EXCEPTION LIMITED

Register to unlock more data on OkredoRegister

EXCEPTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239401

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Coates Crescent, Edinburgh EH3 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon21/01/2026
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH United Kingdom to 8 Coates Crescent Edinburgh EH3 7AL on 2026-01-21
dot icon05/01/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon26/11/2025
Register inspection address has been changed from Gyleworks 34 South Gyle Crescent Offices 12/14 Edinburgh EH12 9EB Scotland to 8 Coates Crescent Edinburgh EH3 7AL
dot icon26/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Satisfaction of charge SC2394010002 in full
dot icon28/03/2025
Satisfaction of charge 1 in full
dot icon21/03/2025
Termination of appointment of Alan Alexander Anderson as a director on 2025-03-21
dot icon21/03/2025
Termination of appointment of Scott Mcglinchey as a director on 2025-03-21
dot icon21/03/2025
Termination of appointment of Martin Alexander Burke as a director on 2025-03-21
dot icon21/03/2025
Termination of appointment of Alan Alexander Anderson as a secretary on 2025-03-21
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon08/11/2024
Register inspection address has been changed from 4 Lochside Way Edinburgh EH12 9DT Scotland to Gyleworks 34 South Gyle Crescent Offices 12/14 Edinburgh EH12 9EB
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon14/11/2022
Register inspection address has been changed to 4 Lochside Way Edinburgh EH12 9DT
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Appointment of Mr Alasdair James Hendry as a director on 2022-07-21
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon07/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon14/10/2020
Change of details for Exception Holdings Limited as a person with significant control on 2020-10-13
dot icon14/10/2020
Termination of appointment of David Finlayson Mclellan as a director on 2020-10-14
dot icon13/10/2020
Registered office address changed from 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2020-10-13
dot icon19/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Director's details changed for Mr David Finlayson Mclellan on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr Scott Mcglinchey on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr Martin Alexander Burke on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr Alan Alexander Anderson on 2018-07-31
dot icon31/07/2018
Secretary's details changed for Mr Alan Alexander Anderson on 2018-07-31
dot icon26/01/2018
Notification of Exception Holdings Limited as a person with significant control on 2018-01-04
dot icon26/01/2018
Cessation of Exception Investments Limited as a person with significant control on 2018-01-04
dot icon26/01/2018
Notification of Exception Investments Limited as a person with significant control on 2018-01-04
dot icon26/01/2018
Cessation of Exception Holdings Ltd as a person with significant control on 2018-01-04
dot icon22/12/2017
Change of details for a person with significant control
dot icon22/12/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-10-04
dot icon22/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon22/12/2017
Notification of Exception Investments Limited as a person with significant control on 2017-10-04
dot icon10/06/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon02/11/2016
Amended accounts for a medium company made up to 2015-12-31
dot icon22/08/2016
Accounts for a medium company made up to 2015-12-31
dot icon05/01/2016
Registered office address changed from 1 Rutland Square Edinburgh Midlothian EH1 2AS to 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT on 2016-01-05
dot icon07/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon17/11/2015
Registration of charge SC2394010002, created on 2015-11-10
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon07/11/2014
Director's details changed for Martin Alexander Burke on 2014-07-22
dot icon10/04/2014
Accounts for a small company made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon26/11/2013
Secretary's details changed for Mr Alan Alexander Anderson on 2013-11-01
dot icon26/11/2013
Director's details changed for Mr Alan Alexander Anderson on 2013-11-01
dot icon26/11/2013
Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS on 2013-11-26
dot icon21/11/2013
Director's details changed for Martin Alexander Burke on 2013-09-18
dot icon21/11/2013
Director's details changed for Martin Alexander Burke on 2013-09-18
dot icon21/11/2013
Director's details changed for Mr Alan Alexander Anderson on 2013-07-17
dot icon11/06/2013
Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 2013-06-11
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon24/04/2012
Accounts for a small company made up to 2011-12-31
dot icon19/04/2012
Appointment of Mr David Finlayson Mclellan as a director
dot icon06/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon08/04/2011
Accounts for a small company made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon06/05/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Resolutions
dot icon17/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon19/06/2009
Accounts for a small company made up to 2008-12-31
dot icon30/12/2008
Return made up to 11/11/08; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2007-12-31
dot icon09/02/2008
Return made up to 11/11/07; full list of members
dot icon11/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/06/2007
Director resigned
dot icon11/12/2006
Return made up to 11/11/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Partic of mort/charge *
dot icon09/03/2006
New director appointed
dot icon17/11/2005
Return made up to 11/11/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 11/11/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/11/2003
Return made up to 11/11/03; full list of members
dot icon10/11/2003
Location of register of members
dot icon03/11/2003
New director appointed
dot icon27/10/2003
Ad 30/09/03--------- £ si 1@1=1 £ ic 2/3
dot icon06/10/2003
Resolutions
dot icon09/03/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon13/01/2003
Registered office changed on 13/01/03 from: 10 abbey park place dunfermline fife KY12 7NZ
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
New director appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon11/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Martin Alexander
Director
11/11/2002 - 21/03/2025
11
Anderson, Alan Alexander
Director
11/11/2002 - 21/03/2025
12
Mcglinchey, Scott
Director
28/03/2005 - 21/03/2025
11
Hendry, Alasdair James
Director
21/07/2022 - Present
5
Anderson, Alan Alexander
Secretary
11/11/2002 - 21/03/2025
1

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EXCEPTION LIMITED

EXCEPTION LIMITED is an(a) Active company incorporated on 11/11/2002 with the registered office located at 8 Coates Crescent, Edinburgh EH3 7AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEPTION LIMITED?

toggle

EXCEPTION LIMITED is currently Active. It was registered on 11/11/2002 .

Where is EXCEPTION LIMITED located?

toggle

EXCEPTION LIMITED is registered at 8 Coates Crescent, Edinburgh EH3 7AL.

What does EXCEPTION LIMITED do?

toggle

EXCEPTION LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EXCEPTION LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with updates.