EXCEL SCOTLAND LTD.

Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Satisfaction of charge SC2067710016 in full

View Document

28/01/2228 January 2022 Registered office address changed from Miltonhill Farm Kinloss Forres Morayshire IV36 2UA to Lomond Kinloss Forres IV36 2UA on 2022-01-28

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2067710015

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2067710016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2067710015

View Document

10/12/1910 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1910 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/195 December 2019 SECOND FILED SH01 - 04/11/19 STATEMENT OF CAPITAL GBP 216

View Document

27/11/1927 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 18

View Document

25/11/1925 November 2019 ADOPT ARTICLES 04/11/2019

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2067710011

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2067710014

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2067710009

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2067710012

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2067710013

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MRS GAYLE MARGARET VERNER / 18/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR GERALD VERNER / 18/07/2018

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSE LIMITED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2067710010

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2067710011

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALD VERNER / 20/11/2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE MARGARET VERNER / 20/11/2014

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2067710010

View Document

26/08/1426 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2067710009

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MRS GAYLE MARGARET VERNER

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD VERNER / 30/04/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD VERNER / 01/06/2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/09/0725 September 2007 AUDITOR'S RESIGNATION

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 02/11/07 TO 31/03/08

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/11/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 PARTIC OF MORT/CHARGE *****

View Document

30/11/0630 November 2006 PARTIC OF MORT/CHARGE *****

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/11/05

View Document

16/06/0616 June 2006 PARTIC OF MORT/CHARGE *****

View Document

02/06/062 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DEC MORT/CHARGE *****

View Document

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

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED MORAY MUSHROOMS LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

09/02/069 February 2006 PARTIC OF MORT/CHARGE *****

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/11/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

23/05/0423 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/11/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/11/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/11/01

View Document

27/02/0227 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 02/11/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 PARTIC OF MORT/CHARGE *****

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 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