Advanced company searchLink opens in new window

EXEL SCOTLAND LIMITED

Company number SC004109

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2011-04-01
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
  • GBP 2,052,605
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