Company NameExchangelaw (No. 170) Limited
DirectorPeter Bernard Jibson
Company StatusActive
Company NumberSC174093
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Bernard Jibson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Peter Bernard Jibson
StatusCurrent
Appointed17 July 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressC/O Mazars Llp Queen Street
Glasgow
G1 3DN
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameCaroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2003)
RoleSolicitor
Correspondence Address10 Maxwell Street
Parkhall,Clydebank
Glasgow
G81 3RA
Scotland
Director NameElspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2005)
RoleSolicitor
Correspondence AddressThe Gatehouse
Gartloch Road
Glasgow
G69 8EP
Scotland
Director NameGail Pollock
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2007)
RoleSolicitor
Correspondence Address41 Ballantrae Drive
Newton Mearns
Glasgow
G77 5TB
Scotland
Director NameMr David Brannigan Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressStandard Buildings C/O MacDonald Henderson
94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed08 July 2007(10 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 July 2015)
Correspondence AddressStandard Buildings C/O MacDonald Henderson
4th Floor, Standard Buildings
94 Hope Street, Glasgow
Lanarkshire
G2 6QB
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed08 July 2007(10 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 July 2015)
Correspondence AddressStandard Buildings C/O MacDonald Henderson
4th Floor, Standard Buildings
94 Hope Street, Glasgow
Lanarkshire
G2 6QB
Scotland

Location

Registered AddressC/O Mazars Llp
Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter Jibson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

8 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
8 July 2023Director's details changed for Mr Peter Bernard Jibson on 13 February 2023 (2 pages)
11 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
11 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
2 May 2018Registered office address changed from 3 Wallace Gardens Edinburgh EH12 6HT to C/O Mazars Llp Queen Street Glasgow G1 3DN on 2 May 2018 (1 page)
2 May 2018Director's details changed for Mr Peter Bernard Jibson on 1 May 2018 (2 pages)
2 May 2018Change of details for Mr Peter Bernard Jibson as a person with significant control on 1 May 2018 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
17 July 2015Registered office address changed from Standard Buildings C/O Macdonald Henderson 94 Hope Street Glasgow Lanarkshire G2 6PH to 3 Wallace Gardens Edinburgh EH12 6HT on 17 July 2015 (1 page)
17 July 2015Termination of appointment of David Brannigan Beveridge as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Peter Bernard Jibson as a secretary on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Shelf Secretary Limited as a secretary on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Shelf Secretary Limited as a secretary on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Peter Bernard Jibson as a director on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from Standard Buildings C/O Macdonald Henderson 94 Hope Street Glasgow Lanarkshire G2 6PH to 3 Wallace Gardens Edinburgh EH12 6HT on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Peter Bernard Jibson as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of David Brannigan Beveridge as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Peter Bernard Jibson as a secretary on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Shelf Director Limited as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Shelf Director Limited as a director on 17 July 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 September 2010Appointment of Mr David Brannigan Beveridge as a director (2 pages)
29 September 2010Appointment of Mr David Brannigan Beveridge as a director (2 pages)
8 July 2010Director's details changed for Shelf Director Limited on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Shelf Director Limited on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Shelf Secretary Limited on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Shelf Secretary Limited on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Shelf Secretary Limited on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Shelf Director Limited on 8 July 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 July 2009Return made up to 08/07/09; full list of members (3 pages)
14 July 2009Return made up to 08/07/09; full list of members (3 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 August 2008Return made up to 08/07/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from standard buildings 94 hope street, glasgow lanarkshire G2 6PH (1 page)
29 August 2008Return made up to 08/07/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from standard buildings 94 hope street, glasgow lanarkshire G2 6PH (1 page)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Return made up to 08/07/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Return made up to 08/07/07; full list of members (3 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 July 2006Return made up to 08/07/06; full list of members (7 pages)
12 July 2006Return made up to 08/07/06; full list of members (7 pages)
10 August 2005Return made up to 08/07/05; full list of members (7 pages)
10 August 2005Return made up to 08/07/05; full list of members (7 pages)
23 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
23 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
19 July 2004Return made up to 08/07/04; full list of members (7 pages)
19 July 2004Return made up to 08/07/04; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
7 July 2003Return made up to 08/07/03; full list of members (7 pages)
7 July 2003Return made up to 08/07/03; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
27 September 2002Secretary's particulars changed;director's particulars changed (1 page)
27 September 2002Return made up to 08/07/02; full list of members (6 pages)
27 September 2002Secretary's particulars changed;director's particulars changed (1 page)
27 September 2002Return made up to 08/07/02; full list of members (6 pages)
11 September 2002Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 September 2002Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 September 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
11 September 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
2 August 2001Return made up to 08/07/01; full list of members (6 pages)
2 August 2001Return made up to 08/07/01; full list of members (6 pages)
7 July 2000Registered office changed on 07/07/00 from: 5 royal exchange square glasgow G1 3AH (1 page)
7 July 2000Registered office changed on 07/07/00 from: 5 royal exchange square glasgow G1 3AH (1 page)
6 July 2000Return made up to 08/07/00; full list of members (6 pages)
6 July 2000Return made up to 08/07/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
13 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
14 July 1999Return made up to 08/07/99; full list of members (8 pages)
14 July 1999Return made up to 08/07/99; full list of members (8 pages)
9 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 June 1998Return made up to 03/04/98; full list of members (6 pages)
23 June 1998Return made up to 03/04/98; full list of members (6 pages)
19 June 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
19 June 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
3 April 1997Incorporation (21 pages)
3 April 1997Incorporation (21 pages)