CIS EXCELLENCE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3DA

Company number SC260702
Status Active
Incorporation Date 12 December 2003
Company Type Private Limited Company
Address CALAX HOUSE, 2 DOUGLAS GARDENS, EDINBURGH, LOTHIAN, EH4 3DA
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 2 . The most likely internet sites of CIS EXCELLENCE LIMITED are www.cisexcellence.co.uk, and www.cis-excellence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Cis Excellence Limited is a Private Limited Company. The company registration number is SC260702. Cis Excellence Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of Cis Excellence Limited is Calax House 2 Douglas Gardens Edinburgh Lothian Eh4 3da. . BUCHANAN, Cameron Roy Marchand is a Secretary of the company. BUCHANAN, Alex is a Director of the company. BUCHANAN, Cameron Roy Marchand is a Director of the company. THOMSON, Neil is a Director of the company. Secretary GORDON, Elle has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
BUCHANAN, Cameron Roy Marchand
Appointed Date: 02 November 2005

Director
BUCHANAN, Alex
Appointed Date: 22 December 2003
48 years old

Director
BUCHANAN, Cameron Roy Marchand
Appointed Date: 04 October 2004
79 years old

Director
THOMSON, Neil
Appointed Date: 12 December 2003
76 years old

Resigned Directors

Secretary
GORDON, Elle
Resigned: 01 November 2005
Appointed Date: 22 December 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Persons With Significant Control

Mr Alexander Cameron Mcleod Buchanan
Notified on: 12 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIS EXCELLENCE LIMITED Events

21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2

20 May 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2

...
... and 30 more events
02 Feb 2004
New director appointed
29 Dec 2003
Registered office changed on 29/12/03 from: 216 st vincents street glasgow G2 5SG
29 Dec 2003
Secretary resigned
29 Dec 2003
Director resigned
12 Dec 2003
Incorporation