Company NameException Mobile Limited
Company StatusDissolved
Company NumberSC302579
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 10 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)
Previous NameException Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Alexander Burke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
Director NameJohn Paterson Craig
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
Director NameMr Christopher John Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2021)
RoleCEO
Country of ResidenceScotland
Correspondence Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
Director NameDavid Paul Romilly
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
Director NameMr Alan Alexander Anderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameMr Alan Alexander Anderson
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Scott McGlinchey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr David Finlayson McLellan
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteexceptionuk.com
Email address[email protected]
Telephone0131 3132960
Telephone regionEdinburgh

Location

Registered Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
ConstituencyDundee West
WardWest End

Shareholders

75 at £1Mr Alan Anderson
37.50%
Ordinary
75 at £1Mr Martin Burke
37.50%
Ordinary
50 at £1Mr Scott Mcglinchey
25.00%
Ordinary

Financials

Year2014
Turnover£20,461,490
Gross Profit£3,417,401
Net Worth£866,736
Cash£5,973
Current Liabilities£2,142,183

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

28 January 2016Delivered on: 1 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
30 June 2021Application to strike the company off the register (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
12 November 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
3 November 2020Registered 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 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Alan Alexander Anderson as a secretary on 10 December 2019 (1 page)
21 January 2020Termination of appointment of Scott Mcglinchey as a director on 10 December 2019 (1 page)
7 January 2020Appointment of John Paterson Craig as a director on 10 December 2019 (2 pages)
7 January 2020Appointment of David Paul Romilly as a director on 10 December 2019 (2 pages)
7 January 2020Termination of appointment of Alan Alexander Anderson as a director on 10 December 2019 (1 page)
7 January 2020Appointment of Mr Christopher John Martin as a director on 10 December 2019 (2 pages)
7 January 2020Termination of appointment of David Finlayson Mclellan as a director on 10 December 2019 (1 page)
26 November 2019Satisfaction of charge SC3025790001 in full (4 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
31 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (7 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 David Finlayson Mclellan 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 Martin Alexander Burke on 31 July 2018 (2 pages)
25 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
26 January 2018Notification of Exception Investments Limited as a person with significant control on 4 January 2018 (4 pages)
26 January 2018Cessation of Alan Alexander Anderson as a person with significant control on 4 January 2018 (3 pages)
26 January 2018Cessation of Scott Mcglinchey as a person with significant control on 4 January 2018 (3 pages)
26 January 2018Cessation of Martin Alexander Burke as a person with significant control on 4 January 2018 (3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
10 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
10 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(7 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(7 pages)
19 May 2016Director's details changed for Mr Alan Alexander Anderson on 6 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Alan Alexander Anderson on 6 May 2016 (1 page)
19 May 2016Director's details changed for Martin Alexander Burke on 6 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Alan Alexander Anderson on 6 May 2016 (1 page)
19 May 2016Director's details changed for Martin Alexander Burke on 6 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Alan Alexander Anderson on 6 May 2016 (2 pages)
1 February 2016Registration of charge SC3025790001, created on 28 January 2016 (15 pages)
1 February 2016Registration of charge SC3025790001, created on 28 January 2016 (15 pages)
5 January 2016Director's details changed for Mr Alan Alexander Anderson on 18 July 2013 (2 pages)
5 January 2016Director's details changed for Martin Alexander Burke on 23 January 2014 (2 pages)
5 January 2016Registered 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 2016Registered 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 2016Director's details changed for Martin Alexander Burke on 23 January 2014 (2 pages)
5 January 2016Director's details changed for Mr Alan Alexander Anderson on 18 July 2013 (2 pages)
4 January 2016Director's details changed for Mr Alan Alexander Anderson on 18 July 2013 (2 pages)
4 January 2016Director's details changed for Mr Alan Alexander Anderson on 18 July 2013 (2 pages)
28 December 2015Appointment of Mr David Finlayson Mclellan as a director on 9 November 2015 (2 pages)
28 December 2015Appointment of Mr David Finlayson Mclellan as a director on 9 November 2015 (2 pages)
21 December 2015Statement of company's objects (2 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
21 December 2015Particulars of variation of rights attached to shares (3 pages)
21 December 2015Statement of company's objects (2 pages)
21 December 2015Particulars of variation of rights attached to shares (3 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 July 2015Director's details changed for Martin Alexander Burke on 2 June 2015 (3 pages)
6 July 2015Director's details changed for Mr Alan Alexander Anderson on 2 June 2015 (3 pages)
6 July 2015Director's details changed for Mr Alan Alexander Anderson on 2 June 2015 (3 pages)
6 July 2015Director's details changed for Martin Alexander Burke on 2 June 2015 (3 pages)
6 July 2015Director's details changed for Mr Alan Alexander Anderson on 2 June 2015 (3 pages)
6 July 2015Director's details changed for Martin Alexander Burke on 2 June 2015 (3 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(6 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(6 pages)
29 April 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
29 April 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(6 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(6 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (15 pages)
19 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (15 pages)
18 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (17 pages)
18 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (17 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House (6 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House (6 pages)
7 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page)
29 October 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 40,150
  • ANNOTATION A second filed SH01 was registered on 16/07/2013.
(5 pages)
29 October 2012Appointment of Scott Mcglinchey as a director (3 pages)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 October 2012Appointment of Scott Mcglinchey as a director (3 pages)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 October 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 40,150
  • ANNOTATION A second filed SH01 was registered on 16/07/2013.
(5 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2013.
(6 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2013.
(6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Alan Alexander Anderson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Martin Alexander Burke on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Martin Alexander Burke on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Martin Alexander Burke on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Alan Alexander Anderson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Alan Alexander Anderson on 1 October 2009 (2 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)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
30 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 June 2007Return made up to 18/05/07; full list of members (2 pages)
15 June 2007Return made up to 18/05/07; full list of members (2 pages)
1 June 2007Ad 18/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Ad 18/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Incorporation (17 pages)
18 May 2006Incorporation (17 pages)
18 May 2006Secretary resigned (1 page)