Company NameExcalibur Yard Investments (UK) Limited
Company StatusDissolved
Company NumberSC321655
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCornelis Kooger
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleDirector & Lawyer
Country of ResidenceNetherlands
Correspondence AddressSir Winstone Churchillaan 981
Rijswijk
2286 Ac
Netherlands
Secretary NameCornelis Kooger
NationalityDutch
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSir Winstone Churchillaan 981
Rijswijk
2286 Ac
Director NameMr Christopher Vanhoren
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed02 January 2017(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoute De Pra De Plan 18 1618
ChÂTel-Saint-Denis
Switzerland
Director NamePieter Van Tiel
Date of BirthMay 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressCh. Taponnet 2
Commugny
1291
Switzerland
Director NameFrederikus Janmaat
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceSwitzerland
Correspondence AddressRoute De La Coula 81
Chatel-Saint-Denis
1618
Switzerland

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Excalibur Holdings Sa
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 April 2020Director's details changed for Mr Christopher Varhoren on 28 April 2020 (2 pages)
28 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
25 April 2019Termination of appointment of Frederikus Janmaat as a director on 1 February 2019 (1 page)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
4 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 April 2017Appointment of Mr Christopher Varhoren as a director on 2 January 2017 (2 pages)
25 April 2017Appointment of Mr Christopher Varhoren as a director on 2 January 2017 (2 pages)
25 April 2017Termination of appointment of Pieter Van Tiel as a director on 31 December 2016 (1 page)
25 April 2017Termination of appointment of Pieter Van Tiel as a director on 31 December 2016 (1 page)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(6 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(6 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(6 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
25 April 2013Director's details changed for Frederikus Tanmaat on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Frederikus Tanmaat on 25 April 2013 (2 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
11 April 2013Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB United Kingdom on 11 April 2013 (1 page)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
27 April 2011Secretary's details changed for Cornelis Kooger on 19 April 2011 (2 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
27 April 2011Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 27 April 2011 (1 page)
27 April 2011Director's details changed for Cornelis Kooger on 19 April 2011 (3 pages)
27 April 2011Secretary's details changed for Cornelis Kooger on 19 April 2011 (2 pages)
27 April 2011Director's details changed for Pieter Van Tiel on 19 April 2011 (2 pages)
27 April 2011Director's details changed for Frederikus Janmaat on 19 April 2011 (2 pages)
27 April 2011Director's details changed for Pieter Van Tiel on 19 April 2011 (2 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Cornelis Kooger on 19 April 2011 (3 pages)
27 April 2011Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 27 April 2011 (1 page)
27 April 2011Director's details changed for Frederikus Janmaat on 19 April 2011 (2 pages)
22 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
22 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
19 May 2010Annual return made up to 19 April 2010 (15 pages)
19 May 2010Annual return made up to 19 April 2010 (15 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Return made up to 19/04/09; no change of members (10 pages)
21 May 2009Return made up to 19/04/09; no change of members (10 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 November 2008Return made up to 19/04/08; full list of members (8 pages)
17 November 2008Return made up to 19/04/08; full list of members (8 pages)
19 April 2007Incorporation (16 pages)
19 April 2007Incorporation (16 pages)