EXKAL LIMITED

Register to unlock more data on OkredoRegister

EXKAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC523041

Incorporation date

22/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-11 Melville Street, Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2015)
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon05/08/2024
Register(s) moved to registered office address 7-11 Melville Street Edinburgh EH3 7PE
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon25/03/2021
Change of details for Mr Simon Keith Ray as a person with significant control on 2016-08-24
dot icon25/03/2021
Change of details for Mr Richard William Keatch as a person with significant control on 2016-08-24
dot icon16/11/2020
Particulars of variation of rights attached to shares
dot icon08/11/2020
Appointment of Mr Andrew William Brailsford as a director on 2020-03-04
dot icon08/11/2020
Appointment of Mr Iain Thomson as a director on 2020-03-04
dot icon25/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon16/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Change of share class name or designation
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon16/03/2020
Resolutions
dot icon30/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon05/07/2018
Cessation of Iain Thomson as a person with significant control on 2018-05-16
dot icon08/06/2018
Resolutions
dot icon06/06/2018
Termination of appointment of Iain Thomson as a director on 2018-05-16
dot icon16/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/09/2017
Cessation of Stephen Mabbott Ltd as a person with significant control on 2016-08-24
dot icon19/09/2017
Notification of Richard William Keatch as a person with significant control on 2016-08-24
dot icon19/09/2017
Notification of Iain Thomson as a person with significant control on 2016-08-24
dot icon19/09/2017
Notification of Simon Keith Ray as a person with significant control on 2016-08-24
dot icon19/09/2017
Confirmation statement made on 2017-08-06 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon20/09/2016
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon20/09/2016
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon14/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon25/08/2016
Appointment of Richard William Keatch as a director on 2016-08-24
dot icon25/08/2016
Appointment of Iain Thomson as a director on 2016-08-24
dot icon25/08/2016
Appointment of Mr Simon Keith Ray as a director on 2016-08-24
dot icon28/03/2016
Termination of appointment of Stephen George Mabbott as a director on 2015-12-22
dot icon22/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-40.19 % *

* during past year

Cash in Bank

£6,452.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
273.80K
-
0.00
10.79K
-
2022
4
381.05K
-
0.00
6.45K
-
2022
4
381.05K
-
0.00
6.45K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

381.05K £Ascended39.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.45K £Descended-40.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Iain
Director
04/03/2020 - Present
3
Thomson, Iain
Director
24/08/2016 - 16/05/2018
3
Mabbott, Stephen George
Director
22/12/2015 - 22/12/2015
3789
Keatch, Richard William
Director
24/08/2016 - Present
4
Brailsford, Andrew William
Director
04/03/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXKAL LIMITED

EXKAL LIMITED is an(a) Active company incorporated on 22/12/2015 with the registered office located at 7-11 Melville Street, Edinburgh EH3 7PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EXKAL LIMITED?

toggle

EXKAL LIMITED is currently Active. It was registered on 22/12/2015 .

Where is EXKAL LIMITED located?

toggle

EXKAL LIMITED is registered at 7-11 Melville Street, Edinburgh EH3 7PE.

What does EXKAL LIMITED do?

toggle

EXKAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EXKAL LIMITED have?

toggle

EXKAL LIMITED had 4 employees in 2022.

What is the latest filing for EXKAL LIMITED?

toggle

The latest filing was on 15/11/2024: Compulsory strike-off action has been suspended.