Advanced company searchLink opens in new window

EXCELSIOR PLOT C2 CONTRACTOR LIMITED

Company number SC237893

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)
23 Apr 2007 288a New director appointed
23 Apr 2007 288a New secretary appointed;new director appointed
04 Apr 2007 288a New secretary appointed
04 Apr 2007 288b Secretary resigned
15 Dec 2006 AA Accounts for a dormant company made up to 31 March 2006
23 Oct 2006 363s Return made up to 09/10/06; full list of members
23 Mar 2006 363s Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
18 Jan 2006 AA Accounts for a dormant company made up to 31 March 2005
18 Oct 2004 363s Return made up to 09/10/04; full list of members
09 Aug 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Aug 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 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
04 Feb 2003 CERTNM Company name changed excelsior plot C2 contract limit ed\certificate issued on 04/02/03
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 124 LIMITED\certificate issued on 29/01/03
29 Jan 2003 288a New director appointed
29 Jan 2003 288a New secretary appointed
29 Jan 2003 288b Director resigned
29 Jan 2003 288b Secretary resigned
09 Oct 2002 NEWINC Incorporation