Advanced company searchLink opens in new window

EXODUS EXECUTIVE HIRE LTD.

Company number SC325774

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)
08 Apr 2024 MR01 Registration of charge SC3257740001, created on 28 March 2024
29 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
19 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
06 Feb 2024 AD01 Registered office address changed from 2/1 46 Darnley Road Glasgow G41 4NE Scotland to 37 Berryhill Drive Giffnock Glasgow G46 7AA on 6 February 2024
05 Apr 2023 AD01 Registered office address changed from 1/2, 46 Darnley Road Glasgow G41 4NE Scotland to 2/1 46 Darnley Road Glasgow G41 4NE on 5 April 2023
04 Apr 2023 AD01 Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 1/2, 46 Darnley Road Glasgow G41 4NE on 4 April 2023
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 PSC01 Notification of Christopher Graham Parkins as a person with significant control on 10 February 2023
13 Feb 2023 PSC07 Cessation of James Mcneil as a person with significant control on 10 February 2023
10 Feb 2023 TM01 Termination of appointment of James Mcneil as a director on 10 February 2023
10 Feb 2023 TM02 Termination of appointment of Graham Adam Mcneil as a secretary on 10 February 2023
11 Jan 2023 AP01 Appointment of Mr Christopher Graham Parkins as a director on 11 January 2023
11 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
21 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 3 June 2019
05 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
16 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates