Warning: file_put_contents(c/cf46544aaa12ff4ba7a640aee617f67c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Excel Centre Aberdeen Limited, EH2 3JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXCEL CENTRE ABERDEEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Excel Centre Aberdeen Limited. The company was founded 17 years ago and was given the registration number SC314848. The firm's registered office is in EDINBURGH. You can find them at 101 Rose Street South Lane, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EXCEL CENTRE ABERDEEN LIMITED
Company Number:SC314848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 January 2007
End of financial year:31 May 2015
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:101 Rose Street South Lane, Edinburgh, EH2 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ

Secretary01 April 2015Active
10, Victoria Park, Waterside, Londonderry, Belfast, United Kingdom, BT47 2AD

Corporate Director19 February 2010Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary12 April 2007Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary17 January 2007Active
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY

Director12 April 2007Active
Flat 2/1, The Mirus, 822 Maryhill Road, Glasgow, United Kingdom, G77 7TB

Director06 August 2010Active
Via Prov Per Cernobbio 24, Como, Lombardia, Italy,

Director12 April 2007Active
Penthouse, 8 Wemyss Place, Edinburgh, EH3 6DH

Director12 April 2007Active
13 Gilmourton Crescent, Newton Mearns, G77 5AE

Director12 April 2007Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Director27 February 2015Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Director31 August 2014Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director17 January 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2021-10-06Insolvency

Liquidation in administration progress report scotland.

Download
2021-06-18Insolvency

Liquidation in administration extension of period scotland.

Download
2021-05-11Insolvency

Liquidation in administration progress report scotland.

Download
2020-10-21Insolvency

Liquidation in administration progress report scotland.

Download
2020-09-22Insolvency

Liquidation in administration extension of period scotland.

Download
2020-09-17Insolvency

Liquidation in administration extension of period scotland.

Download
2020-05-11Insolvency

Liquidation in administration progress report scotland.

Download
2019-11-04Insolvency

Liquidation in administration progress report scotland.

Download
2019-10-21Insolvency

Liquidation in administration extension of period scotland.

Download
2019-05-13Insolvency

Liquidation in administration progress report scotland.

Download
2018-11-09Insolvency

Liquidation in administration extension of period scotland.

Download
2018-11-09Insolvency

Liquidation in administration progress report scotland.

Download
2018-06-05Miscellaneous

Miscellaneous.

Download
2018-05-10Insolvency

Liquidation in administration progress report scotland.

Download
2017-10-17Insolvency

Liquidation in administration extension of period scotland.

Download
2017-10-05Insolvency

Liquidation in administration progress report scotland.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-05-09Insolvency

Liquidation in administration progress report scotland.

Download
2016-12-02Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2016-12-01Insolvency

Liquidation in administration deemed proposal scotland.

Download
2016-11-15Insolvency

Liquidation in administration proposals scotland.

Download
2016-11-11Insolvency

Liquidation administration insufficient property scotland.

Download

Copyright © 2024. All rights reserved.