Company NameExcav8 Limited
DirectorsMartin Francis McWilliams and Simon John Hall
Company StatusActive
Company NumberSC495844
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Martin Francis McWilliams
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2017(2 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address52a Tonnagh Road
Fintona
Omagh
BT78 2JJ
Northern Ireland
Director NameMr Simon John Hall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(5 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rye Hill Office Park Birmingham Road
Allesley
Coventry
West Midlands
CV5 9AB
Director NameMr Martin McWilliams
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampbell House, Unit B M8 Central Business Park
Greenside Road
Newhouse
ML1 5FL
Scotland
Director NameMr Derek Irwin Keys
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address72-74 Omagh Road
Dromore
Tyrone
BT78 3AJ
Northern Ireland
Director NameMr Liam Magee
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2017(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2018)
RoleEngineer
Country of ResidenceIreland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Kevin McWilliams
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2017(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Owen Stanley Bolt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdown House Fair Oak Close
Clyst Honiton
Exeter
EX5 2UX
Director NameMs Laura Betty McAlister
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Derek Keys
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

4 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (7 pages)
17 May 2022Termination of appointment of Laura Betty Mcalister as a director on 17 May 2022 (1 page)
12 May 2022Accounts for a small company made up to 30 June 2021 (7 pages)
5 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
4 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
18 May 2021Accounts for a small company made up to 30 June 2020 (7 pages)
18 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
28 April 2020Appointment of Mr Simon John Hall as a director on 17 April 2020 (2 pages)
21 April 2020Director's details changed for Ms Laura Betty Mcalister on 21 April 2020 (2 pages)
21 April 2020Cessation of Denbow International Limited as a person with significant control on 2 May 2019 (1 page)
21 April 2020Notification of Duo Operations Limited as a person with significant control on 2 May 2019 (2 pages)
28 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
7 August 2019Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page)
31 July 2019Termination of appointment of Owen Stanley Bolt as a director on 31 July 2019 (1 page)
8 July 2019Confirmation statement made on 2 May 2019 with no updates (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
11 July 2018Director's details changed for Mr Martin Francis Mcwilliams on 1 May 2018 (2 pages)
19 June 2018Appointment of Mr Owen Stanley Bolt as a director on 1 May 2018 (2 pages)
19 June 2018Notification of Denbow International Limited as a person with significant control on 1 May 2018 (2 pages)
19 June 2018Cessation of Kevin Mcwilliams as a person with significant control on 1 May 2018 (1 page)
19 June 2018Cessation of Martin Francis Mcwilliams as a person with significant control on 1 May 2018 (1 page)
18 June 2018Termination of appointment of Liam Magee as a director on 1 May 2018 (1 page)
18 June 2018Appointment of Ms Laura Betty Mcalister as a director on 1 May 2018 (2 pages)
18 June 2018Termination of appointment of Kevin Mcwilliams as a director on 1 May 2018 (1 page)
14 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to 11-15 Thistle Street Edinburgh EH2 1DF on 14 May 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Registered office address changed from Campbell House, Unit B M8 Central Business Park Greenside Road Newhouse ML1 5FL to 34 Melville Street Edinburgh EH3 7HA on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Campbell House, Unit B M8 Central Business Park Greenside Road Newhouse ML1 5FL to 34 Melville Street Edinburgh EH3 7HA on 24 October 2017 (1 page)
23 June 2017Appointment of Mr Liam Magee as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Kevin Mcwilliams as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Liam Magee as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Kevin Mcwilliams as a director on 23 June 2017 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 100
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 100
(3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
14 February 2017Director's details changed for Mr Martin Mcwilliams on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Martin Mcwilliams on 14 February 2017 (2 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 February 2017Appointment of Mr Martin Mcwilliams as a director on 25 January 2017 (2 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 February 2017Termination of appointment of Derek Irwin Keys as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Derek Irwin Keys as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr Martin Mcwilliams as a director on 25 January 2017 (2 pages)
16 January 2017Audited abridged accounts made up to 31 March 2016 (12 pages)
16 January 2017Audited abridged accounts made up to 31 March 2016 (12 pages)
20 October 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 October 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 February 2015Appointment of Derek Keys as a director on 13 February 2015 (3 pages)
23 February 2015Appointment of Derek Keys as a director on 13 February 2015 (3 pages)
19 February 2015Termination of appointment of Martin Mcwilliams as a director on 13 February 2015 (2 pages)
19 February 2015Termination of appointment of Martin Mcwilliams as a director on 13 February 2015 (2 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(22 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(22 pages)