EXCELET LTD.

SC306564
4C NEW MART ROAD EDINBURGH EH14 1RL

Documents

Documents
Date Category Description Pages
13 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Oct 2016 accounts Annual Accounts 4 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2015 accounts Annual Accounts 4 Buy now
07 Sep 2015 annual-return Annual Return 3 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 accounts Annual Accounts 4 Buy now
12 Aug 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
28 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2013 officers Change of particulars for director (Mr Shafqat Rasul) 2 Buy now
09 Aug 2013 annual-return Annual Return 3 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
12 Aug 2011 annual-return Annual Return 3 Buy now
31 Mar 2011 officers Appointment of secretary (Ms Susana Garcia) 1 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Bruce Gellalty) 1 Buy now
05 Oct 2010 accounts Annual Accounts 4 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
16 Nov 2009 officers Appointment of secretary (Bruce Walter Gellalty) 1 Buy now
13 Nov 2009 officers Termination of appointment of secretary (Michael Ward) 1 Buy now
13 Aug 2009 annual-return Return made up to 09/08/09; full list of members 3 Buy now
20 Apr 2009 officers Secretary's change of particulars / michael ward / 10/04/2009 1 Buy now
12 Jan 2009 officers Secretary appointed michael eamonn ward logged form 1 Buy now
09 Jan 2009 officers Appointment terminated secretary james rutledge 1 Buy now
09 Jan 2009 officers Secretary appointed mr michael eamonn ward 1 Buy now
09 Jan 2009 officers Appointment terminated director kieron reardon 1 Buy now
01 Sep 2008 annual-return Return made up to 09/08/08; no change of members 7 Buy now
10 Jul 2008 accounts Annual Accounts 12 Buy now
04 Mar 2008 annual-return Return made up to 09/08/07; full list of members 8 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
21 Dec 2007 gazette Gazette Notice Compulsary 1 Buy now
13 Feb 2007 officers New director appointed 2 Buy now
13 Feb 2007 officers New director appointed 2 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh EH11 2EA 1 Buy now
06 Sep 2006 officers Secretary resigned 1 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
06 Sep 2006 officers New secretary appointed 2 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
11 Aug 2006 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET 1 Buy now
09 Aug 2006 incorporation Incorporation Company 17 Buy now