Company NameExcelsior Plot C1 Contractor Limited
Company StatusDissolved
Company NumberSC237892
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 5 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)
Previous NameQuillco 123 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(3 years after company formation)
Appointment Duration9 years, 8 months (closed 03 July 2015)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressCombe Cottage Harting Coombe
Rogate
Hampshire
GU31 5DR
Secretary NameMr Iain David Maclachlan
NationalityBritish
StatusClosed
Appointed27 October 2005(3 years after company formation)
Appointment Duration9 years, 8 months (closed 03 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Director NameJames McCabe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2005)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address4 Easterwood Crescent
Viewpark
Uddingston
G71 5NX
Scotland
Director NameMr James Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2005)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address31 Sharp Avenue
Coatbridge
Lanarkshire
ML5 5RW
Scotland
Secretary NameWalter Bottomley Kilgour
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2005)
RoleSolicitor
Correspondence Address88 Main Road
Condorrat
Cumbernauld
G67 4AY
Scotland
Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(3 years after company formation)
Appointment Duration9 years (resigned 04 November 2014)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressStirling House
226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Scot Sheridan Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£177,534
Current Liabilities£452,353

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Application to strike the company off the register (3 pages)
24 February 2015Application to strike the company off the register (3 pages)
19 February 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (2 pages)
19 February 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (2 pages)
19 February 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (2 pages)
6 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 22 October 2013 (1 page)
22 October 2013Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
22 October 2013Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 22 October 2013 (1 page)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2008Return made up to 09/10/08; full list of members (3 pages)
29 October 2008Return made up to 09/10/08; full list of members (3 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 November 2006Return made up to 09/10/06; full list of members (2 pages)
10 November 2006Return made up to 09/10/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 December 2005Return made up to 09/10/05; full list of members (7 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Return made up to 09/10/05; full list of members (7 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: civic centre motherwell ML1 1TW (1 page)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
3 November 2005Registered office changed on 03/11/05 from: civic centre motherwell ML1 1TW (1 page)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
6 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 October 2003Return made up to 09/10/03; full list of members (7 pages)
30 October 2003Return made up to 09/10/03; full list of members (7 pages)
22 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
22 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 January 2003Registered office changed on 31/01/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Company name changed quillco 123 LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Company name changed quillco 123 LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
9 October 2002Incorporation (19 pages)
9 October 2002Incorporation (19 pages)