UKBizDB.co.uk

EXCEPTION MOBILE LIMITED

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

This company is commonly known as Exception Mobile Limited. The company was founded 18 years ago and was given the registration number SC302579. The firm's registered office is in DUNDEE. You can find them at 1 The Engine Room, 1 Bash Street, Dundee, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EXCEPTION MOBILE LIMITED
Company Number:SC302579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2006
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 The Engine Room, 1 Bash Street, Dundee, Scotland, DD1 1NJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Engine Room, 1 Bash Street, Dundee, Scotland, DD1 1NJ

Director18 May 2006Active
1, The Engine Room, 1 Bash Street, Dundee, Scotland, DD1 1NJ

Director10 December 2019Active
1, The Engine Room, 1 Bash Street, Dundee, Scotland, DD1 1NJ

Director10 December 2019Active
1, The Engine Room, 1 Bash Street, Dundee, Scotland, DD1 1NJ

Director10 December 2019Active
3, Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Secretary18 May 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 May 2006Active
3, Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Director18 May 2006Active
3, Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Director20 January 2012Active
3, Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Director09 November 2015Active

People with Significant Control

Exception Investments Limited
Notified on:04 January 2018
Status:Active
Address:3, Lochside Way, Edinburgh, EH12 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Mcglinchey
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:2 Hillpark Drive, Edinburgh, United Kingdom, EH4 7AU
Nature of control:
  • Right to appoint and remove directors
Mr Alan Alexander Anderson
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Scotland
Address:5a Buckingham Terrace, Edinburgh, Scotland, EH4 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Alexander Burke
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:5a Buckingham Terrace, Edinburgh, United Kingdom, EH4 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Accounts

Accounts with accounts type small.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person secretary company with change date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.