Forres
Moray
IV36 2UA
Scotland
Secretary Name | Sylvia Margaret Verner |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Miltonhill Kinloss Forres Morayshire IV36 2UA Scotland |
Director Name | Mrs Gayle Margaret Verner |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lomond Kinloss Forres Moray IV36 2UA Scotland |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.excelscotland.co.uk |
---|
Registered Address | Lomond Kinloss Forres IV36 2UA Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gayle Margaret Verner 50.00% Ordinary |
---|---|
1 at £1 | Gerald Verner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,191 |
Cash | £97,482 |
Current Liabilities | £478,582 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
21 August 2014 | Delivered on: 26 August 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 May 2021 | Delivered on: 3 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security over plot 5, darklass, dyke. Outstanding |
22 May 2020 | Delivered 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 2020 | Delivered on: 13 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security over plot 8 darklass, dyke. Outstanding |
17 April 2019 | Delivered 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 2019 | Delivered on: 27 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 28 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security over plot 1, darklass, dyke. Outstanding |
29 December 2016 | Delivered 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 2014 | Delivered on: 3 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 and 6 carmelite street, banff. Outstanding |
4 July 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 |
29 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
20 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
22 February 2022 | Satisfaction of charge SC2067710016 in full (1 page) |
28 January 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
22 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
3 June 2021 | Registration of charge SC2067710017, created on 26 May 2021 (6 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
1 September 2020 | Satisfaction of charge SC2067710015 in full (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
25 May 2020 | Registration of charge SC2067710016, created on 22 May 2020 (5 pages) |
13 February 2020 | Registration of charge SC2067710015, created on 11 February 2020 (6 pages) |
10 December 2019 | Resolutions
|
10 December 2019 | Statement of company's objects (2 pages) |
5 December 2019 | Second filing of a statement of capital following an allotment of shares on 4 November 2019
|
27 November 2019 | Statement of capital following an allotment of shares on 4 November 2019
|
25 November 2019 | Resolutions
|
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
28 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
22 May 2019 | Satisfaction of charge SC2067710011 in full (1 page) |
24 April 2019 | Registration of charge SC2067710014, created on 17 April 2019 (8 pages) |
18 April 2019 | Satisfaction of charge SC2067710009 in full (1 page) |
28 March 2019 | Registration of charge SC2067710012, created on 27 March 2019 (7 pages) |
27 March 2019 | Registration of charge SC2067710013, created on 25 March 2019 (10 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
3 August 2018 | Change of details for Mrs Gayle Margaret Verner as a person with significant control on 18 July 2018 (2 pages) |
30 July 2018 | Change of details for Mr Gerald Verner as a person with significant control on 18 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
25 July 2018 | Notification of Lse Limited as a person with significant control on 18 July 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
19 January 2017 | Satisfaction of charge SC2067710010 in full (4 pages) |
19 January 2017 | Satisfaction of charge SC2067710010 in full (4 pages) |
11 January 2017 | Registration of charge SC2067710011, created on 29 December 2016 (5 pages) |
11 January 2017 | Registration of charge SC2067710011, created on 29 December 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 March 2015 | Director's details changed for Mrs Gayle Margaret Verner on 20 November 2014 (2 pages) |
19 March 2015 | Director's details changed for Mrs Gayle Margaret Verner on 20 November 2014 (2 pages) |
19 March 2015 | Director's details changed for Gerald Verner on 20 November 2014 (2 pages) |
19 March 2015 | Director's details changed for Gerald Verner on 20 November 2014 (2 pages) |
3 September 2014 | Registration of charge SC2067710010, created on 26 August 2014 (7 pages) |
3 September 2014 | Registration of charge SC2067710010, created on 26 August 2014 (7 pages) |
26 August 2014 | Registration of charge SC2067710009, created on 21 August 2014 (19 pages) |
26 August 2014 | Registration of charge SC2067710009, created on 21 August 2014 (19 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 November 2013 | Satisfaction of charge 5 in full (3 pages) |
13 November 2013 | Satisfaction of charge 5 in full (3 pages) |
13 November 2013 | Satisfaction of charge 8 in full (3 pages) |
13 November 2013 | Satisfaction of charge 8 in full (3 pages) |
9 September 2013 | Appointment of Mrs Gayle Margaret Verner as a director (2 pages) |
9 September 2013 | Appointment of Mrs Gayle Margaret Verner as a director (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 June 2010 | Director's details changed for Gerald Verner on 30 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Gerald Verner on 30 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Director's change of particulars / gerald verner / 01/06/2008 (1 page) |
10 June 2009 | Director's change of particulars / gerald verner / 01/06/2008 (1 page) |
10 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 September 2007 | Auditor's resignation (1 page) |
25 September 2007 | Auditor's resignation (1 page) |
11 July 2007 | Accounting reference date extended from 02/11/07 to 31/03/08 (1 page) |
11 July 2007 | Accounting reference date extended from 02/11/07 to 31/03/08 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 2 November 2006 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 2 November 2006 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 2 November 2006 (8 pages) |
5 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 2 November 2005 (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 2 November 2005 (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 2 November 2005 (8 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Company name changed moray mushrooms LIMITED\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed moray mushrooms LIMITED\certificate issued on 28/02/06 (2 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 2 November 2004 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 2 November 2004 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 2 November 2004 (8 pages) |
21 July 2005 | Return made up to 03/05/05; full list of members; amend (6 pages) |
21 July 2005 | Return made up to 03/05/05; full list of members; amend (6 pages) |
10 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
23 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
23 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
15 April 2004 | Total exemption full accounts made up to 2 November 2003 (11 pages) |
15 April 2004 | Total exemption full accounts made up to 2 November 2003 (11 pages) |
15 April 2004 | Total exemption full accounts made up to 2 November 2003 (11 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
10 March 2003 | Total exemption full accounts made up to 2 November 2002 (8 pages) |
10 March 2003 | Total exemption full accounts made up to 2 November 2002 (8 pages) |
10 March 2003 | Total exemption full accounts made up to 2 November 2002 (8 pages) |
9 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 2 November 2001 (4 pages) |
15 March 2002 | Total exemption small company accounts made up to 2 November 2001 (4 pages) |
15 March 2002 | Total exemption small company accounts made up to 2 November 2001 (4 pages) |
27 February 2002 | Accounting reference date extended from 31/05/01 to 02/11/01 (1 page) |
27 February 2002 | Accounting reference date extended from 31/05/01 to 02/11/01 (1 page) |
30 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Partic of mort/charge * (6 pages) |
13 June 2000 | Partic of mort/charge * (6 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Incorporation (16 pages) |
3 May 2000 | Incorporation (16 pages) |