Company NameExcite Supplements Ltd
DirectorAli Rehman
Company StatusActive - Proposal to Strike off
Company NumberSC687807
CategoryPrivate Limited Company
Incorporation Date2 February 2021(3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Ali Rehman
Date of BirthApril 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed02 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address2 Damselfly Road
Edinburgh
EH17 8XG
Scotland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 November 2022 (1 year, 5 months ago)
Next Return Due18 November 2023 (overdue)

Filing History

4 July 2023Change of details for Mr Ali Rehman as a person with significant control on 4 July 2023 (2 pages)
30 March 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 March 2023Registered office address changed from 57 Fernleigh Road Glasgow G43 2TY Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 28 March 2023 (1 page)
16 March 2023Compulsory strike-off action has been discontinued (1 page)
15 March 2023Micro company accounts made up to 28 February 2022 (3 pages)
15 March 2023Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 57 Fernleigh Road Glasgow G43 2TY on 15 March 2023 (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
26 May 2022Director's details changed for Mr Ali Rehman on 26 May 2022 (2 pages)
26 May 2022Registered office address changed from 0/2 733 Shields Road Glasgow G41 4PL United Kingdom to 272 Bath Street Glasgow G2 4JR on 26 May 2022 (1 page)
25 May 2022Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 0/2 733 Shields Road Glasgow G41 4PL on 25 May 2022 (1 page)
16 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 February 2021Incorporation
Statement of capital on 2021-02-02
  • GBP 1
(29 pages)