-
EXCHANGELAW (500) LIMITED - 3rd Floor Fountain House, 1 - 3 Woodside Crescent, Glasgow, G3 7UL, United Kingdom
Company Information
- Company registration number
- SC476307
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor Fountain House
- 1 - 3 Woodside Crescent
- Glasgow
- G3 7UL 3rd Floor Fountain House, 1 - 3 Woodside Crescent, Glasgow, G3 7UL UK
Management
- Managing Directors
- BARR, Alexander Wilson
- BARR, Robert Allan
- BLAIR, Euan
- CLARK, Stephanie
- GARVIE, Bryan Watson
- GIBSON, Neil Thomas
- GRANT, Gayle
- OGILVIE, Zoe Sutherland
- WOODS, Victoria
- MCCANN, Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-28
- Age Of Company 2014-04-28 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Mrs Zoe Sutherland Ogilvie
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2022-04-28
- Last Date: 2021-04-14
-
EXCHANGELAW (500) LIMITED Company Description
- EXCHANGELAW (500) LIMITED is a ltd registered in United Kingdom with the Company reg no SC476307. Its current trading status is "live". It was registered 2014-04-28. It has declared SIC or NACE codes as "70100". It has 10 directors The latest accounts are filed up to 2020-05-31.It can be contacted at 3Rd Floor Fountain House .
Get EXCHANGELAW (500) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Exchangelaw (500) Limited - 3rd Floor Fountain House, 1 - 3 Woodside Crescent, Glasgow, G3 7UL, United Kingdom
- 2014-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EXCHANGELAW (500) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
termination-director-company-with-name-termination-date (2021-01-21) - TM01
-
termination-director-company-with-name-termination-date (2021-01-05) - TM01
-
appoint-person-director-company-with-name-date (2021-02-02) - AP01
-
appoint-person-director-company-with-name-date (2021-02-17) - AP01
-
resolution (2021-04-15) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-05-18) - AP01
-
accounts-with-accounts-type-small (2021-05-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-19) - CS01
-
appoint-person-director-company-with-name-date (2020-03-04) - AP01
-
capital-return-purchase-own-shares-treasury-capital-date (2020-01-23) - SH03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-11-19) - AA
-
cessation-of-a-person-with-significant-control (2019-05-03) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-03) - PSC01
-
confirmation-statement-with-no-updates (2019-05-03) - CS01
-
appoint-person-director-company-with-name-date (2019-07-03) - AP01
-
termination-director-company-with-name-termination-date (2019-11-27) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-12-20) - AA
-
accounts-with-accounts-type-group (2018-02-22) - AA
-
confirmation-statement-with-updates (2018-05-09) - CS01
keyboard_arrow_right 2017
-
resolution (2017-09-26) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-09-26) - SH03
-
capital-cancellation-shares (2017-09-26) - SH06
-
termination-director-company-with-name-termination-date (2017-09-04) - TM01
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
accounts-with-accounts-type-group (2017-03-03) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
-
accounts-with-accounts-type-group (2016-02-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
-
change-sail-address-company-with-new-address (2015-05-06) - AD02
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-18) - MR01
-
mortgage-alter-floating-charge (2014-06-21) - 466(Scot)
-
mortgage-alter-floating-charge (2014-06-25) - 466(Scot)
-
resolution (2014-07-09) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2014-07-09) - SH10
-
capital-name-of-class-of-shares (2014-07-11) - SH08
-
capital-allotment-shares (2014-07-09) - SH01
-
incorporation-company (2014-04-28) - NEWINC
-
resolution (2014-08-14) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2014-07-09) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-06-13) - MR01