Company NameException Investments Limited
Company StatusDissolved
Company NumberSC577883
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 6 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Martin Alexander Burke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
Director NameJohn Paterson Craig
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
Director NameMr Christopher John Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2021)
RoleCEO
Country of ResidenceScotland
Correspondence Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
Director NameDavid Paul Romilly
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
Director NameMr Alan Alexander Anderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside Way Edinburgh Park
Edinburgh
Lothian
EH12 9DT
Scotland
Director NameMr Scott McGlinchey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lochside Way Edinburgh Park
Edinburgh
Lothian
EH12 9DT
Scotland
Secretary NameMr Alan Alexander Anderson
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Lochside Way Edinburgh Park
Edinburgh
Lothian
EH12 9DT
Scotland

Location

Registered Address1 The Engine Room
1 Bash Street
Dundee
DD1 1NJ
Scotland
ConstituencyDundee West
WardWest End

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
28 June 2021Application to strike the company off the register (2 pages)
12 November 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
3 November 2020Registered office address changed from 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT United Kingdom to 1 the Engine Room 1 Bash Street Dundee DD1 1NJ on 3 November 2020 (1 page)
5 October 2020Notification of Waracle Holding Company Limited as a person with significant control on 10 December 2019 (2 pages)
3 October 2020Cessation of Martin Alexander Burke as a person with significant control on 10 December 2019 (1 page)
3 October 2020Cessation of Alan Alexander Anderson as a person with significant control on 10 December 2019 (1 page)
3 October 2020Cessation of Scott Mcglinchey as a person with significant control on 10 December 2019 (1 page)
3 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
23 January 2020Termination of appointment of Alan Alexander Anderson as a secretary on 10 December 2019 (1 page)
21 January 2020Termination of appointment of Alan Alexander Anderson as a director on 10 December 2019 (1 page)
7 January 2020Appointment of Mr Christopher John Martin as a director on 10 December 2019 (2 pages)
7 January 2020Appointment of John Paterson Craig as a director on 10 December 2019 (2 pages)
7 January 2020Appointment of David Paul Romilly as a director on 10 December 2019 (2 pages)
7 January 2020Termination of appointment of Scott Mcglinchey as a director on 10 December 2019 (1 page)
15 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
9 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
3 September 2018Secretary's details changed for Mr Alan Alexander Anderson on 3 September 2018 (1 page)
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 Scott Mcglinchey on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Martin Alexander Burke on 3 September 2018 (2 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
15 February 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (3 pages)
11 October 2017Notification of Scott Mcglinchey as a person with significant control on 4 October 2017 (4 pages)
11 October 2017Notification of Scott Mcglinchey as a person with significant control on 4 October 2017 (4 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 9,384,200
(10 pages)
4 October 2017Statement by Directors (1 page)
4 October 2017Statement by Directors (1 page)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 16,884,200
(15 pages)
4 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2017Solvency Statement dated 04/10/17 (1 page)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 16,884,200
(15 pages)
4 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2017Solvency Statement dated 04/10/17 (1 page)
4 October 2017Statement of capital on 4 October 2017
  • GBP 9,384,200
(10 pages)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)