Warning: file_put_contents(c/5175bbd5b9a31e5c509479bd5fb20b24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Executry Services Scotland Limited, G2 8JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXECUTRY SERVICES SCOTLAND LIMITED

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

This company is commonly known as Executry Services Scotland Limited. The company was founded 19 years ago and was given the registration number SC277415. The firm's registered office is in GLASGOW. You can find them at Capella, 60 York Street, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EXECUTRY SERVICES SCOTLAND LIMITED
Company Number:SC277415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Capella, 60 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Secretary08 August 2012Active
Conveyancing Direct, Windmill Road, St Leonards On Sea, United Kingdom, TN38 9BY

Director01 November 2022Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director07 April 2014Active
Wellbank Farm House, Wellbank, Broughty Ferry, DD5 3PN

Secretary15 December 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary15 December 2004Active
Wellbank House, Wellbank, Broughty Ferry, Dundee, Scotland, DD5 3PN

Director17 May 2011Active
3, Braeside, Auchterhouse, Dundee, Scotland, DD3 0QQ

Director15 December 2004Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director14 December 2011Active
Wellbank Farm House, Wellbank, Broughty Ferry, DD5 3PN

Director15 December 2004Active
2 Barry Brae Cottages, Mill Road, Barry, DD7 7SQ

Director15 December 2004Active
Wellbank House, Wellbank, Broughty Ferry, Dundee, Scotland, DD5 3PN

Director17 May 2011Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director17 May 2011Active
Capella, 60 York Street, Glasgow, Scotland, G2 8JX

Director17 May 2011Active
Capella, 60 York Street, Glasgow, Scotland, G2 8JX

Director30 January 2013Active
Capella, 60 York Street, Glasgow, Scotland, G2 8JX

Director17 May 2011Active
Redstone Wills Limited, Windmill Road, St. Leonards-On-Sea, United Kingdom, TN38 9BY

Director18 February 2022Active
Capella, 60 York Street, Glasgow, Scotland, G2 8JX

Director17 May 2011Active
Wellbank House, Wellbank, Broughty Ferry, Dundee, Scotland, DD5 3PN

Director15 December 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director15 December 2004Active

People with Significant Control

Just Wills Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cumbria House, Hockliffe Street, Leighton Buzzard, England, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person secretary company with change date.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-12-15Address

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

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.