Company NameProject Excellence Limited
Company StatusDissolved
Company NumberSC433088
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameSLLP 24 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mons Svendal Aase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed04 March 2014(1 year, 5 months after company formation)
Appointment Duration3 years (closed 28 March 2017)
RoleManager
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Jan Inge Nore
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed04 March 2014(1 year, 5 months after company formation)
Appointment Duration3 years (closed 28 March 2017)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameMr Bhavin Naresh Asher
StatusClosed
Appointed04 March 2014(1 year, 5 months after company formation)
Appointment Duration3 years (closed 28 March 2017)
RoleCompany Director
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Robert Daniel Gillespie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 28 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Giovanni Corbetta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressExchange No. 1 62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2012(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websitewww.csl-engineering.com
Email address[email protected]
Telephone01224 592121
Telephone regionAberdeen

Location

Registered AddressHorizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dof Subsea Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Director's details changed for Mr Jan Inge Nore on 4 January 2016 (2 pages)
12 April 2016Director's details changed for Mr Jan Inge Nore on 4 January 2016 (2 pages)
12 April 2016Director's details changed for Mr Mons Svendal Aase on 4 January 2016 (2 pages)
12 April 2016Secretary's details changed for Mr Bhavin Naresh Asher on 4 January 2016 (1 page)
12 April 2016Director's details changed for Mr Mons Svendal Aase on 4 January 2016 (2 pages)
12 April 2016Secretary's details changed for Mr Bhavin Naresh Asher on 4 January 2016 (1 page)
4 April 2016Appointment of Mr Robert Daniel Gillespie as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Robert Daniel Gillespie as a director on 4 April 2016 (2 pages)
23 December 2015Registered office address changed from Exchange No. 1 62 Market Street Aberdeen AB11 5PJ to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Exchange No. 1 62 Market Street Aberdeen AB11 5PJ to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 81-83 Waterloo Quay Waterloo Quay Aberdeen AB11 5DE Scotland to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 81-83 Waterloo Quay Waterloo Quay Aberdeen AB11 5DE Scotland to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 June 2015Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page)
19 June 2015Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 21 September 2014 (17 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 21 September 2014 (17 pages)
19 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2014.
(7 pages)
19 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2014.
(7 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2014Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
23 May 2014Appointment of Mr Giovanni Corbetta as a director (2 pages)
23 May 2014Appointment of Mr Mons Svendal Aase as a director (2 pages)
23 May 2014Termination of appointment of David Rennie as a director (1 page)
23 May 2014Appointment of Mr Bhavin Naresh Asher as a secretary (2 pages)
23 May 2014Appointment of Mr Mons Svendal Aase as a director (2 pages)
23 May 2014Appointment of Mr Giovanni Corbetta as a director (2 pages)
23 May 2014Appointment of Mr Jan Inge Nore as a director (2 pages)
23 May 2014Appointment of Mr Bhavin Naresh Asher as a secretary (2 pages)
23 May 2014Termination of appointment of David Rennie as a director (1 page)
23 May 2014Appointment of Mr Jan Inge Nore as a director (2 pages)
23 May 2014Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
22 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
22 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
22 May 2014Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 22 May 2014 (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2013Company name changed sllp 24 LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Company name changed sllp 24 LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)