Advanced company searchLink opens in new window

EXCELSIOR PLOT C1 CONTRACTOR LIMITED

Company number SC237892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
19 Jan 2006 AA Accounts for a dormant company made up to 31 March 2005
19 Jan 2006 225 Accounting reference date shortened from 31/03/06 to 31/12/05
28 Dec 2005 363s Return made up to 09/10/05; full list of members
28 Dec 2005 288b Director resigned
28 Dec 2005 288b Director resigned
28 Dec 2005 288b Secretary resigned
03 Nov 2005 288a New director appointed
03 Nov 2005 287 Registered office changed on 03/11/05 from: civic centre motherwell ML1 1TW
03 Nov 2005 288a New secretary appointed
03 Nov 2005 288a New director appointed
18 Oct 2004 363s Return made up to 09/10/04; full list of members
06 Aug 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Aug 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Aug 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Aug 2004 AA Accounts for a dormant company made up to 31 March 2004
30 Oct 2003 363s Return made up to 09/10/03; full list of members
22 Sep 2003 225 Accounting reference date extended from 31/10/03 to 31/03/04
31 Jan 2003 288a New director appointed
31 Jan 2003 287 Registered office changed on 31/01/03 from: 249 west george street glasgow strathclyde G2 4RB
29 Jan 2003 CERTNM Company name changed quillco 123 LIMITED\certificate issued on 29/01/03
29 Jan 2003 288a New secretary appointed
29 Jan 2003 288a New director appointed
29 Jan 2003 288b Director resigned
29 Jan 2003 288b Secretary resigned