EXCEL ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCEL ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC145175

Incorporation date

25/06/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

430 Helen Street, Glasgow G51 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1993)
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon31/03/2025
Appointment of Mr Connor Dougan as a director on 2025-03-26
dot icon23/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/07/2024
Termination of appointment of Eric Douglas Mclean as a secretary on 2024-07-10
dot icon16/07/2024
Termination of appointment of Eric Douglas Mclean as a director on 2024-07-11
dot icon16/07/2024
Termination of appointment of Graeme Alexander Belch as a director on 2024-07-10
dot icon05/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon04/07/2022
Director's details changed for Mr Eric Douglas Mclean on 2022-07-01
dot icon04/07/2022
Director's details changed for Mr Henry Dougan on 2022-07-01
dot icon04/07/2022
Director's details changed for Mr Graeme Alexander Belch on 2022-07-01
dot icon04/07/2022
Secretary's details changed for Mr Eric Douglas Mclean on 2022-07-01
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon12/10/2018
Accounts for a small company made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon20/07/2017
Accounts for a small company made up to 2017-03-31
dot icon10/07/2017
Notification of Jbd Tritec Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon01/09/2016
Accounts for a small company made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon05/05/2016
Registration of charge SC1451750004, created on 2016-04-20
dot icon17/08/2015
Accounts for a small company made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon15/07/2013
Accounts for a small company made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/07/2013
Director's details changed for Mr Graeme Alexander Belch on 2013-01-17
dot icon10/08/2012
Accounts for a small company made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon27/06/2011
Director's details changed for Henry Dougan on 2011-06-27
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/06/2010
Director's details changed for Henry Dougan on 2010-06-25
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 25/06/09; full list of members
dot icon18/06/2009
Resolutions
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/06/2009
Registered office changed on 05/06/2009 from units 4,5 & 6 burnhouse industrial estate whitburn west lothian, EH47 0LQ
dot icon05/06/2009
Appointment terminated director robert hislop
dot icon05/06/2009
Appointment terminated director and secretary douglas welsh
dot icon05/06/2009
Director appointed henry dougan
dot icon05/06/2009
Director appointed graeme alexander belch
dot icon05/06/2009
Director and secretary appointed eric douglas mclean
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 25/06/08; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 25/06/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 25/06/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 25/06/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 25/06/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2003
Return made up to 25/06/03; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/07/2002
Return made up to 25/06/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/06/2002
Resolutions
dot icon09/07/2001
Return made up to 25/06/01; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon07/07/2000
Return made up to 25/06/00; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Return made up to 25/06/99; no change of members
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/07/1998
Return made up to 25/06/98; no change of members
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon27/08/1997
Return made up to 25/06/97; full list of members
dot icon19/08/1997
Registered office changed on 19/08/97 from: c/o caesar & howie 27 george street bathgate west lothian EH48 1PG
dot icon08/10/1996
Accounts for a small company made up to 1996-03-31
dot icon26/09/1996
Registered office changed on 26/09/96 from: 66 south bridge street bathgate west lothian EH48 1PA
dot icon30/08/1996
Return made up to 25/06/96; full list of members
dot icon04/04/1996
Partic of mort/charge *
dot icon18/03/1996
Dec mort/charge *
dot icon05/03/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
Memorandum and Articles of Association
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Registered office changed on 23/01/96 from: c/o caesar & howie sidlaw house almondvale south livingston EH54 6QA
dot icon30/06/1995
Return made up to 25/06/95; full list of members
dot icon30/03/1995
Registered office changed on 30/03/95 from: 191 station road shotts strathclyde
dot icon15/03/1995
New director appointed
dot icon15/03/1995
New secretary appointed
dot icon15/03/1995
Secretary resigned;director resigned
dot icon15/03/1995
Director resigned
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/10/1994
New director appointed
dot icon05/10/1994
New director appointed
dot icon27/06/1994
Return made up to 25/06/94; full list of members
dot icon10/03/1994
Director resigned;new director appointed
dot icon04/02/1994
Partic of mort/charge *
dot icon14/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1993
Ad 25/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/1993
Accounting reference date notified as 31/03
dot icon29/06/1993
Director resigned
dot icon29/06/1993
Secretary resigned
dot icon25/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

17
2023
change arrow icon+553.61 % *

* during past year

Cash in Bank

£275,171.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
1.26M
-
0.00
42.10K
-
2023
17
1.53M
-
0.00
275.17K
-
2023
17
1.53M
-
0.00
275.17K
-

Employees

2023

Employees

17 Descended-11 % *

Net Assets(GBP)

1.53M £Ascended21.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.17K £Ascended553.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dougan, Connor
Director
26/03/2025 - Present
5
Mclean, Eric Douglas
Director
03/06/2009 - 11/07/2024
5
Belch, Graeme Alexander
Director
03/06/2009 - 10/07/2024
6
Dougan, Henry
Director
03/06/2009 - Present
7
Mclean, Eric Douglas
Secretary
03/06/2009 - 10/07/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EXCEL ENGINEERING SERVICES LIMITED

EXCEL ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 25/06/1993 with the registered office located at 430 Helen Street, Glasgow G51 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEL ENGINEERING SERVICES LIMITED?

toggle

EXCEL ENGINEERING SERVICES LIMITED is currently Active. It was registered on 25/06/1993 .

Where is EXCEL ENGINEERING SERVICES LIMITED located?

toggle

EXCEL ENGINEERING SERVICES LIMITED is registered at 430 Helen Street, Glasgow G51 3HR.

What does EXCEL ENGINEERING SERVICES LIMITED do?

toggle

EXCEL ENGINEERING SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does EXCEL ENGINEERING SERVICES LIMITED have?

toggle

EXCEL ENGINEERING SERVICES LIMITED had 17 employees in 2023.

What is the latest filing for EXCEL ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-23 with no updates.