EXCEL CLYDE LTD.
ROTHESAY EXCEL ELECTRICAL DISTRIBUTORS LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA20 0QA

Company number SC093632
Status Active
Incorporation Date 5 June 1985
Company Type Private Limited Company
Address LITTLE KILMORY N/A, N/A, ROTHESAY, ISLE OF BUTE, PA20 0QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 10,000 . The most likely internet sites of EXCEL CLYDE LTD. are www.excelclyde.co.uk, and www.excel-clyde.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to West Kilbride Rail Station is 12.6 miles; to IBM (Greenock) Rail Station is 14.1 miles; to Gourock Rail Station is 15.9 miles; to Garelochhead Rail Station is 22.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excel Clyde Ltd is a Private Limited Company. The company registration number is SC093632. Excel Clyde Ltd has been working since 05 June 1985. The present status of the company is Active. The registered address of Excel Clyde Ltd is Little Kilmory N A N A Rothesay Isle of Bute Pa20 0qa. . O'LOUGHLIN, Joseph is a Director of the company. O'LOUGHLIN, Michael is a Director of the company. Secretary BEATON, Ingrid has been resigned. Secretary MAUCHAN, Alan Charles has been resigned. Secretary O'LOUGHLIN, Michael has been resigned. Director BEATON, Ian has been resigned. Director PIRIE, Charles D has been resigned. The company operates in "Development of building projects".


Current Directors

Director
O'LOUGHLIN, Joseph
Appointed Date: 01 March 2014
56 years old

Director
O'LOUGHLIN, Michael

66 years old

Resigned Directors

Secretary
BEATON, Ingrid
Resigned: 01 July 1990

Secretary
MAUCHAN, Alan Charles
Resigned: 01 October 2014
Appointed Date: 06 May 1994

Secretary
O'LOUGHLIN, Michael
Resigned: 06 May 1994

Director
BEATON, Ian
Resigned: 28 April 1988
82 years old

Director
PIRIE, Charles D
Resigned: 28 February 1994
63 years old

Persons With Significant Control

Mr Michael O'Loughlin
Notified on: 2 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more

EXCEL CLYDE LTD. Events

07 Mar 2017
Confirmation statement made on 20 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000

...
... and 78 more events
29 Jul 1987
Secretary resigned;new secretary appointed

14 Jul 1987
New director appointed

14 Jul 1987
Director resigned

12 May 1987
Partic of mort/charge 4308

03 Apr 1987
Accounting reference date notified as 30/09

EXCEL CLYDE LTD. Charges

11 November 2014
Charge code SC09 3632 0005
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Mrs Allison Fleming Harris Donald Mackenzie Mrs Margaret Kerr Dawson
Description: The plot of ground at mount stewart (otherwise montstewart…
20 September 1994
Bond & floating charge
Delivered: 23 September 1994
Status: Satisfied on 17 January 2003
Persons entitled: Aiwa (UK) Limited
Description: The book debts and other debts…
18 November 1993
Standard security
Delivered: 29 November 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 116 queen margaret drive, glasgow.
16 October 1991
Bond and floating charge
Delivered: 29 October 1991
Status: Satisfied on 4 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 May 1987
Debenture and floating charge
Delivered: 12 May 1987
Status: Satisfied on 3 October 1994
Persons entitled: Kellock LTD
Description: All the book and other debts…