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
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 October 2025 (21 days ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Address changed on 16 Oct 2025 (7 days ago)
Previous address was Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in Scotland • Born in Jun 1963
Director • British • Lives in Scotland • Born in Mar 1979
Director • British • Lives in Scotland • Born in Aug 1961
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
Scott McGlinchey, Alan Alexander Anderson, and 2 more are mutual people.
Active
Waracle Limited
Scott McGlinchey, Alan Alexander Anderson, and 1 more are mutual people.
Active
Water Polo Live Limited
Alan Alexander Anderson is a mutual person.
Active
Waracle Holding Company Limited
Martin Alexander Burke is a mutual person.
Active
Hendry Holdings Limited
Alasdair James Hendry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£110K
Decreased by £83K (-43%)
Turnover
£16.13M
Decreased by £1.31M (-8%)
Employees
48
Decreased by 3 (-6%)
Total Assets
£4.25M
Decreased by £1.94M (-31%)
Total Liabilities
-£968K
Decreased by £767K (-44%)
Net Assets
£3.28M
Decreased by £1.17M (-26%)
Debt Ratio (%)
23%
Decreased by 5.25% (-19%)
Latest Activity
Inspection Address Changed
7 Days Ago on 16 Oct 2025
Registered Address Changed
7 Days Ago on 16 Oct 2025
Confirmation Submitted
7 Days Ago on 16 Oct 2025
Registered Address Changed
7 Days Ago on 16 Oct 2025
Hendry Holdings Limited (PSC) Appointed
7 Months Ago on 21 Mar 2025
Alan Alexander Anderson Resigned
7 Months Ago on 21 Mar 2025
Alan Alexander Anderson (PSC) Resigned
7 Months Ago on 21 Mar 2025
Alan Alexander Anderson Resigned
7 Months Ago on 21 Mar 2025
Martin Alexander Burke Resigned
7 Months Ago on 21 Mar 2025
Mr Alasdair James Hendry Appointed
7 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
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
Cessation of Alan Alexander Anderson as a person with significant control on 21 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Alan Alexander Anderson as a secretary on 21 March 2025
Submitted on 21 Mar 2025
Cessation of Scott Mcglinchey as a person with significant control 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