Aberdeen
AB12 5UE
Scotland
Director Name | Mr Gregor McIntosh Dick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Wellbrae Terrace Aberdeen AB15 7YA Scotland |
Director Name | Mr Alan Baxter Wilson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Springfield Avenue Aberdeen AB15 8JB Scotland |
Secretary Name | Mr Niall Ronald Anderson |
---|---|
Status | Current |
Appointed | 23 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Deeside Brae Aberdeen AB12 5UE Scotland |
Director Name | Mr Paul George James Gaffney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Elton Parade Darlington Co. Durham DL3 8PJ |
Director Name | Alan Stafford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Planning Engineer |
Country of Residence | England |
Correspondence Address | 182 St Annes Road East Lytham St Annes Lancashire FY8 3HP |
Website | www.excelsior-racing.com |
---|
Registered Address | 27 Deeside Brae Aberdeen AB12 5UE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Alan Stafford 5.00% Ordinary |
---|---|
26k at £1 | Paul George James Gaffney 26.00% Ordinary |
24.5k at £1 | Alan Baxter Wilson 24.50% Ordinary |
24.5k at £1 | Gregor Mcintosh Dick 24.50% Ordinary |
20k at £1 | Niall Ronald Anderson 20.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (2 pages) |
---|---|
28 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Alan Stafford as a director on 22 January 2022 (1 page) |
3 February 2022 | Registered office address changed from 662 Holburn Street Aberdeen AB12 5UE Scotland to 27 Deeside Brae Aberdeen AB12 5UE on 3 February 2022 (1 page) |
12 October 2021 | Total exemption full accounts made up to 31 January 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
31 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 June 2016 | Termination of appointment of Paul George James Gaffney as a director on 1 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Paul George James Gaffney as a director on 1 June 2016 (1 page) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|