EXCAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXCAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151365
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXCAS LIMITED?

    • Joinery installation (43320) / Construction

    Where is EXCAS LIMITED located?

    Registered Office Address
    c/o TJ CLARK
    24 Learmonth Terrace
    EH4 1PG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEMENTS AND STREET (HOLDINGS) LIMITEDSep 13, 2005Sep 13, 2005
    CLEMENTS AND STREET LIMITEDOct 14, 1994Oct 14, 1994
    ORRMAC (NO:345) LIMITEDJun 10, 1994Jun 10, 1994

    What are the latest accounts for EXCAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for EXCAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2016

    LRESSP

    Previous accounting period extended from May 31, 2016 to Aug 31, 2016

    1 pagesAA01

    Annual return made up to Jun 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2016

    Statement of capital on Jul 26, 2016

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to May 31, 2015

    9 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to May 31, 2014

    9 pagesAA

    Registered office address changed from Mr J K Robinson C/O 21 Nelson Street Edinburgh EH3 6LJ to C/O Tj Clark 24 Learmonth Terrace Edinburgh EH4 1PG on Jan 09, 2015

    1 pagesAD01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    10 pagesAA

    Annual return made up to Jun 10, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Mrs K L Clark 21 Nelson Street Edinburgh EH3 6LJ United Kingdom* on Jul 22, 2013

    1 pagesAD01

    Appointment of Mr John Kenneth Robinson as a secretary

    1 pagesAP03

    Termination of appointment of Kathleen Clark as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to May 31, 2012

    10 pagesAA

    Annual return made up to Jun 10, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Mr T J Clark 21 Nelson St Edinburgh EH3 6LJ Scotland* on Apr 26, 2012

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2011

    6 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to May 31, 2010

    6 pagesAA

    Annual return made up to Jun 10, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    7 pagesAA

    Registered office address changed from * Kinross House 175 Cocklaw Street Blairadam by Kelty Fife KY4 0DH* on Nov 27, 2009

    1 pagesAD01

    Director's details changed for John Kenneth Robinson on Oct 28, 2009

    2 pagesCH01

    Who are the officers of EXCAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, John Kenneth
    c/o Tj Clark
    Learmonth Terrace
    EH4 1PG Edinburgh
    24
    Scotland
    Secretary
    c/o Tj Clark
    Learmonth Terrace
    EH4 1PG Edinburgh
    24
    Scotland
    176921260001
    ROBINSON, John Kenneth
    c/o Tj Clark
    Learmonth Terrace
    EH4 1PG Edinburgh
    24
    Scotland
    Director
    c/o Tj Clark
    Learmonth Terrace
    EH4 1PG Edinburgh
    24
    Scotland
    United KingdomBritish69764900002
    CLARK, Kathleen
    c/o Mrs K L Clark
    Nelson Street
    EH3 6LJ Edinburgh
    21
    United Kingdom
    Secretary
    c/o Mrs K L Clark
    Nelson Street
    EH3 6LJ Edinburgh
    21
    United Kingdom
    British2585700002
    CLARK, Terence John
    Kinross House
    175 Cocklaw Street, Blairadam
    KY13 7EN Kelty
    Secretary
    Kinross House
    175 Cocklaw Street, Blairadam
    KY13 7EN Kelty
    British492880004
    RIDGWAY, Yvonne Joyce
    18 Central Avenue
    Northfield
    B31 4HW Birmingham
    West Midlands
    Secretary
    18 Central Avenue
    Northfield
    B31 4HW Birmingham
    West Midlands
    British35214550001
    ORR MACQUEEN WS
    36 Heriot Row
    EH3 6ES Edinburgh
    Nominee Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    900000160001
    BISSET, Edwin Bruce
    24 Lankester Square
    The Deanery
    RH8 0LJ Oxted
    Surrey
    Director
    24 Lankester Square
    The Deanery
    RH8 0LJ Oxted
    Surrey
    United KingdomBritish780030005
    CLARK, Terence John
    Kinross House
    175 Cocklaw Street, Blairadam
    KY13 7EN Kelty
    Director
    Kinross House
    175 Cocklaw Street, Blairadam
    KY13 7EN Kelty
    ScotlandBritish492880004
    EVANS, David Lloyd
    Ford Cottage
    Little Packington Meriedon
    N7 7HF Coventry
    Director
    Ford Cottage
    Little Packington Meriedon
    N7 7HF Coventry
    British40100860001
    NASH, Derek Andrew
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    Director
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    British32051710001
    ORR, James Alexander Macconnell
    10 Learmonth Grove
    EH4 1BP Edinburgh
    Director
    10 Learmonth Grove
    EH4 1BP Edinburgh
    ScotlandBritish81233650001
    ORR, Pauline Anne
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    Director
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    British52526750005
    SIMPSON, Paul Gregory
    15 Bromford Dell
    Lindsey Avenue, Northfield
    B31 2DT Birmingham
    West Midlands
    England
    Director
    15 Bromford Dell
    Lindsey Avenue, Northfield
    B31 2DT Birmingham
    West Midlands
    England
    British64991530001

    Does EXCAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 12, 1994
    Delivered On Aug 12, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1994Registration of a charge (410)

    Does EXCAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2019Due to be dissolved on
    Oct 06, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0