Advanced company searchLink opens in new window

EXCEPTION INVESTMENTS LIMITED

Company number SC577883

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
12 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Nov 2020 AD01 Registered office address changed from 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT United Kingdom to 1 the Engine Room 1 Bash Street Dundee DD1 1NJ on 3 November 2020
05 Oct 2020 PSC02 Notification of Waracle Holding Company Limited as a person with significant control on 10 December 2019
03 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
03 Oct 2020 PSC07 Cessation of Scott Mcglinchey as a person with significant control on 10 December 2019
03 Oct 2020 PSC07 Cessation of Martin Alexander Burke as a person with significant control on 10 December 2019
03 Oct 2020 PSC07 Cessation of Alan Alexander Anderson as a person with significant control on 10 December 2019
23 Jan 2020 TM02 Termination of appointment of Alan Alexander Anderson as a secretary on 10 December 2019
21 Jan 2020 TM01 Termination of appointment of Alan Alexander Anderson as a director on 10 December 2019
07 Jan 2020 TM01 Termination of appointment of Scott Mcglinchey as a director on 10 December 2019
07 Jan 2020 AP01 Appointment of Mr Christopher John Martin as a director on 10 December 2019
07 Jan 2020 AP01 Appointment of David Paul Romilly as a director on 10 December 2019
07 Jan 2020 AP01 Appointment of John Paterson Craig as a director on 10 December 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
05 Jul 2019 AA Accounts for a small company made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
03 Sep 2018 CH01 Director's details changed for Mr Scott Mcglinchey on 3 September 2018
03 Sep 2018 CH01 Director's details changed for Mr Alan Alexander Anderson on 3 September 2018
03 Sep 2018 CH01 Director's details changed for Mr Martin Alexander Burke on 3 September 2018
03 Sep 2018 CH03 Secretary's details changed for Mr Alan Alexander Anderson on 3 September 2018
24 Aug 2018 AA Accounts for a small company made up to 31 December 2017
15 Feb 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 December 2017