 2007Total exemption small company accounts made up to 2 November 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 2 November 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 2 November 2006 (8 pages)
5 June 2007Return made up to 03/05/07; full list of members (2 pages)
5 June 2007Return made up to 03/05/07; full list of members (2 pages)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
23 August 2006Total exemption small company accounts made up to 2 November 2005 (8 pages)
23 August 2006Total exemption small company accounts made up to 2 November 2005 (8 pages)
23 August 2006Total exemption small company accounts made up to 2 November 2005 (8 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
2 June 2006Return made up to 03/05/06; full list of members (6 pages)
2 June 2006Return made up to 03/05/06; full list of members (6 pages)
21 April 2006Dec mort/charge * (2 pages)
21 April 2006Dec mort/charge * (2 pages)
22 March 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (3 pages)
28 February 2006Company name changed moray mushrooms LIMITED\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed moray mushrooms LIMITED\certificate issued on 28/02/06 (2 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
24 August 2005Total exemption small company accounts made up to 2 November 2004 (8 pages)
24 August 2005Total exemption small company accounts made up to 2 November 2004 (8 pages)
24 August 2005Total exemption small company accounts made up to 2 November 2004 (8 pages)
21 July 2005Return made up to 03/05/05; full list of members; amend (6 pages)
21 July 2005Return made up to 03/05/05; full list of members; amend (6 pages)
10 June 2005Return made up to 03/05/05; full list of members (6 pages)
10 June 2005Return made up to 03/05/05; full list of members (6 pages)
23 May 2004Return made up to 03/05/04; full list of members (6 pages)
23 May 2004Return made up to 03/05/04; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 2 November 2003 (11 pages)
15 April 2004Total exemption full accounts made up to 2 November 2003 (11 pages)
15 April 2004Total exemption full accounts made up to 2 November 2003 (11 pages)
8 May 2003Return made up to 03/05/03; full list of members (6 pages)
8 May 2003Return made up to 03/05/03; full list of members (6 pages)
10 March 2003Total exemption full accounts made up to 2 November 2002 (8 pages)
10 March 2003Total exemption full accounts made up to 2 November 2002 (8 pages)
10 March 2003Total exemption full accounts made up to 2 November 2002 (8 pages)
9 May 2002Return made up to 03/05/02; full list of members (6 pages)
9 May 2002Return made up to 03/05/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 2 November 2001 (4 pages)
15 March 2002Total exemption small company accounts made up to 2 November 2001 (4 pages)
15 March 2002Total exemption small company accounts made up to 2 November 2001 (4 pages)
27 February 2002Accounting reference date extended from 31/05/01 to 02/11/01 (1 page)
27 February 2002Accounting reference date extended from 31/05/01 to 02/11/01 (1 page)
30 May 2001Return made up to 03/05/01; full list of members (6 pages)
30 May 2001Return made up to 03/05/01; full list of members (6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
13 June 2000Partic of mort/charge * (6 pages)
13 June 2000Partic of mort/charge * (6 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
3 May 2000Incorporation (16 pages)
3 May 2000Incorporation (16 pages)