Company NameExcel I.T. Solutions Ltd
Company StatusDissolved
Company NumberSC434328
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 7 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Adrian Denis Jaas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleIT Contractor
Country of ResidenceScotland
Correspondence Address140 Brunton Gardens
Montgomery Street
Edinburgh
EH7 5ET
Scotland

Location

Registered Address140 Brunton Gardens
Montgomery Street
Edinburgh
EH7 5ET
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Adrian Jaas
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Registered office address changed from 39 Victoria Street Aberdeen AB10 1UX to 140 Brunton Gardens Montgomery Street Edinburgh EH7 5ET on 5 November 2014 (1 page)
5 November 2014Director's details changed for Mr Adrian Denis Jaas on 12 October 2014 (2 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Director's details changed for Mr Adrian Denis Jaas on 12 October 2014 (2 pages)
5 November 2014Registered office address changed from 39 Victoria Street Aberdeen AB10 1UX to 140 Brunton Gardens Montgomery Street Edinburgh EH7 5ET on 5 November 2014 (1 page)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Registered office address changed from 39 Victoria Street Aberdeen AB10 1UX to 140 Brunton Gardens Montgomery Street Edinburgh EH7 5ET on 5 November 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
8 October 2013Registered office address changed from Flat E 11 Mackie Place Elrick Westhill Aberdeenshire AB32 6AN Scotland on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Flat E 11 Mackie Place Elrick Westhill Aberdeenshire AB32 6AN Scotland on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Flat E 11 Mackie Place Elrick Westhill Aberdeenshire AB32 6AN Scotland on 8 October 2013 (1 page)
16 April 2013Registered office address changed from 5/1 Western Harbour Way Edinburgh Midlothian EH66LP United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 5/1 Western Harbour Way Edinburgh Midlothian EH66LP United Kingdom on 16 April 2013 (1 page)
22 October 2012Director's details changed for Mr Adrian Jaas on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Adrian Jaas on 22 October 2012 (2 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)