- Company Overview for EXEL SCOTLAND LIMITED (SC004109)
- Filing history for EXEL SCOTLAND LIMITED (SC004109)
- People for EXEL SCOTLAND LIMITED (SC004109)
- Insolvency for EXEL SCOTLAND LIMITED (SC004109)
- More for EXEL SCOTLAND LIMITED (SC004109)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2012 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | AD01 | Registered office address changed from , 109 Douglas Street, Glasgow, G2 4HB on 21 April 2011 | |
26 Oct 2010 | TM01 | Termination of appointment of Exel Secretarial Services Limited as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Exel Nominee No 2 Limited as a director | |
11 Aug 2010 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-08-11
|
|
11 Aug 2010 | CH04 | Secretary's details changed for Exel Secretarial Services Limited on 29 June 2010 | |
11 Aug 2010 | CH02 | Director's details changed for Exel Secretarial Services Limited on 29 June 2010 | |
11 Aug 2010 | CH02 | Director's details changed for Exel Nominee No 2 Limited on 29 June 2010 | |
19 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Ray Martin on 1 June 2010 | |
13 Oct 2009 | AP01 | Appointment of Mr Brian Lambert as a director | |
04 Sep 2009 | 288a | Director appointed ray martin | |
04 Sep 2009 | 288b | Appointment Terminated Director jonathan bumstead | |
11 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
19 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
26 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
07 Aug 2007 | 288a | New director appointed | |
10 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
07 Mar 2007 | 287 | Registered office changed on 07/03/07 from: 109 douglas street, glasgow, G2 4HB | |
05 Mar 2007 | 287 | Registered office changed on 05/03/07 from: 21 monument crescent, prestwick, ayrshire KA9 2RQ | |
13 Dec 2006 | 363a | Return made up to 30/06/06; full list of members |