Company NameExcel Estate Agents Limited
Company StatusDissolved
Company NumberSC437503
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameAndrew McMenamin Letting Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Joann Marion McIntosh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 27 November 2018)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address26 Cadzow Street
Hamilton
ML3 6DG
Scotland
Director NameAndrew McMenamin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Hamilton Road
Glasgow
G32 9QT
Scotland

Location

Registered Address26 Cadzow Street
Hamilton
ML3 6DG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at £1Joann Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,166
Cash£485
Current Liabilities£36,096

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
25 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
7 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 January 2014Company name changed andrew mcmenamin letting LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Company name changed andrew mcmenamin letting LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Termination of appointment of Andrew Mcmenamin as a director (1 page)
16 January 2014Termination of appointment of Andrew Mcmenamin as a director (1 page)
7 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
12 November 2013Appointment of Ms Joann Marion Mcintosh as a director (2 pages)
12 November 2013Director's details changed for Andrew Mcmenenin on 23 November 2012 (2 pages)
12 November 2013Director's details changed for Andrew Mcmenenin on 23 November 2012 (2 pages)
12 November 2013Appointment of Ms Joann Marion Mcintosh as a director (2 pages)
8 November 2013Registered office address changed from 2/3 Hamilton Road 163 Hamilton Road Glasgow G32 9QT Scotland on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 2/3 Hamilton Road 163 Hamilton Road Glasgow G32 9QT Scotland on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 2/3 Hamilton Road 163 Hamilton Road Glasgow G32 9QT Scotland on 8 November 2013 (2 pages)
23 November 2012Incorporation (36 pages)
23 November 2012Incorporation (36 pages)