Company NameExcelsior Stadium Llp
Company StatusActive
Company NumberSO301418
CategoryLimited Liability Partnership
Incorporation Date6 July 2007(16 years, 10 months ago)

Directors

LLP Designated Member NameMr Paul Anthony Hetherington
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Blythswood Square
Glasgow
G2 4BG
Scotland
LLP Designated Member NameBlythswood Square Capital No.2 Limited (Corporation)
StatusCurrent
Appointed11 February 2016(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address26 Blythswood Square
Glasgow
G2 4BG
Scotland
LLP Designated Member NameMrs Irene Elizabeth Greene
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007
Appointment Duration8 years, 8 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Alexander Street
Airdrie
Lanarkshire
ML6 0BA
Scotland
LLP Designated Member NameMr Samuel William McIntosh Greene
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007
Appointment Duration8 years, 8 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52a Alexander Street
Airdrie
Lanarkshire
ML6 0BA
Scotland

Location

Registered AddressExcelsior Stadium
Craigneuk Avenue
Airdrie
Lanarkshire
ML6 8QZ
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£12,153
Cash£24,580
Current Liabilities£1,845,705

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

24 May 2016Delivered on: 13 June 2016
Persons entitled: Blythswood Square Capital 2 Limited

Classification: A registered charge
Particulars: The subjects known as and forming the excelsior stadium, airdrie being 5.4 hectares lying to the north west side of petersburn road, airdrie (title number LAN176290).
Outstanding
16 July 2007Delivered on: 21 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north west side of petersburn road, airdrie LAN176290.
Outstanding
12 July 2007Delivered on: 21 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
6 February 2023Amended micro company accounts made up to 31 July 2021 (4 pages)
21 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
8 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
3 March 2021Satisfaction of charge 1 in full (4 pages)
26 February 2021Satisfaction of charge 2 in full (4 pages)
14 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
8 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
13 June 2016Registration of charge SO3014180003, created on 24 May 2016 (12 pages)
13 June 2016Registration of charge SO3014180003, created on 24 May 2016 (12 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 February 2016Appointment of Blythswood Square Capital No.2 Limited as a member on 11 February 2016 (2 pages)
12 February 2016Appointment of Blythswood Square Capital No.2 Limited as a member on 11 February 2016 (2 pages)
12 February 2016Termination of appointment of Irene Elizabeth Greene as a member on 11 February 2016 (1 page)
12 February 2016Termination of appointment of Samuel William Mcintosh Greene as a member on 11 February 2016 (1 page)
12 February 2016Termination of appointment of Irene Elizabeth Greene as a member on 11 February 2016 (1 page)
12 February 2016Termination of appointment of Samuel William Mcintosh Greene as a member on 11 February 2016 (1 page)
28 July 2015Annual return made up to 6 July 2015 (4 pages)
28 July 2015Annual return made up to 6 July 2015 (4 pages)
28 July 2015Annual return made up to 6 July 2015 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 July 2014Annual return made up to 6 July 2014 (4 pages)
18 July 2014Annual return made up to 6 July 2014 (4 pages)
18 July 2014Annual return made up to 6 July 2014 (4 pages)
19 June 2014Registered office address changed from 26 Blythswood Square Glasgow G2 4BG Scotland on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 26 Blythswood Square Glasgow G2 4BG Scotland on 19 June 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2013Annual return made up to 6 July 2013 (4 pages)
17 July 2013Registered office address changed from 16 Park Circus Glasgow G3 6AX on 17 July 2013 (1 page)
17 July 2013Annual return made up to 6 July 2013 (4 pages)
17 July 2013Member's details changed for Mr Paul Anthony Hetherington on 26 April 2013 (2 pages)
17 July 2013Member's details changed for Mr Paul Anthony Hetherington on 26 April 2013 (2 pages)
17 July 2013Registered office address changed from 16 Park Circus Glasgow G3 6AX on 17 July 2013 (1 page)
17 July 2013Annual return made up to 6 July 2013 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 6 July 2012 (4 pages)
7 August 2012Annual return made up to 6 July 2012 (4 pages)
7 August 2012Annual return made up to 6 July 2012 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 August 2011Annual return made up to 6 July 2011 (9 pages)
15 August 2011Member's details changed for Mr Paul Anthony Hetherington on 1 January 2011 (3 pages)
15 August 2011Member's details changed for Mr Paul Anthony Hetherington on 1 January 2011 (3 pages)
15 August 2011Member's details changed for Mr Paul Anthony Hetherington on 1 January 2011 (3 pages)
15 August 2011Annual return made up to 6 July 2011 (9 pages)
15 August 2011Annual return made up to 6 July 2011 (9 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 6 July 2010 (9 pages)
29 July 2010Annual return made up to 6 July 2010 (9 pages)
29 July 2010Annual return made up to 6 July 2010 (9 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Annual return made up to 06/07/09 (4 pages)
6 August 2009Annual return made up to 06/07/09 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 September 2008Annual return made up to 06/07/08 (3 pages)
16 September 2008Annual return made up to 06/07/08 (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
6 July 2007Incorporation (4 pages)
6 July 2007Incorporation (4 pages)