Company NameThe Entrepreneurial Exchange (UK) Limited
Company StatusDissolved
Company NumberSC195341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1999(25 years ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Third
Tullibardine
Auchterarder
Perthshire
PH3 1NJ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusClosed
Appointed20 December 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 20 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Alastair Kenneth Dunn
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameRita Rusk
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2000)
RoleHairdresser
Correspondence AddressShawhill House
Hurlford
Ayrshire
KA1 5HZ
Scotland
Director NameDonald John Storrie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2001)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressHill Of Birches
Thorntonhall
Glasgow
G74 5AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.entrepreneurial-exchange.co.uk/
Email address[email protected]
Telephone01698 285650
Telephone regionMotherwell

Location

Registered AddressBarncluith Business Centre
Townhead Street
Hamilton
ML3 7DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (3 pages)
21 October 2014Application to strike the company off the register (3 pages)
26 June 2014Accounts made up to 30 April 2014 (2 pages)
26 June 2014Accounts made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 16 April 2014 no member list (3 pages)
24 April 2014Annual return made up to 16 April 2014 no member list (3 pages)
1 September 2013Accounts made up to 30 April 2013 (2 pages)
1 September 2013Accounts made up to 30 April 2013 (2 pages)
14 May 2013Annual return made up to 16 April 2013 no member list (3 pages)
14 May 2013Annual return made up to 16 April 2013 no member list (3 pages)
9 July 2012Accounts made up to 30 April 2012 (2 pages)
9 July 2012Accounts made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 16 April 2012 no member list (3 pages)
23 April 2012Annual return made up to 16 April 2012 no member list (3 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 16 April 2011 no member list (3 pages)
27 April 2011Annual return made up to 16 April 2011 no member list (3 pages)
8 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Annual return made up to 16 April 2010 no member list (2 pages)
6 May 2010Annual return made up to 16 April 2010 no member list (2 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
10 July 2009Annual return made up to 16/04/09 (2 pages)
10 July 2009Annual return made up to 16/04/09 (2 pages)
3 February 2009Registered office changed on 03/02/2009 from c/o macdonald henderson 4TH floor, standard buildings 94 hope street glasgow G2 6PH (1 page)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Registered office changed on 03/02/2009 from c/o macdonald henderson 4TH floor, standard buildings 94 hope street glasgow G2 6PH (1 page)
24 April 2008Registered office changed on 24/04/2008 from 94 hope street glasgow G2 6PH (1 page)
24 April 2008Annual return made up to 16/04/08 (2 pages)
24 April 2008Annual return made up to 16/04/08 (2 pages)
24 April 2008Registered office changed on 24/04/2008 from 94 hope street glasgow G2 6PH (1 page)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 April 2007Annual return made up to 16/04/07 (3 pages)
19 April 2007Annual return made up to 16/04/07 (3 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
17 May 2006Annual return made up to 16/04/06 (3 pages)
17 May 2006Annual return made up to 16/04/06 (3 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
12 May 2005Annual return made up to 16/04/05 (3 pages)
12 May 2005Annual return made up to 16/04/05 (3 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 April 2004Annual return made up to 16/04/04 (3 pages)
23 April 2004Annual return made up to 16/04/04 (3 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 April 2003Annual return made up to 16/04/03 (3 pages)
25 April 2003Annual return made up to 16/04/03 (3 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 May 2002Annual return made up to 16/04/02
  • 363(288) ‐ Secretary resigned
(3 pages)
17 May 2002Annual return made up to 16/04/02
  • 363(288) ‐ Secretary resigned
(3 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
16 May 2001Memorandum and Articles of Association (14 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Memorandum and Articles of Association (14 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Annual return made up to 16/04/01 (4 pages)
20 April 2001Annual return made up to 16/04/01 (4 pages)
6 April 2001 (4 pages)
6 April 2001 (4 pages)
19 January 2001Registered office changed on 19/01/01 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page)
19 January 2001Registered office changed on 19/01/01 from: 5 royal exchange square glasgow lanarkshire G1 3AH (1 page)
25 July 2000Annual return made up to 16/04/00 (4 pages)
25 July 2000Annual return made up to 16/04/00 (4 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (3 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (3 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Incorporation (17 pages)
16 April 1999Incorporation (17 pages)