1 Bash Street
Dundee
DD1 1NJ
Scotland
Director Name | John Paterson Craig |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 September 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 The Engine Room 1 Bash Street Dundee DD1 1NJ Scotland |
Director Name | Mr Christopher John Martin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 September 2021) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 1 The Engine Room 1 Bash Street Dundee DD1 1NJ Scotland |
Director Name | David Paul Romilly |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Engine Room 1 Bash Street Dundee DD1 1NJ Scotland |
Director Name | Mr Alan Alexander Anderson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Secretary Name | Mr Alan Alexander Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Scott McGlinchey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr David Finlayson McLellan |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | exceptionuk.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3132960 |
Telephone region | Edinburgh |
Registered Address | 1 The Engine Room 1 Bash Street Dundee DD1 1NJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
75 at £1 | Mr Alan Anderson 37.50% Ordinary |
---|---|
75 at £1 | Mr Martin Burke 37.50% Ordinary |
50 at £1 | Mr Scott Mcglinchey 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,461,490 |
Gross Profit | £3,417,401 |
Net Worth | £866,736 |
Cash | £5,973 |
Current Liabilities | £2,142,183 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
28 January 2016 | Delivered on: 1 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2021 | Application to strike the company off the register (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
12 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
3 November 2020 | Registered office address changed from 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland to 1 the Engine Room 1 Bash Street Dundee DD1 1NJ on 3 November 2020 (1 page) |
25 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Alan Alexander Anderson as a secretary on 10 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Scott Mcglinchey as a director on 10 December 2019 (1 page) |
7 January 2020 | Appointment of John Paterson Craig as a director on 10 December 2019 (2 pages) |
7 January 2020 | Appointment of David Paul Romilly as a director on 10 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Alan Alexander Anderson as a director on 10 December 2019 (1 page) |
7 January 2020 | Appointment of Mr Christopher John Martin as a director on 10 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of David Finlayson Mclellan as a director on 10 December 2019 (1 page) |
26 November 2019 | Satisfaction of charge SC3025790001 in full (4 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
31 July 2018 | Director's details changed for Mr Scott Mcglinchey on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr David Finlayson Mclellan on 31 July 2018 (2 pages) |
31 July 2018 | Secretary's details changed for Mr Alan Alexander Anderson on 31 July 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Alan Alexander Anderson on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Martin Alexander Burke on 31 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
26 January 2018 | Notification of Exception Investments Limited as a person with significant control on 4 January 2018 (4 pages) |
26 January 2018 | Cessation of Alan Alexander Anderson as a person with significant control on 4 January 2018 (3 pages) |
26 January 2018 | Cessation of Scott Mcglinchey as a person with significant control on 4 January 2018 (3 pages) |
26 January 2018 | Cessation of Martin Alexander Burke as a person with significant control on 4 January 2018 (3 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
10 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
10 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 May 2016 | Director's details changed for Mr Alan Alexander Anderson on 6 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Alan Alexander Anderson on 6 May 2016 (1 page) |
19 May 2016 | Director's details changed for Martin Alexander Burke on 6 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Alan Alexander Anderson on 6 May 2016 (1 page) |
19 May 2016 | Director's details changed for Martin Alexander Burke on 6 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Alan Alexander Anderson on 6 May 2016 (2 pages) |
1 February 2016 | Registration of charge SC3025790001, created on 28 January 2016 (15 pages) |
1 February 2016 | Registration of charge SC3025790001, created on 28 January 2016 (15 pages) |
5 January 2016 | Director's details changed for Mr Alan Alexander Anderson on 18 July 2013 (2 pages) |
5 January 2016 | Director's details changed for Martin Alexander Burke on 23 January 2014 (2 pages) |
5 January 2016 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Martin Alexander Burke on 23 January 2014 (2 pages) |
5 January 2016 | Director's details changed for Mr Alan Alexander Anderson on 18 July 2013 (2 pages) |
4 January 2016 | Director's details changed for Mr Alan Alexander Anderson on 18 July 2013 (2 pages) |
4 January 2016 | Director's details changed for Mr Alan Alexander Anderson on 18 July 2013 (2 pages) |
28 December 2015 | Appointment of Mr David Finlayson Mclellan as a director on 9 November 2015 (2 pages) |
28 December 2015 | Appointment of Mr David Finlayson Mclellan as a director on 9 November 2015 (2 pages) |
21 December 2015 | Statement of company's objects (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 December 2015 | Statement of company's objects (2 pages) |
21 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Resolutions
|
6 July 2015 | Director's details changed for Martin Alexander Burke on 2 June 2015 (3 pages) |
6 July 2015 | Director's details changed for Mr Alan Alexander Anderson on 2 June 2015 (3 pages) |
6 July 2015 | Director's details changed for Mr Alan Alexander Anderson on 2 June 2015 (3 pages) |
6 July 2015 | Director's details changed for Martin Alexander Burke on 2 June 2015 (3 pages) |
6 July 2015 | Director's details changed for Mr Alan Alexander Anderson on 2 June 2015 (3 pages) |
6 July 2015 | Director's details changed for Martin Alexander Burke on 2 June 2015 (3 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 April 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (15 pages) |
19 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (15 pages) |
18 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (17 pages) |
18 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (17 pages) |
16 July 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
16 July 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
7 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page) |
29 October 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
29 October 2012 | Appointment of Scott Mcglinchey as a director (3 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Appointment of Scott Mcglinchey as a director (3 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Alan Alexander Anderson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Martin Alexander Burke on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Martin Alexander Burke on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Martin Alexander Burke on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Alan Alexander Anderson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Alan Alexander Anderson on 1 October 2009 (2 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
30 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
15 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
1 June 2007 | Ad 18/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Ad 18/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (17 pages) |
18 May 2006 | Incorporation (17 pages) |
18 May 2006 | Secretary resigned (1 page) |