Company NameExcelsior Plot C2 Contractor Limited
Company StatusDissolved
Company NumberSC237893
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesQuillco 124 Limited and Excelsior Plot C2 Contract Limited

Business Activity

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

Directors

Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 14 August 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Secretary NameMr Iain David Maclachlan
NationalityBritish
StatusClosed
Appointed04 April 2007(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 14 August 2018)
RoleChartered Accountant
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 Duration4 years, 2 months (resigned 04 April 2007)
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 Duration4 years, 2 months (resigned 04 April 2007)
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 Duration4 years, 2 months (resigned 02 April 2007)
RoleSolicitor
Correspondence Address88 Main Road
Condorrat
Cumbernauld
G67 4AY
Scotland
Secretary NameMargaret June Murray
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 5 months after company formation)
Appointment Duration2 days (resigned 04 April 2007)
RoleChief Solicitor
Correspondence Address58 Russell Drive
Glasgow
Lanarkshire
G61 3BB
Scotland
Director NameMr David Lindsay Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2011)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address175 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
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-£5,889
Current Liabilities£291,372

Accounts

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

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
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)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 23 October 2013 (1 page)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 23 October 2013 (1 page)
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 (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 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)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 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)
10 June 2011Termination of appointment of David Young as a director (2 pages)
10 June 2011Termination of appointment of David Young as a director (2 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)
5 November 2007Return made up to 09/10/07; full list of members (5 pages)
5 November 2007Return made up to 09/10/07; full list of members (5 pages)
26 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007New secretary appointed;new director appointed (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: head of legal services civic centre motherwell ML1 1TW (1 page)
23 April 2007New secretary appointed;new director appointed (3 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: head of legal services civic centre motherwell ML1 1TW (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (3 pages)
23 April 2007Director resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 October 2006Return made up to 09/10/06; full list of members (7 pages)
23 October 2006Return made up to 09/10/06; full list of members (7 pages)
23 March 2006Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
23 March 2006Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (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)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (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)
4 February 2003Company name changed excelsior plot C2 contract limit ed\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed excelsior plot C2 contract limit ed\certificate issued on 04/02/03 (2 pages)
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 2003Company name changed quillco 124 LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Company name changed quillco 124 LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
9 October 2002Incorporation (19 pages)
9 October 2002Incorporation (19 pages)