EXCITE SUPPLEMENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/12/246 December 2024 Termination of appointment of Ali Rehman as a director on 2024-05-10

View Document

06/12/246 December 2024 Registered office address changed from 57 Fernleigh Road Glasgow G43 2TY to 272 Bath Street Glasgow G2 4JR on 2024-12-06

View Document

13/11/2413 November 2024 Appointment of Mr Ali Rehman as a director on 2024-05-10

View Document

05/11/245 November 2024 Resolutions

View Document

04/11/244 November 2024 Confirmation statement made on 2023-11-04 with no updates

View Document

04/11/244 November 2024 Registered office address changed from 2 Damselfly Road Edinburgh EH17 8XG Scotland to 57 Fernleigh Road Glasgow G43 2TY on 2024-11-04

View Document

04/11/244 November 2024 Administrative restoration application

View Document

13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2416 May 2024 Notification of Shaun James Henderson as a person with significant control on 2024-05-09

View Document

16/05/2416 May 2024 Cessation of Kyle Wilson as a person with significant control on 2024-05-09

View Document

16/05/2416 May 2024 Appointment of Mr Shaun James Henderson as a director on 2024-05-09

View Document

16/05/2416 May 2024 Termination of appointment of Ali Rehman as a director on 2024-05-09

View Document

26/03/2426 March 2024 Registered office address changed from 4/3 Wheatfield Road Edinburgh EH11 2PS Scotland to 2 Damselfly Road Edinburgh EH17 8XG on 2024-03-26

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Change of details for Mr Ali Rehman as a person with significant control on 2023-07-04

View Document

30/03/2330 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Registered office address changed from 57 Fernleigh Road Glasgow G43 2TY Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 2023-03-28

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 57 Fernleigh Road Glasgow G43 2TY on 2023-03-15

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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