Lenzie
Glasgow
Strathclyde
G66 4LE
Scotland
Secretary Name | Ann Balfour Small Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 December 2017) |
Role | Bank Clerk |
Correspondence Address | 1 Fern Avenue Glasgow Strathclyde G66 4LE Scotland |
Director Name | Mr Gordon Robert Pollock |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mrs Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Maxwell Street Parkhall Clydebank G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Website | jamesmurphyoffalkirk.co.uk |
---|---|
Telephone | 01324 579140 |
Telephone region | Falkirk |
Registered Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Exchangelaw (471) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,480 |
Cash | £841 |
Current Liabilities | £981,017 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 March 2013 | Registered office address changed from Standard Buildings 4Th Floor, 94 Hope Street Glasgow G2 6PH on 28 March 2013 (1 page) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Registered office address changed from Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Standard Buildings 4Th Floor, 94 Hope Street Glasgow G2 6PH on 28 March 2013 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Appointment of Mr Gordon Robert Pollock as a director (2 pages) |
27 May 2011 | Appointment of Mr Gordon Robert Pollock as a director (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
15 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
6 April 2005 | Particulars of contract relating to shares (4 pages) |
6 April 2005 | Ad 07/04/04--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
6 April 2005 | Particulars of contract relating to shares (4 pages) |
6 April 2005 | Ad 07/04/04--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 April 2004 | Return made up to 17/03/04; full list of members
|
17 April 2004 | Return made up to 17/03/04; full list of members
|
22 January 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
22 January 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
30 July 2003 | Company name changed exchangelaw (no.326) LIMITED\certificate issued on 30/07/03 (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Company name changed exchangelaw (no.326) LIMITED\certificate issued on 30/07/03 (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
17 March 2003 | Incorporation (24 pages) |
17 March 2003 | Incorporation (24 pages) |