Advanced company searchLink opens in new window

EXCEPTION LIMITED

Company number SC239401

Filter by category

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)
26 Jan 2018 PSC07 Cessation of Exception Holdings Ltd as a person with significant control on 4 January 2018
22 Dec 2017 PSC05 Change of details for a person with significant control
22 Dec 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 4 October 2017
22 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
22 Dec 2017 PSC02 Notification of Exception Investments Limited as a person with significant control on 4 October 2017
10 Jun 2017 AA Full accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
02 Nov 2016 AAMD Amended accounts for a medium company made up to 31 December 2015
22 Aug 2016 AA Accounts for a medium company made up to 31 December 2015
05 Jan 2016 AD01 Registered office address changed from 1 Rutland Square Edinburgh Midlothian EH1 2AS to 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT on 5 January 2016
07 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
17 Nov 2015 MR01 Registration of charge SC2394010002, created on 10 November 2015
29 Apr 2015 AA Full accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
07 Nov 2014 CH01 Director's details changed for Martin Alexander Burke on 22 July 2014
10 Apr 2014 AA Accounts for a small company made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
26 Nov 2013 CH03 Secretary's details changed for Mr Alan Alexander Anderson on 1 November 2013
26 Nov 2013 CH01 Director's details changed for Mr Alan Alexander Anderson on 1 November 2013
26 Nov 2013 AD01 Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS on 26 November 2013
21 Nov 2013 CH01 Director's details changed for Martin Alexander Burke on 18 September 2013
21 Nov 2013 CH01 Director's details changed for Martin Alexander Burke on 18 September 2013
21 Nov 2013 CH01 Director's details changed for Mr Alan Alexander Anderson on 17 July 2013
11 Jun 2013 AD01 Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 11 June 2013
08 May 2013 AA Full accounts made up to 31 December 2012