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.
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 | : |
|
Registered Address | : | 101 Rose Street South Lane, Edinburgh, EH2 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ | Secretary | 01 April 2015 | Active |
10, Victoria Park, Waterside, Londonderry, Belfast, United Kingdom, BT47 2AD | Corporate Director | 19 February 2010 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 12 April 2007 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 17 January 2007 | Active |
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY | Director | 12 April 2007 | Active |
Flat 2/1, The Mirus, 822 Maryhill Road, Glasgow, United Kingdom, G77 7TB | Director | 06 August 2010 | Active |
Via Prov Per Cernobbio 24, Como, Lombardia, Italy, | Director | 12 April 2007 | Active |
Penthouse, 8 Wemyss Place, Edinburgh, EH3 6DH | Director | 12 April 2007 | Active |
13 Gilmourton Crescent, Newton Mearns, G77 5AE | Director | 12 April 2007 | Active |
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ | Director | 27 February 2015 | Active |
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ | Director | 31 August 2014 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Director | 17 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-06 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2021-10-06 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-06-18 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-05-11 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-10-21 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-09-22 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-09-17 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-05-11 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-11-04 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-10-21 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2019-05-13 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-11-09 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2018-11-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-06-05 | Miscellaneous | Miscellaneous. | Download |
2018-05-10 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-10-17 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2017-10-05 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2016-12-02 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2016-12-01 | Insolvency | Liquidation in administration deemed proposal scotland. | Download |
2016-11-15 | Insolvency | Liquidation in administration proposals scotland. | Download |
2016-11-11 | Insolvency | Liquidation administration insufficient property scotland. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.