Company NameExchangelaw 335 Limited
Company StatusDissolved
Company NumberSC251867
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NameExchangelaw (No.335) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameNicolas Creed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 month after company formation)
Appointment Duration12 years, 1 month (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercat Building 26 Gallowgate
4th Floor
Glasgow
Lanarkshire
G1 5AB
Scotland
Director NameDiane Young
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 month after company formation)
Appointment Duration12 years, 1 month (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfaulds Cottage
106 Main Road
Fenwick
Ayrshire
KA3 6DY
Scotland
Director NameNoel Gordon Young
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 month after company formation)
Appointment Duration12 years, 1 month (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfaulds Cottage
106 Main Road
Fenwick
Ayrshire
KA3 6DY
Scotland
Secretary NameNicolas Creed
NationalityBritish
StatusClosed
Appointed01 August 2003(1 month after company formation)
Appointment Duration12 years, 1 month (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercat Building 26 Gallowgate
4th Floor
Glasgow
Lanarkshire
G1 5AB
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameBill Fleming
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 April 2009)
RoleCompany Director
Correspondence Address35 Main Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AL
Scotland
Director NameElspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(2 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 24 September 2003)
RoleSolicitor
Correspondence AddressThe Gatehouse
Gartloch Road
Glasgow
G69 8EP
Scotland

Contact

Websitewww.thedrum.com/
Telephone0141 5525858
Telephone regionGlasgow

Location

Registered AddressMercat Building 26 Gallowgate
4th Floor
Glasgow
Lanarkshire
G1 5AB
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

20k at £1Carnyx Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,755
Current Liabilities£5,755

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
(5 pages)
1 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
(5 pages)
23 August 2013Secretary's details changed for Nicolas Creed on 11 May 2012 (1 page)
23 August 2013Director's details changed for Nicolas Creed on 11 May 2012 (2 pages)
23 August 2013Secretary's details changed for Nicolas Creed on 11 May 2012 (1 page)
23 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Director's details changed for Nicolas Creed on 11 May 2012 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 June 2012Registered office address changed from 4Th Floor the Mercat Building 26 Gallowgate Glasgow G1 5AB on 28 June 2012 (1 page)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
28 June 2012Registered office address changed from 4Th Floor the Mercat Building 26 Gallowgate Glasgow G1 5AB on 28 June 2012 (1 page)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
24 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
29 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
28 June 2010Director's details changed for Diane Young on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Nicolas Creed on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Nicolas Creed on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Noel Gordon Young on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Diane Young on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Noel Gordon Young on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
27 August 2009Appointment terminated director bill fleming (1 page)
27 August 2009Return made up to 26/06/09; full list of members (4 pages)
27 August 2009Appointment terminated director bill fleming (1 page)
27 August 2009Return made up to 26/06/09; full list of members (4 pages)
21 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 December 2008Return made up to 26/06/08; full list of members (4 pages)
5 December 2008Return made up to 26/06/08; full list of members (4 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
8 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
28 August 2007Return made up to 26/06/07; full list of members (3 pages)
28 August 2007Return made up to 26/06/07; full list of members (3 pages)
20 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
20 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
17 August 2006Return made up to 26/06/06; full list of members (3 pages)
17 August 2006Return made up to 26/06/06; full list of members (3 pages)
14 June 2006Registered office changed on 14/06/06 from: 4TH floor, mercat building 26 gallowgate glasgow G1 5AB (1 page)
14 June 2006Registered office changed on 14/06/06 from: 4TH floor, mercat building 26 gallowgate glasgow G1 5AB (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 park street south glasgow G3 6BG (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 park street south glasgow G3 6BG (1 page)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
29 June 2005Return made up to 26/06/05; full list of members (9 pages)
29 June 2005Return made up to 26/06/05; full list of members (9 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004£ nc 100/500000 01/08/03 (2 pages)
19 August 2004Ad 01/08/03--------- £ si 19998@1 (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Ad 01/08/03--------- £ si 19998@1 (2 pages)
19 August 2004£ nc 100/500000 01/08/03 (2 pages)
26 July 2004Return made up to 26/06/04; full list of members (8 pages)
26 July 2004Return made up to 26/06/04; full list of members (8 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
2 December 2003Company name changed exchangelaw (no.335) LIMITED\certificate issued on 02/12/03 (2 pages)
2 December 2003Company name changed exchangelaw (no.335) LIMITED\certificate issued on 02/12/03 (2 pages)
26 June 2003Incorporation (26 pages)
26 June 2003Incorporation (26 pages)