EXCELSIOR PLOT C1 CONTRACTOR LIMITED

EXCELSIOR PLOT C1 CONTRACTOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEXCELSIOR PLOT C1 CONTRACTOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC237892
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXCELSIOR PLOT C1 CONTRACTOR LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is EXCELSIOR PLOT C1 CONTRACTOR LIMITED located?

    Registered Office Address
    Stirling House
    226 St. Vincent Street
    G2 5RQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCELSIOR PLOT C1 CONTRACTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 123 LIMITEDOct 09, 2002Oct 09, 2002

    What are the latest accounts for EXCELSIOR PLOT C1 CONTRACTOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EXCELSIOR PLOT C1 CONTRACTOR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EXCELSIOR PLOT C1 CONTRACTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Iain David Maclachlan as a director on Nov 04, 2014

    2 pagesTM01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Robin Graham Wills on Aug 03, 2012

    2 pagesCH01

    Registered office address changed from * 15 Atholl Crescent Edinburgh Midlothian EH3 8HA* on Oct 22, 2013

    1 pagesAD01

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

    4 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Mr Robin Graham Wills on Aug 03, 2012

    2 pagesCH01

    Annual return made up to Oct 09, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Oct 09, 2010 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Annual return made up to Oct 09, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    Who are the officers of EXCELSIOR PLOT C1 CONTRACTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLACHLAN, Iain David
    6 Briarwell Road
    Milngavie
    G62 6AW Glasgow
    Secretary
    6 Briarwell Road
    Milngavie
    G62 6AW Glasgow
    British30368200002
    WILLS, Robin Graham
    Harting Coombe
    Rogate
    GU31 5DR Hampshire
    Combe Cottage
    England
    Director
    Harting Coombe
    Rogate
    GU31 5DR Hampshire
    Combe Cottage
    England
    EnglandBritishProperty Development6619290004
    BOTTOMLEY KILGOUR, Walter
    88 Main Road
    Condorrat
    G67 4AY Cumbernauld
    Secretary
    88 Main Road
    Condorrat
    G67 4AY Cumbernauld
    BritishSolicitor87097280001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    MACLACHLAN, Iain David
    6 Briarwell Road
    Milngavie
    G62 6AW Glasgow
    Director
    6 Briarwell Road
    Milngavie
    G62 6AW Glasgow
    ScotlandBritishProperty Developer30368200002
    MCCABE, James
    4 Easterwood Crescent
    Viewpark
    G71 5NX Uddingston
    Director
    4 Easterwood Crescent
    Viewpark
    G71 5NX Uddingston
    ScotlandBritishCouncillor127181970001
    SMITH, James
    31 Sharp Avenue
    ML5 5RW Coatbridge
    Lanarkshire
    Director
    31 Sharp Avenue
    ML5 5RW Coatbridge
    Lanarkshire
    United KingdomBritishCouncillor934040001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    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