You are here: bizstats.co.uk > a-z index > E list > EX list

Exkal Limited EDINBURGH


Founded in 2015, Exkal, classified under reg no. SC523041 is an active company. Currently registered at 7-11 Melville Street EH3 7PE, Edinburgh the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 8th June 2018 Exkal Limited is no longer carrying the name Carnyx Solution Engineering.

The company has 4 directors, namely Andrew B., Iain T. and Simon R. and others. Of them, Simon R., Richard K. have been with the company the longest, being appointed on 24 August 2016 and Andrew B. and Iain T. have been with the company for the least time - from 4 March 2020. As of 28 March 2024, there were 2 ex directors - Iain T., Stephen M. and others listed below. There were no ex secretaries.

Exkal Limited Address / Contact

Office Address 7-11 Melville Street
Town Edinburgh
Post code EH3 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC523041
Date of Incorporation Tue, 22nd Dec 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Andrew B.

Position: Director

Appointed: 04 March 2020

Iain T.

Position: Director

Appointed: 04 March 2020

Simon R.

Position: Director

Appointed: 24 August 2016

Richard K.

Position: Director

Appointed: 24 August 2016

Iain T.

Position: Director

Appointed: 24 August 2016

Resigned: 16 May 2018

Stephen M.

Position: Director

Appointed: 22 December 2015

Resigned: 22 December 2015

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Simon R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Iain T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Simon R.

Notified on 24 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard K.

Notified on 24 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Iain T.

Notified on 24 August 2016
Ceased on 16 May 2018
Nature of control: 25-50% shares

Stephen Mabbott Ltd

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc193004
Notified on 6 April 2016
Ceased on 24 August 2016
Nature of control: 75,01-100% shares

Company previous names

Carnyx Solution Engineering June 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 3608 3352 98510 7886 452
Current Assets1 00021 16160 76711 873  
Debtors1 00018 80152 4328 88835 0391 400
Net Assets Liabilities   -243 359-273 800-381 045
Other Debtors 18 8011461 6881 7751 400
Property Plant Equipment 2 5161 8301 144458 
Other
Accumulated Amortisation Impairment Intangible Assets 1 5004 5007 50010 50013 500
Accumulated Depreciation Impairment Property Plant Equipment 2299159151 6012 059
Average Number Employees During Period  2444
Bank Borrowings Overdrafts    4 6366 186
Creditors 125 478247 090278 87627 36421 791
Dividends Paid On Shares 28 50025 500   
Fixed Assets 31 01627 33023 644  
Increase From Amortisation Charge For Year Intangible Assets 1 5003 0003 0003 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment 229686686686458
Intangible Assets 28 50025 50022 50019 50016 500
Intangible Assets Gross Cost 30 00030 00030 00030 00030 000
Net Current Assets Liabilities1 000-104 317-186 323-267 003  
Nominal Value Allotted Share Capital   200200200
Number Shares Issued Fully Paid 1 0001 000200200200
Other Creditors 110 754178 437213 85827 36421 791
Other Disposals Property Plant Equipment  10 105   
Other Taxation Payable   2 440701418
Other Taxation Social Security Payable  3 8262 440  
Par Value Share 11111
Property Plant Equipment Gross Cost 2 7452 7452 0592 0592 059
Total Additions Including From Business Combinations Property Plant Equipment 2 74510 105   
Total Assets Less Current Liabilities1 000-73 301-158 993-243 359  
Trade Creditors Trade Payables 14 72464 82762 57892 2855 961
Trade Debtors Trade Receivables  52 2867 20033 264 
Useful Life Intangible Assets Years    1010
Useful Life Property Plant Equipment Years    44

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (8 pages)

Company search

Advertisements