Company NameExcel Contracts Limited
DirectorsNeil Peterson and Mark Leslie Irving
Company StatusActive
Company NumberSC322854
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Peterson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address46 David Douglas Avenue
Scone
Perth
Perthshire
PH2 6QQ
Scotland
Director NameMr Mark Leslie Irving
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Excel House 5 Excel House
Maidenplain Place
Aberuthven
Perthshire
PH3 1GW
Scotland
Secretary NameMark Leslie Irving
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Excel House 5 Excel House
Maidenplain Place
Aberuthven
Perthshire
PH3 1GW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteexcelhomesscotland.co.uk
Telephone07 724893843
Telephone regionMobile

Location

Registered Address5 Excel House 5 Excel House
Maidenplain Place
Aberuthven
Perthshire
PH3 1GW
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Irving
40.00%
Ordinary
2 at £1Neil Peterson
40.00%
Ordinary
1 at £1Leila Irving
20.00%
Ordinary

Financials

Year2014
Net Worth£90,403
Cash£4,189
Current Liabilities£381,679

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

20 November 2017Delivered on: 22 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 9, aberuthven enterprise park, aberuthven, perthshire. PTH49175.
Outstanding
8 March 2017Delivered on: 15 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 10 aberuthven enterprise park, aberuthven, auchterarder. PTH37197.
Outstanding
5 February 2015Delivered on: 10 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Registered office address changed from 2/9 King James Vi Business Centre Friarton Road Perth PH2 8DY to 5 Excel House 5 Excel House Maidenplain Place Aberuthven Perthshire PH3 1GW on 20 January 2021 (1 page)
13 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
15 July 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 November 2017Registration of charge SC3228540003, created on 20 November 2017 (8 pages)
22 November 2017Registration of charge SC3228540003, created on 20 November 2017 (8 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 March 2017Registration of charge SC3228540002, created on 8 March 2017 (7 pages)
15 March 2017Registration of charge SC3228540002, created on 8 March 2017 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5
(4 pages)
24 March 2016Director's details changed for Mark Leslie Irving on 23 March 2016 (2 pages)
24 March 2016Director's details changed for Neil Peterson on 23 March 2016 (2 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5
(4 pages)
24 March 2016Secretary's details changed for Mark Leslie Irving on 23 March 2016 (1 page)
24 March 2016Director's details changed for Mark Leslie Irving on 23 March 2016 (2 pages)
24 March 2016Director's details changed for Neil Peterson on 23 March 2016 (2 pages)
24 March 2016Secretary's details changed for Mark Leslie Irving on 23 March 2016 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(5 pages)
24 March 2015Registered office address changed from Unit 4 Lower Friarton, Friarton Road Perth Perth & Kinross PH2 8DF to 2/9 King James Vi Business Centre Friarton Road Perth PH2 8DY on 24 March 2015 (1 page)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(5 pages)
24 March 2015Registered office address changed from Unit 4 Lower Friarton, Friarton Road Perth Perth & Kinross PH2 8DF to 2/9 King James Vi Business Centre Friarton Road Perth PH2 8DY on 24 March 2015 (1 page)
10 February 2015Registration of charge SC3228540001, created on 5 February 2015 (19 pages)
10 February 2015Registration of charge SC3228540001, created on 5 February 2015 (19 pages)
10 February 2015Registration of charge SC3228540001, created on 5 February 2015 (19 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 6
(5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 6
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 6
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 6
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 6
(3 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 July 2009Director's change of particulars / neil peterson / 29/07/2009 (1 page)
29 July 2009Director's change of particulars / neil peterson / 29/07/2009 (1 page)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 December 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
30 December 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from 34 inchbrakie drive crieff perthshire PH7 3SS (1 page)
27 May 2008Registered office changed on 27/05/2008 from 34 inchbrakie drive crieff perthshire PH7 3SS (1 page)
27 May 2008Return made up to 04/05/08; full list of members (4 pages)
27 May 2008Return made up to 04/05/08; full list of members (4 pages)
24 May 2007Ad 04/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2007Ad 04/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)