Scone
Perth
Perthshire
PH2 6QQ
Scotland
Director Name | Mr Mark Leslie Irving |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Excel House 5 Excel House Maidenplain Place Aberuthven Perthshire PH3 1GW Scotland |
Secretary Name | Mark Leslie Irving |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Excel House 5 Excel House Maidenplain Place Aberuthven Perthshire PH3 1GW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | excelhomesscotland.co.uk |
---|---|
Telephone | 07 724893843 |
Telephone region | Mobile |
Registered Address | 5 Excel House 5 Excel House Maidenplain Place Aberuthven Perthshire PH3 1GW Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mark Irving 40.00% Ordinary |
---|---|
2 at £1 | Neil Peterson 40.00% Ordinary |
1 at £1 | Leila Irving 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,403 |
Cash | £4,189 |
Current Liabilities | £381,679 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
20 November 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered on: 10 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 January 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
15 July 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 November 2017 | Registration of charge SC3228540003, created on 20 November 2017 (8 pages) |
22 November 2017 | Registration of charge SC3228540003, created on 20 November 2017 (8 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 March 2017 | Registration of charge SC3228540002, created on 8 March 2017 (7 pages) |
15 March 2017 | Registration of charge SC3228540002, created on 8 March 2017 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mark Leslie Irving on 23 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Neil Peterson on 23 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Secretary's details changed for Mark Leslie Irving on 23 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mark Leslie Irving on 23 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Neil Peterson on 23 March 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Mark Leslie Irving on 23 March 2016 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered 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 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered 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 2015 | Registration of charge SC3228540001, created on 5 February 2015 (19 pages) |
10 February 2015 | Registration of charge SC3228540001, created on 5 February 2015 (19 pages) |
10 February 2015 | Registration of charge SC3228540001, created on 5 February 2015 (19 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
23 May 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
23 May 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 July 2009 | Director's change of particulars / neil peterson / 29/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / neil peterson / 29/07/2009 (1 page) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 December 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
30 December 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 34 inchbrakie drive crieff perthshire PH7 3SS (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 34 inchbrakie drive crieff perthshire PH7 3SS (1 page) |
27 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
24 May 2007 | Ad 04/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2007 | Ad 04/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Resolutions
|
4 May 2007 | Incorporation (17 pages) |
4 May 2007 | Incorporation (17 pages) |