Excav8 Limited EDINBURGH


Excav8 started in year 2015 as Private Limited Company with registration number SC495844. The Excav8 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Edinburgh at 11-15 Thistle Street. Postal code: EH2 1DF.

The company has 2 directors, namely Simon H., Martin M.. Of them, Martin M. has been with the company the longest, being appointed on 25 January 2017 and Simon H. has been with the company for the least time - from 17 April 2020. As of 18 April 2024, there were 6 ex directors - Owen B., Laura M. and others listed below. There were no ex secretaries.

Excav8 Limited Address / Contact

Office Address 11-15 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC495844
Date of Incorporation Fri, 23rd Jan 2015
Industry Construction of roads and motorways
Industry Site preparation
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Simon H.

Position: Director

Appointed: 17 April 2020

Martin M.

Position: Director

Appointed: 25 January 2017

Owen B.

Position: Director

Appointed: 01 May 2018

Resigned: 31 July 2019

Laura M.

Position: Director

Appointed: 01 May 2018

Resigned: 17 May 2022

Liam M.

Position: Director

Appointed: 23 June 2017

Resigned: 01 May 2018

Kevin M.

Position: Director

Appointed: 23 June 2017

Resigned: 01 May 2018

Derek K.

Position: Director

Appointed: 13 February 2015

Resigned: 25 January 2017

Martin M.

Position: Director

Appointed: 23 January 2015

Resigned: 13 February 2015

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Duo Operations Limited from Exeter, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Denbow International Limited that put Exeter, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Martin M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Duo Operations Limited

Silverdown House Fair Oak Close, Clyst Honiton, Exeter, EX5 2UX, England

Legal authority Companies Act, 1956
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 07505341
Notified on 2 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Denbow International Limited

Silverdown House Fair Oak Close, Clyst Honiton, Exeter, EX5 2UX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 May 2018
Ceased on 2 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin M.

Notified on 22 January 2017
Ceased on 1 May 2018
Nature of control: 75,01-100% shares

Kevin M.

Notified on 23 January 2017
Ceased on 1 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand134 707101 7471 838361681374717
Current Assets3 349 197761 375935 700557 575138 34472 29172 20165 305
Debtors3 214 490659 628525 421557 539138 17672 15472 15465 288
Other Debtors1 563 628371 23834 307 9 221   
Property Plant Equipment151 148       
Total Inventories  405 557     
Other
Amounts Owed By Group Undertakings     72 15472 15465 288
Amounts Owed To Group Undertakings848 640  59 97259 972   
Average Number Employees During Period 12613   
Bank Borrowings Overdrafts679       
Creditors3 500 344713 563812 762497 77668 9583 0006 86660
Disposals Property Plant Equipment 151 148      
Net Current Assets Liabilities-151 14747 812122 93859 79969 38669 29165 33565 245
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Issued Fully Paid 100 100100100100100
Number Shares Issued Specific Share Issue 99      
Other Creditors2 194 558141 500263 1887 0007 0003 0006 86660
Other Taxation Social Security Payable34 95711 92883 638     
Par Value Share 1 11111
Profit Loss   -60 2559 587-95-3 956-90
Property Plant Equipment Gross Cost151 148       
Total Assets Less Current Liabilities147 812122 93859 79969 38669 29165 33565 245
Trade Creditors Trade Payables421 510560 135465 936430 8041 986   
Trade Debtors Trade Receivables1 650 862288 390491 114557 539128 955   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 2nd May 2023
filed on: 4th, May 2023
Free Download (4 pages)

Company search

Advertisements