Company NameException Limited
Company StatusActive
Company NumberSC239401
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Alexander Anderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Martin Alexander Burke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameMr Alan Alexander Anderson
NationalityBritish
StatusCurrent
Appointed11 November 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Scott McGlinchey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2005(2 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Alasdair James Hendry
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameJohn Joseph Brady
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Willows Falcon Garth
Grewelthorpe
Ripon
North Yorkshire
HG4 3BW
Director NameMr David Finlayson McLellan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(9 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 October 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteexceptionuk.com
Telephone0131 3132960
Telephone regionEdinburgh

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Exception Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,461,490
Gross Profit£3,417,401
Net Worth£962,536
Cash£5,973
Current Liabilities£2,142,183

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

10 November 2015Delivered on: 17 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
24 February 2006Delivered on: 14 March 2006
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.
Outstanding

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
24 August 2023Full accounts made up to 31 December 2022 (22 pages)
18 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
14 November 2022Register inspection address has been changed to 4 Lochside Way Edinburgh EH12 9DT (1 page)
28 September 2022Accounts for a small company made up to 31 December 2021 (21 pages)
21 July 2022Appointment of Mr Alasdair James Hendry as a director on 21 July 2022 (2 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
14 October 2020Termination of appointment of David Finlayson Mclellan as a director on 14 October 2020 (1 page)
14 October 2020Change of details for Exception Holdings Limited as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Registered office address changed from 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 13 October 2020 (1 page)
19 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (20 pages)
15 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
29 August 2018Full accounts made up to 31 December 2017 (16 pages)
31 July 2018Director's details changed for Mr Scott Mcglinchey on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Martin Alexander Burke on 31 July 2018 (2 pages)
31 July 2018Secretary's details changed for Mr Alan Alexander Anderson on 31 July 2018 (1 page)
31 July 2018Director's details changed for Mr Alan Alexander Anderson on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr David Finlayson Mclellan on 31 July 2018 (2 pages)
26 January 2018Cessation of Exception Investments Limited as a person with significant control on 4 January 2018 (3 pages)
26 January 2018Notification of Exception Investments Limited as a person with significant control on 4 January 2018 (4 pages)
26 January 2018Cessation of Exception Holdings Ltd as a person with significant control on 4 January 2018 (3 pages)
26 January 2018Notification of Exception Holdings Limited as a person with significant control on 4 January 2018 (4 pages)
22 December 2017Change of details for a person with significant control (2 pages)
22 December 2017Notification of Exception Investments Limited as a person with significant control on 4 October 2017 (2 pages)
22 December 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
22 December 2017Cessation of A Person with Significant Control as a person with significant control on 4 October 2017 (1 page)
10 June 2017Full accounts made up to 31 December 2016 (16 pages)
10 June 2017Full accounts made up to 31 December 2016 (16 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
2 November 2016Amended accounts for a medium company made up to 31 December 2015 (19 pages)
2 November 2016Amended accounts for a medium company made up to 31 December 2015 (19 pages)
22 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
22 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
5 January 2016Registered office address changed from 1 Rutland Square Edinburgh Midlothian EH1 2AS to 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 1 Rutland Square Edinburgh Midlothian EH1 2AS to 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT on 5 January 2016 (1 page)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(7 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(7 pages)
17 November 2015Registration of charge SC2394010002, created on 10 November 2015 (18 pages)
17 November 2015Registration of charge SC2394010002, created on 10 November 2015 (18 pages)
29 April 2015Full accounts made up to 31 December 2014 (15 pages)
29 April 2015Full accounts made up to 31 December 2014 (15 pages)
20 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
(7 pages)
20 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
(7 pages)
7 November 2014Director's details changed for Martin Alexander Burke on 22 July 2014 (2 pages)
7 November 2014Director's details changed for Martin Alexander Burke on 22 July 2014 (2 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 November 2013Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS on 26 November 2013 (1 page)
26 November 2013Director's details changed for Mr Alan Alexander Anderson on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Alan Alexander Anderson on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Alan Alexander Anderson on 1 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Alan Alexander Anderson on 1 November 2013 (2 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(7 pages)
26 November 2013Secretary's details changed for Mr Alan Alexander Anderson on 1 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Alan Alexander Anderson on 1 November 2013 (2 pages)
26 November 2013Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS on 26 November 2013 (1 page)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(7 pages)
21 November 2013Director's details changed for Martin Alexander Burke on 18 September 2013 (2 pages)
21 November 2013Director's details changed for Martin Alexander Burke on 18 September 2013 (2 pages)
21 November 2013Director's details changed for Mr Alan Alexander Anderson on 17 July 2013 (2 pages)
21 November 2013Director's details changed for Mr Alan Alexander Anderson on 17 July 2013 (2 pages)
21 November 2013Director's details changed for Martin Alexander Burke on 18 September 2013 (2 pages)
21 November 2013Director's details changed for Martin Alexander Burke on 18 September 2013 (2 pages)
11 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 11 June 2013 (2 pages)
8 May 2013Full accounts made up to 31 December 2012 (13 pages)
8 May 2013Full accounts made up to 31 December 2012 (13 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 April 2012Appointment of Mr David Finlayson Mclellan as a director (2 pages)
19 April 2012Appointment of Mr David Finlayson Mclellan as a director (2 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 December 2008Return made up to 11/11/08; full list of members (6 pages)
30 December 2008Return made up to 11/11/08; full list of members (6 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 February 2008Return made up to 11/11/07; full list of members (7 pages)
9 February 2008Return made up to 11/11/07; full list of members (7 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
11 December 2006Return made up to 11/11/06; full list of members (8 pages)
11 December 2006Return made up to 11/11/06; full list of members (8 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
17 November 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 November 2003Return made up to 11/11/03; full list of members (7 pages)
14 November 2003Return made up to 11/11/03; full list of members (7 pages)
10 November 2003Location of register of members (1 page)
10 November 2003Location of register of members (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
27 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
9 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 January 2003Registered office changed on 13/01/03 from: 10 abbey park place dunfermline fife KY12 7NZ (1 page)
13 January 2003Registered office changed on 13/01/03 from: 10 abbey park place dunfermline fife KY12 7NZ (1 page)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
11 November 2002Incorporation (16 pages)
11 November 2002Incorporation (16 pages)