Company NameExcel Building Solutions Ltd.
Company StatusDissolved
Company NumberSC324697
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barry Bruce
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address61 Fairview Circle
Danestone
Aberdeen
Aberdeenshire
AB22 8ZQ
Scotland
Secretary NameKenneth Sangster
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleJoiner
Correspondence Address16 Gaitside Drive
Aberdeen
AB10 7BH
Scotland
Director NameMr Kenneth Sangster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 05 September 2017)
RoleJoiner
Country of ResidenceScotland
Correspondence Address16 Gaitside Drive
Aberdeen
AB10 7BH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStudio 1 Granitehill Enterprise Centre
Granitehill Road
Aberdeen
AB16 7AX
Scotland
ConstituencyAberdeen North
WardNorthfield/Mastrick North

Shareholders

1 at £1Barry Bruce
50.00%
Ordinary
1 at £1Kenneth Sangster
50.00%
Ordinary

Financials

Year2014
Net Worth£77,593
Cash£18,425
Current Liabilities£25,682

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
13 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
13 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Secretary's details changed for Kenneth Sangster on 1 May 2014 (1 page)
11 June 2014Director's details changed for Kenneth Sangster on 1 May 2014 (2 pages)
11 June 2014Director's details changed for Kenneth Sangster on 1 May 2014 (2 pages)
11 June 2014Director's details changed for Kenneth Sangster on 1 May 2014 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Secretary's details changed for Kenneth Sangster on 1 May 2014 (1 page)
11 June 2014Secretary's details changed for Kenneth Sangster on 1 May 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2012Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 17 August 2012 (1 page)
17 August 2012Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 17 August 2012 (1 page)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Barry Bruce on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Barry Bruce on 31 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 February 2010Appointment of Kenneth Sangster as a director (3 pages)
5 February 2010Appointment of Kenneth Sangster as a director (3 pages)
29 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2
(4 pages)
29 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2
(4 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (6 pages)
26 June 2008Return made up to 31/05/08; full list of members (6 pages)
23 May 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
23 May 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
31 May 2007Incorporation (17 pages)
31 May 2007Incorporation (17 pages)