Company NameConveyancing Exchange Scotland Ltd.
Company StatusDissolved
Company NumberSC365517
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian James Fraser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2012(3 years after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2019)
RoleCompany Dirrector
Country of ResidenceScotland
Correspondence AddressSt. Davids House St. Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Director NameMr Joe Bennett
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2018(8 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Davids House St. Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2018(8 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Davids House St. Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2018(9 years after company formation)
Appointment Duration3 months, 2 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Davids House St. Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr John Wood Yorkston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Davids House St. Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Secretary NameSamantha Jane Burton
NationalityBritish
StatusResigned
Appointed19 May 2010(8 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 21 August 2018)
RoleCompany Director
Correspondence AddressBayview Cottage Main Road
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMr Conor Thomas Clarke
Date of BirthApril 1989 (Born 35 years ago)
NationalityNorthern Irish
StatusResigned
Appointed21 August 2018(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Davids House St. Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Location

Registered AddressSt. Davids House
St. Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1First Scottish Formation Services
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
21 September 2018Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page)
21 September 2018Appointment of Mr David George Harrison as a director on 20 September 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 August 2018Appointment of Mr Joe Bennett as a director on 21 August 2018 (2 pages)
29 August 2018Appointment of Mr Paul Barry as a director on 21 August 2018 (2 pages)
29 August 2018Termination of appointment of Samantha Jane Burton as a secretary on 21 August 2018 (1 page)
29 August 2018Appointment of Mr Conor Thomas Clarke as a director on 21 August 2018 (2 pages)
17 May 2018Second filing of Confirmation Statement dated 21/09/2016 (7 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using a form PSC02 on 17/05/2018
(5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 September 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
17 September 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
17 September 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
2 October 2012Appointment of Mr Ian James Fraser as a director (2 pages)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
2 October 2012Appointment of Mr Ian James Fraser as a director (2 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
24 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
14 July 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
31 August 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
24 May 2010Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
24 May 2010Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
24 May 2010Appointment of Samantha Jane Burton as a secretary (3 pages)
24 May 2010Appointment of Samantha Jane Burton as a secretary (3 pages)
25 March 2010Appointment of John Wood Yorkston as a director (3 pages)
25 March 2010Appointment of John Wood Yorkston as a director (3 pages)
18 September 2009Appointment terminated secretary peter trainer (1 page)
18 September 2009Appointment terminated director peter trainer (1 page)
18 September 2009Appointment terminated director susan mcintosh (1 page)
18 September 2009Appointment terminated director peter trainer (1 page)
18 September 2009Appointment terminated secretary peter trainer (1 page)
18 September 2009Appointment terminated director susan mcintosh (1 page)
14 September 2009Incorporation (15 pages)
14 September 2009Incorporation (15 pages)