About

Registered Number: SC237893
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Stirling House, 226 St. Vincent Street, Glasgow, G2 5RQ

 

Excelsior Plot C2 Contractor Ltd was registered on 09 October 2002 with its registered office in Glasgow, it's status is listed as "Dissolved". This company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Excelsior Plot C2 Contractor Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363a - Annual Return 05 November 2007
225 - Change of Accounting Reference Date 26 June 2007
AA - Annual Accounts 26 June 2007
287 - Change in situation or address of Registered Office 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 23 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 30 October 2003
225 - Change of Accounting Reference Date 22 September 2003
CERTNM - Change of name certificate 04 February 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
287 - Change in situation or address of Registered Office 31 January 2003
CERTNM - Change of name certificate 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.