Company NameExchangelaw (414) Limited
Company StatusDissolved
Company NumberSC315534
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Alan Blair
NationalityBritish
StatusClosed
Appointed28 March 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 08 March 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Hillhouse Road
Barassie
Troon
Ayrshire
KA10 6SY
Scotland
Director NameMrs Sharon Edith Evelyn Williamson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 08 March 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressC/O Metis Ltd Murray House
17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressStandard Buildings
4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressStandard Buildings
4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland

Location

Registered AddressC/O Metis Ltd Murray House
17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

1 at £1Sharon Williamson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 March 2014Director's details changed for Miss Sharon Mcneish on 31 December 2013 (2 pages)
3 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Director's details changed for Miss Sharon Mcneish on 31 December 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
12 March 2013Director's details changed for Miss Sharon Mcneish on 1 December 2012 (2 pages)
12 March 2013Director's details changed for Miss Sharon Mcneish on 1 December 2012 (2 pages)
12 March 2013Director's details changed for Miss Sharon Mcneish on 1 December 2012 (2 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Director's details changed for Sharon Mcneish on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sharon Mcneish on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Sharon Mcneish on 1 February 2010 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 March 2009Return made up to 29/01/09; full list of members (3 pages)
6 March 2009Return made up to 29/01/09; full list of members (3 pages)
17 November 2008Appointment terminated director shelf director LIMITED (1 page)
17 November 2008Appointment terminated director shelf director LIMITED (1 page)
17 November 2008Director appointed sharon mcneish (2 pages)
17 November 2008Director appointed sharon mcneish (2 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 April 2008Return made up to 29/01/08; full list of members (3 pages)
4 April 2008Return made up to 29/01/08; full list of members (3 pages)
28 March 2008Appointment terminated secretary shelf secretary LIMITED (1 page)
28 March 2008Secretary appointed mr alan blair (1 page)
28 March 2008Registered office changed on 28/03/2008 from 4TH floor, standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page)
28 March 2008Secretary appointed mr alan blair (1 page)
28 March 2008Registered office changed on 28/03/2008 from 4TH floor, standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page)
28 March 2008Appointment terminated secretary shelf secretary LIMITED (1 page)
28 March 2008Registered office changed on 28/03/2008 from c/o metis partners LTD 33 lynedoch street glasgow G3 6AA united kingdom (1 page)
28 March 2008Registered office changed on 28/03/2008 from c/o metis partners LTD 33 lynedoch street glasgow G3 6AA united kingdom (1 page)
29 January 2007Incorporation (23 pages)
29 January 2007Incorporation (23 pages)