Background WavePink WaveYellow Wave

EXCEL HOMES LIMITED (SC138369)

EXCEL HOMES LIMITED (SC138369) is an active UK company. incorporated on 19 May 1992. with registered office in Renfrew. The company operates in the Construction sector, engaged in development of building projects. EXCEL HOMES LIMITED has been registered for 33 years. Current directors include THORNTON, Fraser John.

Company Number
SC138369
Status
active
Type
ltd
Incorporated
19 May 1992
Age
33 years
Address
Titanium 1 Kings Inch Place, Renfrew, PA4 8WF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THORNTON, Fraser John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCEL HOMES LIMITED

EXCEL HOMES LIMITED is an active company incorporated on 19 May 1992 with the registered office located in Renfrew. The company operates in the Construction sector, specifically engaged in development of building projects. EXCEL HOMES LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

SC138369

LTD Company

Age

33 Years

Incorporated 19 May 1992

Size

N/A

Accounts

ARD: 30/11

Overdue

3 months overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 June 2023 - 30 November 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

PACIFIC SHELF 483 LIMITED
From: 19 May 1992To: 26 June 1992
Contact
Address

Titanium 1 Kings Inch Place Renfrew, PA4 8WF,

Previous Addresses

C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL
From: 19 May 1992To: 18 January 2021
Timeline

9 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Feb 24
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

THORNTON, Fraser John

Active
Kings Inch Place, RenfrewPA4 8WF
Born July 1969
Director
Appointed 19 Feb 2024

BANKIER, Ian Patrick

Resigned
2/2 168 Crow Road, GlasgowG11 7JS
Secretary
Appointed 01 Sept 1993
Resigned 23 Jun 1994

NELSON, Joan Isobel

Resigned
86 Southbrae Drive, GlasgowG13 1TZ
Secretary
Appointed 26 Jun 1992
Resigned 01 Sept 1993

SPY, Karen

Resigned
33 Red Gauntlet Road, HelensburghG84 7TR
Secretary
Appointed 24 Jun 1994
Resigned 17 Apr 2008

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 19 May 1992
Resigned 26 Jun 1992

BANKIER, Ian Patrick

Resigned
2/2 168 Crow Road, GlasgowG11 7JS
Born March 1952
Director
Appointed 01 Sept 1993
Resigned 22 May 2003

NELSON, David

Resigned
16a Roman Road, GlasgowG61 2SL
Born November 1951
Director
Appointed 26 Jun 1992
Resigned 23 Jun 1994

NELSON, Joan Isobel

Resigned
86 Southbrae Drive, GlasgowG13 1TZ
Born March 1957
Director
Appointed 26 Jun 1992
Resigned 01 Sept 1993

THORNTON, Russell William

Resigned
Scottsdale 85262, Arizona
Born September 1974
Director
Appointed 26 May 1999
Resigned 26 May 2025

THORNTON, William

Resigned
Albion Lodge 134 Sinclair Street, HelensburghG84 9AT
Born July 1941
Director
Appointed 22 May 2003
Resigned 26 May 2025

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee director
Appointed 19 May 1992
Resigned 26 Jun 1992

Persons with significant control

3

1 Active
2 Ceased

Mr Fraser John Thornton

Active
Kings Inch Place, RenfrewPA4 8WF
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2025

Mr Russell William Thornton

Ceased
Kings Inch Place, RenfrewPA4 8WF
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 May 2025

Mr William Thornton

Ceased
Kings Inch Place, RenfrewPA4 8WF
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 May 2025
Fundings
Financials
Latest Activities

Filing History

103

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
22 June 2009
419a(Scot)419a(Scot)
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
287Change of Registered Office
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
27 December 2000
410(Scot)410(Scot)
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
15 March 2000
287Change of Registered Office
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
88(2)R88(2)R
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
18 March 1996
287Change of Registered Office
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
12 January 1994
363aAnnual Return
Legacy
11 October 1993
288288
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
11 October 1993
287Change of Registered Office
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
287Change of Registered Office
Certificate Change Of Name Company
26 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1992
NEWINCIncorporation