ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exception Holdings Limited

Exception Holdings Limited is an active company incorporated on 3 October 2017 with the registered office located in Edinburgh, City of Edinburgh. Exception Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC577858
Private limited company
Scottish Company
Age
8 years
Incorporated 3 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (1 month ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Address changed on 16 Oct 2025 (1 month ago)
Previous address was Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland
Telephone
0131 3132960
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1979
Hendry Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exception Limited
Alasdair James Hendry is a mutual person.
Active
Hendry Holdings Limited
Alasdair James Hendry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£42
Decreased by £109.96K (-100%)
Turnover
Unreported
Decreased by £16.13M (-100%)
Employees
Unreported
Decreased by 48 (-100%)
Total Assets
£1.24K
Decreased by £4.25M (-100%)
Total Liabilities
-£42
Decreased by £967.96K (-100%)
Net Assets
£1.2K
Decreased by £3.28M (-100%)
Debt Ratio (%)
3%
Decreased by 19.39% (-85%)
Latest Activity
Charge Satisfied
3 Days Ago on 5 Dec 2025
Full Accounts Submitted
12 Days Ago on 26 Nov 2025
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Inspection Address Changed
1 Month Ago on 16 Oct 2025
Registered Address Changed
1 Month Ago on 16 Oct 2025
Confirmation Submitted
1 Month Ago on 16 Oct 2025
Registered Address Changed
1 Month Ago on 16 Oct 2025
Hendry Holdings Limited (PSC) Appointed
8 Months Ago on 21 Mar 2025
Alan Alexander Anderson Resigned
8 Months Ago on 21 Mar 2025
Alan Alexander Anderson (PSC) Resigned
8 Months Ago on 21 Mar 2025
Get Credit Report
Discover Exception Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC5778580001 in full
Submitted on 5 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Nov 2025
Confirmation statement made on 6 November 2025 with no updates
Submitted on 6 Nov 2025
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to 8 Coates Crescent Edinburgh EH3 7AL on 16 October 2025
Submitted on 16 Oct 2025
Confirmation statement made on 2 October 2025 with updates
Submitted on 16 Oct 2025
Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland to 19 Canning Street Edinburgh EH3 8EG on 16 October 2025
Submitted on 16 Oct 2025
Register inspection address has been changed from Pure Offices Exception - Suite 48 4-5 Lochside Way Edinburgh EH12 9DT Scotland to 8 Coates Crescent Edinburgh EH3 7AL
Submitted on 16 Oct 2025
Notification of Hendry Holdings Limited as a person with significant control on 21 March 2025
Submitted on 21 Mar 2025
Cessation of Martin Alexander Burke as a person with significant control on 21 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Alan Alexander Anderson as a director on 21 March 2025
Submitted on 21 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year