Company NameExchangelaw (No.350) Limited
Company StatusDissolved
Company NumberSC262462
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date15 August 2014 (9 years, 7 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 Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed18 January 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameElspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSolicitor
Correspondence AddressThe Gatehouse
Gartloch Road
Glasgow
G69 8EP
Scotland
Director NameGail Pollock
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address41 Ballantrae Drive
Newton Mearns
Glasgow
G77 5TB
Scotland
Secretary NameElspeth Curle
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSolicitor
Correspondence AddressThe Gatehouse
Gartloch Road
Glasgow
G69 8EP
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameGail Pollock
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2006)
RoleSolicitor
Correspondence Address41 Ballantrae Drive
Newton Mearns
Glasgow
G77 5TB
Scotland
Secretary NameGail Pollock
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2006)
RoleSolicitor
Correspondence Address41 Ballantrae Drive
Newton Mearns
Glasgow
G77 5TB
Scotland
Director NameMr William Horn Paterson Sutherland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2008)
RoleManagment Account
Country of ResidenceScotland
Correspondence Address10 Malcolm Gardens
East Kilbride
Lanarkshire
G74 1QX
Scotland
Secretary NameMr Derek Porter
NationalityBritish
StatusResigned
Appointed23 November 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland

Location

Registered Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

14k at £1Toscafund Glasgow Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 14,000
(4 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 14,000
(4 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
3 May 2012Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 14,000.00
(4 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 14,000.00
(4 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Derek Porter on 26 January 2010 (2 pages)
17 February 2010Director's details changed for Derek Porter on 26 January 2010 (2 pages)
17 February 2010Director's details changed for Douglas Alexander Cumine on 26 January 2010 (2 pages)
17 February 2010Secretary's details changed for Douglas Alexander Cumine on 26 January 2010 (1 page)
17 February 2010Director's details changed for Douglas Alexander Cumine on 26 January 2010 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Douglas Alexander Cumine on 26 January 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Auditor's resignation (3 pages)
14 July 2009Auditor's resignation (3 pages)
16 April 2009Director appointed douglas alexander cumine (2 pages)
16 April 2009Director appointed douglas alexander cumine (2 pages)
11 March 2009Return made up to 26/01/09; full list of members (3 pages)
11 March 2009Return made up to 26/01/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
18 July 2008Registered office changed on 18/07/2008 from 249 west george street glasgow G2 4RB (1 page)
18 July 2008Registered office changed on 18/07/2008 from 249 west george street glasgow G2 4RB (1 page)
6 June 2008Full accounts made up to 31 March 2007 (11 pages)
6 June 2008Full accounts made up to 31 March 2007 (11 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Return made up to 26/01/08; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Return made up to 26/01/08; full list of members (3 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008Director resigned (1 page)
2 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 March 2007Return made up to 26/01/07; full list of members (7 pages)
9 March 2007Return made up to 26/01/07; full list of members (7 pages)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (8 pages)
13 December 2006Registered office changed on 13/12/06 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
13 December 2006Registered office changed on 13/12/06 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (8 pages)
13 December 2006Secretary resigned;director resigned (1 page)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 March 2006Return made up to 26/01/06; full list of members (7 pages)
16 March 2006Return made up to 26/01/06; full list of members (7 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Return made up to 26/01/05; full list of members (7 pages)
3 February 2005Return made up to 26/01/05; full list of members (7 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
26 January 2004Incorporation (26 pages)
26 January 2004Incorporation (26 pages)