Advanced company searchLink opens in new window

EXCITE SUPPLEMENTS LTD

Company number SC687807

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)
06 Dec 2024 TM01 Termination of appointment of Ali Rehman as a director on 10 May 2024
06 Dec 2024 AD01 Registered office address changed from 57 Fernleigh Road Glasgow G43 2TY to 272 Bath Street Glasgow G2 4JR on 6 December 2024
13 Nov 2024 AP01 Appointment of Mr Ali Rehman as a director on 10 May 2024
05 Nov 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Nov 2024 AD01 Registered office address changed from 2 Damselfly Road Edinburgh EH17 8XG Scotland to 57 Fernleigh Road Glasgow G43 2TY on 4 November 2024
04 Nov 2024 CS01 Confirmation statement made on 4 November 2023 with no updates
04 Nov 2024 RT01 Administrative restoration application
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2024 PSC01 Notification of Shaun James Henderson as a person with significant control on 9 May 2024
16 May 2024 TM01 Termination of appointment of Ali Rehman as a director on 9 May 2024
16 May 2024 PSC07 Cessation of Kyle Wilson as a person with significant control on 9 May 2024
16 May 2024 AP01 Appointment of Mr Shaun James Henderson as a director on 9 May 2024
26 Mar 2024 AD01 Registered office address changed from 4/3 Wheatfield Road Edinburgh EH11 2PS Scotland to 2 Damselfly Road Edinburgh EH17 8XG on 26 March 2024
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 PSC04 Change of details for Mr Ali Rehman as a person with significant control on 4 July 2023
30 Mar 2023 AA Micro company accounts made up to 28 February 2023
28 Mar 2023 AD01 Registered office address changed from 57 Fernleigh Road Glasgow G43 2TY Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 28 March 2023
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 AA Micro company accounts made up to 28 February 2022
15 Mar 2023 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 57 Fernleigh Road Glasgow G43 2TY on 15 March 2023
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
26 May 2022 CH01 Director's details changed for Mr Ali Rehman on 26 May 2022
26 May 2022 AD01 Registered office address changed from 0/2 733 Shields Road Glasgow G41 4PL United Kingdom to 272 Bath Street Glasgow G2 4JR on 26 May 2022
25 May 2022 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 0/2 733 Shields Road Glasgow G41 4PL on 25 May 2022