EXCEL INTERIORS (SCOTLAND) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

03/07/233 July 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME FRASER / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FRASER / 10/08/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR GD CORPORATE SERVICES LTD

View Document

07/01/167 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/01/159 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FRASER / 01/12/2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM OFFICE 11 EVANS BUSINESS CENTRE EASTER INCH COURT EASTER INCH INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2FJ UNITED KINGDOM

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/02/1311 February 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

11/01/1311 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 CORPORATE DIRECTOR APPOINTED GD CORPORATE SERVICES LTD

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 119 GLASGOW ROAD BATHGATE WEST LOTHIAN EH48 2QN

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA VICKERY / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FRASER / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAL VICKERY / 01/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NC INC ALREADY ADJUSTED 01/11/06

View Document

21/02/0721 February 2007 £ NC 2/100000 01/11

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 PARTIC OF MORT/CHARGE *****

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company