Company NameException Holdings Limited
Company StatusActive
Company NumberSC577858
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Alexander Anderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Martin Alexander Burke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Scott McGlinchey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameMr Alan Alexander Anderson
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDavid Finlayson McLellan
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Charges

4 October 2017Delivered on: 5 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
24 August 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
13 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
12 October 2022Register(s) moved to registered inspection location Pure Offices Exception - Suite 48 4-5 Lochside Way Edinburgh EH12 9DT (1 page)
12 October 2022Register inspection address has been changed to Pure Offices Exception - Suite 48 4-5 Lochside Way Edinburgh EH12 9DT (1 page)
29 September 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
15 January 2021Particulars of variation of rights attached to shares (2 pages)
30 December 2020Change of share class name or designation (2 pages)
23 December 2020Memorandum and Articles of Association (24 pages)
23 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
29 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
14 October 2020Termination of appointment of David Finlayson Mclellan as a director on 14 October 2020 (1 page)
14 October 2020Change of details for Mr Scott Mcglinchey as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Change of details for Mr Martin Alexander Burke as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Change of details for Mr Alan Alexander Anderson as a person with significant control on 14 October 2020 (2 pages)
13 October 2020Registered office address changed from 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT United Kingdom to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 13 October 2020 (1 page)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 July 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
9 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
3 September 2018Director's details changed for Mr Scott Mcglinchey on 3 September 2018 (2 pages)
3 September 2018Director's details changed for David Finlayson Mclellan on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Alan Alexander Anderson on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Martin Alexander Burke on 3 September 2018 (2 pages)
3 September 2018Secretary's details changed for Mr Alan Alexander Anderson on 3 September 2018 (1 page)
29 August 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
15 February 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (3 pages)
11 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2017Notification of Scott Mcglinchey as a person with significant control on 4 October 2017 (4 pages)
11 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 7,500,200
(13 pages)
11 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 7,500,200
(13 pages)
11 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2017Notification of Scott Mcglinchey as a person with significant control on 4 October 2017 (4 pages)
5 October 2017Registration of charge SC5778580001, created on 4 October 2017 (15 pages)
5 October 2017Registration of charge SC5778580001, created on 4 October 2017 (15 pages)
3 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-03
  • GBP 200
(40 pages)
3 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-03
  • GBP 200
(40 pages)