Company NameNew Xchange Limited
Company StatusDissolved
Company NumberSC311877
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)
Previous NameCamvo 157 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Gerald Andrew McElney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address1st Floor, 25 Blythswood Square
Glasgow
Strathclyde
G2 4BL
Scotland
Secretary NameMr Gerald Andrew McElney
StatusClosed
Appointed28 March 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 11 June 2014)
RoleCompany Director
Correspondence Address1st Floor, 25 Blythswood Square
Glasgow
Strathclyde
G2 4BL
Scotland
Director NameMark Douglas Shane McElney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address1st Floor, 25 Blythswood Square
Glasgow
Strathclyde
G2 4BL
Scotland
Director NameMr David Richard Hale
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Mark Douglas Shane McElney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Dundas Street
Edinburgh
Midlothian
EH3 6SD
Scotland
Secretary NameMr Mark Douglas Shane McElney
NationalityBritish
StatusResigned
Appointed07 December 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Dundas Street
Edinburgh
Midlothian
EH3 6SD
Scotland
Director NameMr David Richard Hale
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Andrew Neill Hemming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Montgomery Crescent
Dunblane
FK15 9FB
Scotland
Director NameMs Susan Ariel Lacroix
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Great Pulteney Street
Bath
BA2 4BR
Director NameMr Norman David Mitchell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Charles Drive
Larbert
FK5 3HB
Scotland
Director NameMr Robert Stevenson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address0/2 1808
Great Western Road
Glasgow
G13 2TL
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressWilliam Duncan (Business Recovery) Ltd
1st Floor, 25 Blythswood Square
Glasgow
Strathclyde
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30.6k at £1Madina Lp
99.56%
Ordinary A
49 at £1Madina Lp
0.16%
Ordinary B
45 at £1Mr Mark Douglas Shane Mcelney
0.15%
Ordinary B
36 at £1Mark Mcelney
0.12%
Ordinary A
2 at £1Mark Mcelney
0.01%
Ordinary B
4 at £1Ms Vicky Mcelney
0.01%
Ordinary B

Financials

Year2014
Turnover£239,357,298
Gross Profit£3,491,604
Net Worth£1,246,237
Cash£3,247,334
Current Liabilities£8,476,507

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Return of final meeting of voluntary winding up (7 pages)
11 March 2014Return of final meeting of voluntary winding up (7 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
29 January 2013Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD United Kingdom on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD United Kingdom on 29 January 2013 (2 pages)
29 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 30,698
(5 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 30,698
(5 pages)
25 October 2012Appointment of Mark Douglas Shane Mcelney as a director (2 pages)
25 October 2012Appointment of Mark Douglas Shane Mcelney as a director (2 pages)
30 March 2012Termination of appointment of Mark Mcelney as a secretary (1 page)
30 March 2012Termination of appointment of Mark Mcelney as a secretary (1 page)
30 March 2012Termination of appointment of Mark Mcelney as a director (1 page)
30 March 2012Termination of appointment of Mark Mcelney as a director (1 page)
30 March 2012Appointment of Mr Gerald Andrew Mcelney as a secretary (1 page)
30 March 2012Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6AQ on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6AQ on 30 March 2012 (1 page)
30 March 2012Appointment of Mr Gerald Andrew Mcelney as a secretary (1 page)
14 March 2012Appointment of Mr Gerald Andrew Mcelney as a director (2 pages)
14 March 2012Appointment of Mr Gerald Andrew Mcelney as a director (2 pages)
8 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
8 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
29 February 2012Termination of appointment of Susan Lacroix as a director (1 page)
29 February 2012Termination of appointment of Andrew Hemming as a director (1 page)
29 February 2012Termination of appointment of Andrew Hemming as a director (1 page)
29 February 2012Termination of appointment of Susan Lacroix as a director (1 page)
15 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
23 November 2011Termination of appointment of Robert Stevenson as a director (1 page)
23 November 2011Termination of appointment of David Hale as a director (1 page)
23 November 2011Termination of appointment of Norman Mitchell as a director (1 page)
23 November 2011Termination of appointment of Norman Mitchell as a director (1 page)
23 November 2011Termination of appointment of David Hale as a director (1 page)
23 November 2011Termination of appointment of Robert Stevenson as a director (1 page)
7 April 2011Auditor's resignation (1 page)
7 April 2011Auditor's resignation (1 page)
1 March 2011Appointment of Mr Andrew Neill Hemming as a director (2 pages)
1 March 2011Appointment of Mr Robert Stevenson as a director (2 pages)
1 March 2011Appointment of Mr Andrew Neill Hemming as a director (2 pages)
1 March 2011Appointment of Mr Robert Stevenson as a director (2 pages)
1 March 2011Appointment of Mr Norman David Mitchell as a director (2 pages)
1 March 2011Appointment of Mr Norman David Mitchell as a director (2 pages)
1 March 2011Appointment of Ms Susan Ariel Lacroix as a director (2 pages)
1 March 2011Appointment of Ms Susan Ariel Lacroix as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (27 pages)
23 December 2010Full accounts made up to 31 March 2010 (27 pages)
13 December 2010Appointment of Mr David Richard Hale as a director (2 pages)
13 December 2010Appointment of Mr David Richard Hale as a director (2 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 March 2010Full accounts made up to 31 March 2009 (13 pages)
17 March 2010Full accounts made up to 31 March 2009 (13 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
18 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
3 April 2009Appointment terminated director david hale (1 page)
3 April 2009Appointment terminated director david hale (1 page)
8 December 2008Return made up to 14/11/08; full list of members (6 pages)
8 December 2008Return made up to 14/11/08; full list of members (6 pages)
4 December 2008Full accounts made up to 31 March 2008 (12 pages)
4 December 2008Full accounts made up to 31 March 2008 (12 pages)
4 December 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
4 December 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
4 December 2008Full accounts made up to 30 November 2007 (11 pages)
4 December 2008Full accounts made up to 30 November 2007 (11 pages)
7 February 2008Return made up to 14/11/07; full list of members
  • 363(287) ‐ Registered office changed on 07/02/08
(8 pages)
7 February 2008Return made up to 14/11/07; full list of members
  • 363(287) ‐ Registered office changed on 07/02/08
(8 pages)
3 May 2007Ad 20/04/07--------- £ si 30697@1=30697 £ ic 1/30698 (3 pages)
3 May 2007Ad 20/04/07--------- £ si 30697@1=30697 £ ic 1/30698 (3 pages)
30 April 2007Nc inc already adjusted 20/04/07 (2 pages)
30 April 2007Nc inc already adjusted 20/04/07 (2 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed;new director appointed (3 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed;new director appointed (3 pages)
13 December 2006Registered office changed on 13/12/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
6 December 2006Company name changed camvo 157 LIMITED\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed camvo 157 LIMITED\certificate issued on 06/12/06 (2 pages)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)