Company NameXchange Master Limited
DirectorPaul Farrell
Company StatusActive
Company NumberSC454637
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Director

Director NameMr Paul Farrell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleForeign Currency
Country of ResidenceScotland
Correspondence Address96 Caledonia Street
Glasgow
G5 0XG
Scotland

Contact

Websitexchange-master.co.uk

Location

Registered Address96 Caledonia Street
Glasgow
G5 0XG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Paul Farrell
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,232

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
8 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
9 September 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 April 2021Registered office address changed from 272 Bath Street Glasgow G2 4JR to 96 Caledonia Street Glasgow G5 0XG on 1 April 2021 (1 page)
12 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 July 2019 (9 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 May 2019Micro company accounts made up to 31 July 2018 (7 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 July 2017 (7 pages)
14 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
18 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
14 March 2016Micro company accounts made up to 31 July 2015 (4 pages)
14 March 2016Micro company accounts made up to 31 July 2015 (4 pages)
29 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
27 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
27 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Registered office address changed from 2/2 22 Garry Street Glasgow G44 4AX Scotland to 272 Bath Street Glasgow G2 4JR on 5 January 2015 (1 page)
5 January 2015Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 2/2 22 Garry Street Glasgow G44 4AX Scotland to 272 Bath Street Glasgow G2 4JR on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 5 January 2015 (1 page)
5 January 2015Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Registered office address changed from 2/2 22 Garry Street Glasgow G44 4AX Scotland to 272 Bath Street Glasgow G2 4JR on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 5 January 2015 (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)